Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPIRE ENERGY LTD
Company Information for

SPIRE ENERGY LTD

80 FENCHURCH STREET, LONDON, EC3M 4AE,
Company Registration Number
07799123
Private Limited Company
Active

Company Overview

About Spire Energy Ltd
SPIRE ENERGY LTD was founded on 2011-10-05 and has its registered office in London. The organisation's status is listed as "Active". Spire Energy Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPIRE ENERGY LTD
 
Legal Registered Office
80 FENCHURCH STREET
LONDON
EC3M 4AE
Other companies in NG1
 
Filing Information
Company Number 07799123
Company ID Number 07799123
Date formed 2011-10-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 23:41:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPIRE ENERGY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SPIRE ENERGY LTD
The following companies were found which have the same name as SPIRE ENERGY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPIRE ENERGY AND FINANCIAL CONSULTING LIMITED 54 BAKER CRESCENT DARTFORD ENGLAND DA1 2NF Dissolved Company formed on the 2013-09-24
SPIRE ENERGY PARTNERS, LLC 811 TOWN AND COUNTRY BLVD HOUSTON Texas 77024 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2015-06-17
SPIRE ENERGY SERVICES INC. 2800 715 - 5TH AVENUE SW CALGARY ALBERTA T2P 2X6 Active Company formed on the 2014-06-11
SPIRE ENERGY LLC North Carolina Unknown

