Company NameSpirit Ssr Limited
Company StatusActive
Company Number03648503
CategoryPrivate Limited Company
Incorporation Date13 October 1998(25 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Ian Hu
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2014(15 years, 7 months after company formation)
Appointment Duration9 years, 11 months
RoleCollege Principal
Country of ResidenceEngland
Correspondence Address79 Tib Street
Manchester
M4 1LS
Director NameMr Roy George Breakell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(25 years, 5 months after company formation)
Appointment Duration1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address79 Tib Street
Manchester
M4 1LS
Director NameMr Thomas Richard Aston
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(25 years, 5 months after company formation)
Appointment Duration1 month
RoleSound Engineer
Country of ResidenceEngland
Correspondence Address79 Tib Street
Manchester
M4 1LS
Director NameMr Gary Andrew Smith
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(25 years, 5 months after company formation)
Appointment Duration1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address79 Tib Street
Manchester
M4 1LS
Director NameJohn Peter Breakell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address79 Tib Street
Manchester
M4 1LS
Secretary NameSusan Wendy Breakell
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address36 New Beech Road
Heaton Mersey
Stockport
Greater Manchester
SK4 3DD
Secretary NamePhilip Anthony Charles Smith
NationalityBritish
StatusResigned
Appointed03 December 2002(4 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 21 October 2008)
RoleCompany Director
Correspondence Address5 Audenshaw Road
Audenshaw
Manchester
M34 5HJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websites-s-r.com
Telephone0161 2762100
Telephone regionManchester

Location

Registered Address79 Tib Street
Manchester
M4 1LS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£623,362
Cash£255,565
Current Liabilities£182,530

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Charges

24 July 2004Delivered on: 27 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
8 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
26 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
6 September 2018Registered office address changed from C/O Jon Child & Co 52 Oak Street Manchester M4 5JA to 79 Tib Street Manchester M4 1LS on 6 September 2018 (1 page)
4 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
29 September 2017Confirmation statement made on 24 September 2017 with updates (6 pages)
29 September 2017Confirmation statement made on 24 September 2017 with updates (6 pages)
20 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
20 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 112.80
(7 pages)
20 September 2017Change of share class name or designation (2 pages)
20 September 2017Change of share class name or designation (2 pages)
20 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
20 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 112.80
(7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
29 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 163.1
(4 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 163.1
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 June 2015Sub-division of shares on 22 May 2015 (5 pages)
30 June 2015Sub-division of shares on 22 May 2015 (5 pages)
30 June 2015Statement of capital following an allotment of shares on 22 May 2015
  • GBP 116.30
(4 pages)
30 June 2015Statement of capital following an allotment of shares on 22 May 2015
  • GBP 116.30
(4 pages)
19 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 22/05/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 22/05/2015
(44 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
19 May 2014Appointment of Mr Ian Hu as a director (2 pages)
19 May 2014Appointment of Mr Ian Hu as a director (2 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 November 2012Registered office address changed from 107 Oldham Street Manchester M4 1LW England on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 107 Oldham Street Manchester M4 1LW England on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 107 Oldham Street Manchester M4 1LW England on 8 November 2012 (1 page)
5 November 2012Director's details changed for John Peter Breakell on 1 November 2012 (2 pages)
5 November 2012Director's details changed for John Peter Breakell on 1 November 2012 (2 pages)
5 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
5 November 2012Director's details changed for John Peter Breakell on 1 November 2012 (2 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 November 2011Registered office address changed from 18 Church Street Ashton Under Lyne Lancashire OL6 6XE on 30 November 2011 (1 page)
30 November 2011Registered office address changed from 18 Church Street Ashton Under Lyne Lancashire OL6 6XE on 30 November 2011 (1 page)
3 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
23 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
23 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
20 November 2008Appointment terminated secretary philip smith (1 page)
20 November 2008Appointment terminated secretary philip smith (1 page)
25 September 2008Return made up to 24/09/08; full list of members (3 pages)
25 September 2008Return made up to 24/09/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
27 September 2007Return made up to 24/09/07; full list of members (2 pages)
27 September 2007Return made up to 24/09/07; full list of members (2 pages)
20 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
20 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
26 September 2006Return made up to 24/09/06; full list of members (2 pages)
26 September 2006Return made up to 24/09/06; full list of members (2 pages)
17 July 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
17 July 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
18 November 2005Director's particulars changed (1 page)
18 November 2005Return made up to 24/09/05; full list of members (2 pages)
18 November 2005Director's particulars changed (1 page)
18 November 2005Return made up to 24/09/05; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
1 November 2004Accounts for a small company made up to 31 October 2003 (6 pages)
1 November 2004Accounts for a small company made up to 31 October 2003 (6 pages)
11 October 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 October 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
2 October 2003Return made up to 24/09/03; full list of members (6 pages)
2 October 2003Return made up to 24/09/03; full list of members (6 pages)
14 June 2003Accounts for a small company made up to 31 October 2002 (7 pages)
14 June 2003Accounts for a small company made up to 31 October 2002 (7 pages)
11 December 2002New secretary appointed (2 pages)
11 December 2002Secretary resigned (1 page)
11 December 2002New secretary appointed (2 pages)
11 December 2002Secretary resigned (1 page)
25 October 2002Return made up to 13/10/02; full list of members (6 pages)
25 October 2002Return made up to 13/10/02; full list of members (6 pages)
3 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
3 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
12 November 2001Return made up to 13/10/01; full list of members (6 pages)
12 November 2001Return made up to 13/10/01; full list of members (6 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (8 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (8 pages)
9 October 2000Return made up to 13/10/00; full list of members (6 pages)
9 October 2000Return made up to 13/10/00; full list of members (6 pages)
21 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
21 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
25 October 1999Return made up to 13/10/99; full list of members (6 pages)
25 October 1999Return made up to 13/10/99; full list of members (6 pages)
5 November 1998Ad 16/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 1998Ad 16/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 1998Director resigned (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998Registered office changed on 16/10/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
16 October 1998Registered office changed on 16/10/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
16 October 1998New secretary appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998Secretary resigned (1 page)
16 October 1998Director resigned (2 pages)
13 October 1998Incorporation (10 pages)
13 October 1998Incorporation (10 pages)