CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
SPIRIT HOSPITALITY LIMITED
Company
SPIRIT HOSPITALITY
Phone:
01386 562 962
A⁺
rating
KEY FINANCES
Year
2017
Assets
£136.56k
▲ £58.4k (74.71 %)
Cash
£4.98k
▲ £2.25k (82.30 %)
Liabilities
£22.1k
▼ £-876.31k (-97.54 %)
Net Worth
£114.46k
▼ £934.71k (-113.95 %)
Download Balance Sheet for 2011-2017
REGISTRATION INFO
Check the company
UK
Wychavon
Company name
SPIRIT HOSPITALITY LIMITED
Company number
06675930
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Aug 2008
Age - 17 years
Home Country
United Kingdom
CONTACTS
Website
spirithospitality.co.uk
Phones
01386 562 962
01386 561 999
Registered Address
BANK HOUSE,
5 HIGH STREET,
PERSHORE,
WORCESTERSHIRE,
WR10 1AA
ECONOMIC ACTIVITIES
55100
Hotels and similar accommodation
LAST EVENTS
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Aug 2016
Confirmation statement made on 18 August 2016 with updates
26 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders Statement of capital on 2015-08-26 GBP 100
CHARGES
9 October 2008
Status
Outstanding
Delivered
15 October 2008
Persons entitled
Juan Mendez and Andrea Mendez
Description
The l/h property known as angel inn and posting house high…
10 September 2008
Status
Outstanding
Delivered
16 September 2008
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…
See Also
SPIRIT HAIR DESIGN LTD
SPIRIT HAIR TEAM LIMITED
SPIRIT HR LIMITED
SPIRIT MEDICAL LIMITED
SPIRIT OF AIR LIMITED
SPIRIT PROJECTS LIMITED
Last update 2018
SPIRIT HOSPITALITY LIMITED DIRECTORS
Darren Eden
Acting
Appointed
01 September 2008
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
Bank House, 5 High Street, Pershore, Worcestershire, United Kingdom, WR10 1AA
Country Of Residence
United Kingdom
Name
EDEN, Darren
Lisa Hancock
Resigned
Appointed
02 September 2008
Resigned
20 January 2011
Role
Secretary
Address
Almswood House, 93 High Street, Evesham, Worcestershire, WR11 4DU
Name
HANCOCK, Lisa
Corporate Appointments Limited
Resigned
PSC
Appointed
18 August 2008
Resigned
18 August 2008
Role
Director
Address
16 Churchill Way, Cardiff, South Glamorgan, CF10 2DX
Name
Corporate Appointments Limited
Notified On
6 April 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House
David William Eden
Resigned
Appointed
02 July 2010
Resigned
16 December 2013
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
Bank House, 5 High Street, Pershore, Worcestershire, United Kingdom, WR10 1AA
Country Of Residence
United Kingdom
Name
EDEN, David William
REVIEWS
Check The Company
Excellent according to the company’s financial health.