Company Officers of SPIRE ENERGY LTD

Current Directors
Officer Role Date Appointed
EVGH LIMITED
Company Secretary 2016-03-31
NATHANIEL DAMIAN JONATHAN BROWN
Director 2017-07-20
FERGUS JAMES HELLIWELL
Director 2016-04-01
IAN SHERVELL
Director 2017-07-20
JOLANTA TOUZARD
Director 2016-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
EVGH LIMITED
Company Secretary 2016-04-01 2017-07-31
CATHERINE JANE MCCALL
Director 2016-09-19 2017-07-28
HELEN MARY MURPHY
Director 2016-04-01 2016-08-24
RICHARD JOHN FREARSON
Director 2012-01-16 2016-04-01
EDWARD GUINNESS
Director 2011-11-24 2016-04-01
PETER TOM HILL-NORTON
Director 2012-01-16 2016-04-01
NIGEL ARTHUR MASON PRICE
Director 2012-01-16 2016-04-01
SIMON MARK REDHEAD
Director 2012-05-17 2016-04-01
MARCUS WHATELY
Director 2011-11-24 2016-04-01
GILES ANDREW DAVID ROBINETTE
Director 2011-10-05 2011-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EVGH LIMITED ELECTRIC AVENUE LTD Company Secretary 2016-04-01 CURRENT 2011-10-05 Active
EVGH LIMITED REDAN POWER LTD Company Secretary 2016-04-01 CURRENT 2011-10-05 Liquidation
EVGH LIMITED RENEWABLE CLEAN ENERGY 2 LIMITED Company Secretary 2016-03-31 CURRENT 2010-10-29 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN SUNNYSIDE 2 WIND TURBINE LIMITED Director 2017-11-03 CURRENT 2015-04-28 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN ILI (WEST STRATHORE FARM) LIMITED Director 2017-11-03 CURRENT 2012-05-18 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN COALVILLE WIND LIMITED Director 2017-11-03 CURRENT 2015-11-12 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN SAUNTON WIND LIMITED Director 2017-11-03 CURRENT 2015-07-02 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN STAFFORD WIND LIMITED Director 2017-11-03 CURRENT 2015-07-02 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN WINDLEND (SOUTHRIGG) LIMITED Director 2017-11-03 CURRENT 2016-04-04 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN LONDON & CAMBRIDGE ENERGY LIMITED Director 2017-11-03 CURRENT 2011-07-28 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN MEDIUM SCALE WIND NO.2 LIMITED Director 2017-11-03 CURRENT 2011-08-15 Active
NATHANIEL DAMIAN JONATHAN BROWN ILI (HAYWOODHEAD) LIMITED Director 2017-11-03 CURRENT 2011-08-15 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN ILI (GARELWOOD) LIMITED Director 2017-11-03 CURRENT 2012-05-23 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN SUNNYSIDE 1 WIND TURBINE LTD Director 2017-11-03 CURRENT 2015-04-28 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN PRE (WHITEHILL) LIMITED Director 2017-11-03 CURRENT 2014-10-02 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN ILI (NEILSTONSIDE) LIMITED Director 2017-11-03 CURRENT 2011-08-15 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN WINDLEND (LEICESTERSHIRE) LIMITED Director 2017-11-03 CURRENT 2015-08-28 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN MEDIUM SCALE WIND NO.1 LIMITED Director 2017-11-02 CURRENT 2013-07-15 Active
NATHANIEL DAMIAN JONATHAN BROWN WESTCOUNTRY SOLAR SOLUTIONS LIMITED Director 2017-09-27 CURRENT 2011-07-01 Active
NATHANIEL DAMIAN JONATHAN BROWN AVON SOLAR ENERGY LIMITED Director 2017-09-27 CURRENT 2011-07-26 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN DEN BROOK ENERGY LIMITED Director 2017-09-25 CURRENT 2012-02-10 Active
NATHANIEL DAMIAN JONATHAN BROWN WOOLLEY HILL ELECTRICAL ENERGY LIMITED Director 2017-09-25 CURRENT 2013-01-29 Active
NATHANIEL DAMIAN JONATHAN BROWN TURNCOLE WIND FARM LIMITED Director 2017-09-25 CURRENT 2014-06-03 Active
NATHANIEL DAMIAN JONATHAN BROWN JACKS LANE ENERGY LIMITED Director 2017-09-25 CURRENT 2013-07-12 Active
NATHANIEL DAMIAN JONATHAN BROWN MINNYGAP ENERGY LIMITED Director 2017-09-25 CURRENT 2015-06-17 Active
NATHANIEL DAMIAN JONATHAN BROWN RENEWABLE CLEAN ENERGY 3 LIMITED Director 2017-07-26 CURRENT 2016-05-06 Active
NATHANIEL DAMIAN JONATHAN BROWN RENEWABLE CLEAN ENERGY 2 LIMITED Director 2017-07-20 CURRENT 2010-10-29 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN ELECTRIC AVENUE LTD Director 2017-07-20 CURRENT 2011-10-05 Active
NATHANIEL DAMIAN JONATHAN BROWN REDAN POWER LTD Director 2017-07-20 CURRENT 2011-10-05 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN NUPPP (CARE TECHNOLOGY AND LEARNING CENTRES) LIMITED Director 2017-07-03 CURRENT 1998-10-14 Active
NATHANIEL DAMIAN JONATHAN BROWN BIOMASS UK NO. 2 LIMITED Director 2017-06-30 CURRENT 2015-10-28 Active
NATHANIEL DAMIAN JONATHAN BROWN BIOMASS UK NO. 3 LIMITED Director 2017-06-30 CURRENT 2015-11-04 Active
FERGUS JAMES HELLIWELL HOMESUN LIMITED Director 2017-09-12 CURRENT 2010-07-01 Active
FERGUS JAMES HELLIWELL EES OPERATIONS 1 LIMITED Director 2017-09-12 CURRENT 2010-10-14 Active
FERGUS JAMES HELLIWELL SOLAR CLEAN ENERGY LIMITED Director 2017-09-12 CURRENT 2010-11-11 Active
FERGUS JAMES HELLIWELL FREETRICITY SOUTH EAST LIMITED Director 2017-09-12 CURRENT 2011-03-09 Active
FERGUS JAMES HELLIWELL FREE SOLAR (STAGE 2) LIMITED Director 2017-09-12 CURRENT 2011-03-22 Active
FERGUS JAMES HELLIWELL HOMESUN 4 LIMITED Director 2017-09-12 CURRENT 2011-04-07 Active
FERGUS JAMES HELLIWELL FREE SOLAR HOLDCO LIMITED Director 2017-09-12 CURRENT 2012-07-20 Active
FERGUS JAMES HELLIWELL RENEWABLE CLEAN ENERGY LIMITED Director 2017-09-12 CURRENT 2010-03-30 Active
FERGUS JAMES HELLIWELL TGHC LIMITED Director 2017-09-12 CURRENT 2011-03-29 Active
FERGUS JAMES HELLIWELL NEW ENERGY RESIDENTIAL SOLAR LIMITED Director 2017-09-12 CURRENT 2010-10-01 Active
FERGUS JAMES HELLIWELL FREE SOLAR (STAGE 1) LIMITED Director 2017-09-12 CURRENT 2011-03-22 Active
FERGUS JAMES HELLIWELL HOMESUN 2 LIMITED Director 2017-09-12 CURRENT 2011-04-07 Active
FERGUS JAMES HELLIWELL HOMESUN 3 LIMITED Director 2017-09-12 CURRENT 2011-04-07 Active
FERGUS JAMES HELLIWELL HOMESUN 5 LIMITED Director 2017-09-12 CURRENT 2011-06-21 Active
FERGUS JAMES HELLIWELL ANESCO SOUTH WEST LIMITED Director 2017-09-12 CURRENT 2011-10-14 Active
FERGUS JAMES HELLIWELL ANESCO MID DEVON LIMITED Director 2017-09-12 CURRENT 2011-10-25 Active
FERGUS JAMES HELLIWELL NORTON ENERGY SLS LIMITED Director 2017-09-12 CURRENT 2011-03-14 Active
FERGUS JAMES HELLIWELL RENEWABLE CLEAN ENERGY 3 LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active
FERGUS JAMES HELLIWELL ELECTRIC AVENUE LTD Director 2016-04-01 CURRENT 2011-10-05 Active
FERGUS JAMES HELLIWELL REDAN POWER LTD Director 2016-04-01 CURRENT 2011-10-05 Liquidation
FERGUS JAMES HELLIWELL RENEWABLE CLEAN ENERGY 2 LIMITED Director 2016-03-31 CURRENT 2010-10-29 Liquidation
FERGUS JAMES HELLIWELL MILL NU PROPERTIES LIMITED Director 2015-06-17 CURRENT 1998-07-17 Liquidation
FERGUS JAMES HELLIWELL NUPPP NOMINEES LIMITED Director 2015-06-17 CURRENT 2001-11-29 Active
IAN SHERVELL WESTCOUNTRY SOLAR SOLUTIONS LIMITED Director 2017-09-27 CURRENT 2011-07-01 Active
IAN SHERVELL AVON SOLAR ENERGY LIMITED Director 2017-09-27 CURRENT 2011-07-26 Liquidation
IAN SHERVELL HOMESUN LIMITED Director 2017-09-12 CURRENT 2010-07-01 Active
IAN SHERVELL SOLAR CLEAN ENERGY LIMITED Director 2017-09-12 CURRENT 2010-11-11 Active
IAN SHERVELL FREETRICITY SOUTH EAST LIMITED Director 2017-09-12 CURRENT 2011-03-09 Active
IAN SHERVELL HOMESUN 4 LIMITED Director 2017-09-12 CURRENT 2011-04-07 Active
IAN SHERVELL FREE SOLAR HOLDCO LIMITED Director 2017-09-12 CURRENT 2012-07-20 Active
IAN SHERVELL TGHC LIMITED Director 2017-09-12 CURRENT 2011-03-29 Active
IAN SHERVELL NEW ENERGY RESIDENTIAL SOLAR LIMITED Director 2017-09-12 CURRENT 2010-10-01 Active
IAN SHERVELL FREE SOLAR (STAGE 1) LIMITED Director 2017-09-12 CURRENT 2011-03-22 Active
IAN SHERVELL HOMESUN 2 LIMITED Director 2017-09-12 CURRENT 2011-04-07 Active
IAN SHERVELL HOMESUN 3 LIMITED Director 2017-09-12 CURRENT 2011-04-07 Active
IAN SHERVELL HOMESUN 5 LIMITED Director 2017-09-12 CURRENT 2011-06-21 Active
IAN SHERVELL ANESCO SOUTH WEST LIMITED Director 2017-09-12 CURRENT 2011-10-14 Active
IAN SHERVELL ANESCO MID DEVON LIMITED Director 2017-09-12 CURRENT 2011-10-25 Active
IAN SHERVELL NORTON ENERGY SLS LIMITED Director 2017-09-12 CURRENT 2011-03-14 Active
IAN SHERVELL NU LOCAL CARE CENTRES (FARNHAM) LIMITED Director 2017-09-08 CURRENT 2001-03-27 Active
IAN SHERVELL BUILDING A FUTURE (NEWHAM SCHOOLS) LIMITED Director 2017-09-08 CURRENT 2000-12-15 Active
IAN SHERVELL NU TECHNOLOGY AND LEARNING CENTRES (HACKNEY) LIMITED Director 2017-09-08 CURRENT 1999-11-04 Active
IAN SHERVELL NU DEVELOPMENTS (BRIGHTON) LIMITED Director 2017-09-08 CURRENT 2001-08-29 Active
IAN SHERVELL NU LOCAL CARE CENTRES (BRADFORD) LIMITED Director 2017-09-08 CURRENT 1998-10-01 Active
IAN SHERVELL NU LOCAL CARE CENTRES (CHICHESTER NO. 4) LIMITED Director 2017-09-08 CURRENT 1998-10-14 Active
IAN SHERVELL NU LOCAL CARE CENTRES (CHICHESTER NO. 5) LIMITED Director 2017-09-08 CURRENT 1998-10-14 Active
IAN SHERVELL NU LOCAL CARE CENTRES (CHICHESTER NO. 1) LIMITED Director 2017-09-08 CURRENT 1998-10-14 Active
IAN SHERVELL NU LOCAL CARE CENTRES (CHICHESTER NO. 2) LIMITED Director 2017-09-08 CURRENT 1998-10-14 Active
IAN SHERVELL NU LOCAL CARE CENTRES (CHICHESTER NO. 3) LIMITED Director 2017-09-08 CURRENT 1998-10-14 Active
IAN SHERVELL NU OFFICES FOR REDCAR LIMITED Director 2017-09-08 CURRENT 2000-08-08 Active
IAN SHERVELL NU LOCAL CARE CENTRES (CHICHESTER NO. 6) LIMITED Director 2017-09-08 CURRENT 1998-10-14 Active
IAN SHERVELL NU SCHOOLS FOR REDBRIDGE LIMITED Director 2017-09-08 CURRENT 2000-08-08 Active
IAN SHERVELL NU LIBRARY FOR BRIGHTON LIMITED Director 2017-09-08 CURRENT 2001-01-11 Active
IAN SHERVELL THE SQUARE BRIGHTON LIMITED Director 2017-09-08 CURRENT 2001-03-27 Active
IAN SHERVELL RENEWABLE CLEAN ENERGY 3 LIMITED Director 2017-07-26 CURRENT 2016-05-06 Active
IAN SHERVELL RENEWABLE CLEAN ENERGY 2 LIMITED Director 2017-07-20 CURRENT 2010-10-29 Liquidation
IAN SHERVELL EES OPERATIONS 1 LIMITED Director 2017-07-20 CURRENT 2010-10-14 Active
IAN SHERVELL FREE SOLAR (STAGE 2) LIMITED Director 2017-07-20 CURRENT 2011-03-22 Active
IAN SHERVELL ELECTRIC AVENUE LTD Director 2017-07-20 CURRENT 2011-10-05 Active
IAN SHERVELL RENEWABLE CLEAN ENERGY LIMITED Director 2017-07-20 CURRENT 2010-03-30 Active
IAN SHERVELL REDAN POWER LTD Director 2017-07-20 CURRENT 2011-10-05 Liquidation
JOLANTA TOUZARD RENEWABLE CLEAN ENERGY 2 LIMITED Director 2016-09-27 CURRENT 2010-10-29 Liquidation
JOLANTA TOUZARD ELECTRIC AVENUE LTD Director 2016-09-05 CURRENT 2011-10-05 Active
JOLANTA TOUZARD REDAN POWER LTD Director 2016-09-05 CURRENT 2011-10-05 Liquidation
JOLANTA TOUZARD DEN BROOK ENERGY LIMITED Director 2016-06-13 CURRENT 2012-02-10 Active
JOLANTA TOUZARD WOOLLEY HILL ELECTRICAL ENERGY LIMITED Director 2016-06-13 CURRENT 2013-01-29 Active
JOLANTA TOUZARD TURNCOLE WIND FARM LIMITED Director 2016-06-13 CURRENT 2014-06-03 Active
JOLANTA TOUZARD JACKS LANE ENERGY LIMITED Director 2016-06-13 CURRENT 2013-07-12 Active
JOLANTA TOUZARD MEDIUM SCALE WIND NO.1 LIMITED Director 2015-04-02 CURRENT 2013-07-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09Change to person with significant control
2024-03-27REGISTERED OFFICE CHANGED ON 27/03/24 FROM St Helen's 1 Undershaft London EC3P 3DQ England
2023-10-18CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-04-19CH01Director's details changed for Mr Ian Shervell on 2022-04-19
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-15CH04SECRETARY'S DETAILS CHNAGED FOR EVGH LIMITED on 2021-09-14
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS JAMES HELLIWELL
2021-05-21AP01DIRECTOR APPOINTED MR CHARLES WILLIAM GRANT HERRIOTT
2020-12-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-08-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR NATHANIEL DAMIAN JONATHAN BROWN
2018-10-21CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-10-18PSC02Notification of Aviva Investors Pip Solar Pv No 1 Ltd as a person with significant control on 2016-04-06
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-05SH20Statement by Directors
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-05SH19Statement of capital on 2017-12-05 GBP 1
2017-12-05CAP-SSSolvency Statement dated 27/11/17
2017-12-05RES13Resolutions passed:
  • Share premium a/c reduced 27/11/2017
  • Resolution of reduction in issued share capital
2017-12-05RES06REDUCE ISSUED CAPITAL 27/11/2017
2017-12-04PSC07CESSATION OF AVIVA INVESTORS PIP SOLAR PV NO.1 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-31PSC02Notification of Aviva Investors Pip Solar Pv No 1 Ltd as a person with significant control on 2016-04-06
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-21AP01DIRECTOR APPOINTED MR IAN SHERVELL
2017-09-21AP01DIRECTOR APPOINTED MR NATHANIEL BROWN
2017-08-09TM02Termination of appointment of Evgh Limited on 2017-07-31
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE JANE MCCALL
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/16 FROM No 1. Poultry London EC2R 8EJ England
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 667755
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/16 FROM No 1 Poultry Poultry London EC2R 8EJ England
2016-09-23AP01DIRECTOR APPOINTED MRS CATHERINE JANE MCCALL
2016-09-09AP01DIRECTOR APPOINTED MRS JOLANTA TOUZARD
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARY MURPHY
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GUINNESS
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FREARSON
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS WHATELY
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON REDHEAD
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PRICE
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER HILL-NORTON
2016-05-16AP01DIRECTOR APPOINTED MISS HELEN MARY MURPHY
2016-05-16AP01DIRECTOR APPOINTED MR FERGUS JAMES HELLIWELL
2016-05-13AP04CORPORATE SECRETARY APPOINTED EVGH LIMITED
2016-05-12AA01CURRSHO FROM 31/03/2017 TO 31/12/2016
2016-05-12AP04CORPORATE SECRETARY APPOINTED EVGH LIMITED
2016-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 14 CLARENDON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5HQ
2016-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 667755
2015-11-03AR0105/10/15 FULL LIST
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 667755
2014-10-08AR0105/10/14 NO CHANGES
2014-10-01AA31/03/14 TOTAL EXEMPTION SMALL
2013-10-24AR0105/10/13 NO CHANGES
2013-07-05AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-12AA01CURREXT FROM 31/10/2012 TO 31/03/2013
2012-11-20AR0105/10/12 FULL LIST
2012-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 14 QUEEN ANNE'S GATE LONDON SW1H 9AA ENGLAND
2012-05-21AP01DIRECTOR APPOINTED MR NIGEL PRICE
2012-05-21AP01DIRECTOR APPOINTED MR SIMON MARK REDHEAD
2012-05-21AP01DIRECTOR APPOINTED MR RICHARD JOHN FREARSON
2012-05-21AP01DIRECTOR APPOINTED MR PETER TOM HILL-NORTON
2012-04-11SH0102/04/12 STATEMENT OF CAPITAL GBP 667755.00
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GILES ROBINETTE
2012-04-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-02SH0120/03/12 STATEMENT OF CAPITAL GBP 607855
2012-04-02SH0128/11/11 STATEMENT OF CAPITAL GBP 327192
2012-03-23AP01DIRECTOR APPOINTED MR MARCUS WHATELY
2012-03-23AP01DIRECTOR APPOINTED MR EDWARD GUINNESS
2011-10-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-10-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to SPIRE ENERGY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPIRE ENERGY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPIRE ENERGY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Creditors
Creditors Due Within One Year 2013-03-31 £ 679,260

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPIRE ENERGY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 667,755
Cash Bank In Hand 2013-03-31 £ 726,652
Current Assets 2013-03-31 £ 860,929
Debtors 2013-03-31 £ 134,277
Shareholder Funds 2013-03-31 £ 1,221,346
Tangible Fixed Assets 2013-03-31 £ 1,039,677

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPIRE ENERGY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SPIRE ENERGY LTD
Trademarks
We have not found any records of SPIRE ENERGY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPIRE ENERGY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as SPIRE ENERGY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SPIRE ENERGY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPIRE ENERGY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPIRE ENERGY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.