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

SPIRE BUSINESS COMMUNICATIONS LIMITED

UNIT 11 ELGAR BUSINESS CENTRE MOSELEY ROAD, HALLOW, WORCESTER, WORCESTERSHIRE, WR2 6NJ,
Company Registration Number
04363053
Private Limited Company
Active

Company Overview

About Spire Business Communications Ltd
SPIRE BUSINESS COMMUNICATIONS LIMITED was founded on 2002-01-29 and has its registered office in Worcester. The organisation's status is listed as "Active". Spire Business Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPIRE BUSINESS COMMUNICATIONS LIMITED
 
Legal Registered Office
UNIT 11 ELGAR BUSINESS CENTRE MOSELEY ROAD
HALLOW
WORCESTER
WORCESTERSHIRE
WR2 6NJ
Other companies in WV5
 
Previous Names
INTERGROOM LIMITED30/10/2012
Filing Information
Company Number 04363053
Company ID Number 04363053
Date formed 2002-01-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB151920527  
Last Datalog update: 2024-02-07 04:04:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPIRE BUSINESS COMMUNICATIONS LIMITED
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.

Company Officers of SPIRE BUSINESS COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
DARREN COLVILLE ROSS
Director 2016-02-01
PAUL JUSTIN VALENTINE
Director 2012-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN ROSS
Director 2015-07-01 2015-07-01
PHILIP MICHAEL VALENTINE
Company Secretary 2002-01-29 2015-01-29
PHILIP MICHAEL VALENTINE
Director 2002-01-29 2014-04-01
SYLVIA VALENTINE
Director 2008-09-01 2012-10-08
PAUL JUSTIN VALENTINE
Director 2002-01-29 2008-09-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-01-29 2002-01-29
INSTANT COMPANIES LIMITED
Nominated Director 2002-01-29 2002-01-29

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
2024-02-06CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2023-10-11REGISTERED OFFICE CHANGED ON 11/10/23 FROM County House St. Marys Street Worcester Worcestershire WR1 1HB England
2023-08-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2022-08-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolutions
2021-06-15SH02Sub-division of shares on 2021-03-16
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2021-01-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2020-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/20 FROM 4 Clews Road Redditch Worcestershire B98 7st England
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2018-07-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2017-08-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-22DISS40Compulsory strike-off action has been discontinued
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2017-04-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04AP01DIRECTOR APPOINTED MR DARREN COLVILLE ROSS
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ROSS
2016-02-19AR0129/01/16 ANNUAL RETURN FULL LIST
2016-02-19AP01DIRECTOR APPOINTED MR DARREN ROSS
2016-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 4 CLEWS ROAD REDDITCH WORCESTERSHIRE B98 7ST ENGLAND
2016-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2016 FROM NICHOLAS BARWELL & CO LTD STIRLING HOUSE CARRIERS FOLD CHURCH ROAD WOMBOURNE STAFFORDSHIRE WV5 9DJ
2015-08-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30CH01Director's details changed for Mr Paul Justin Valentine on 2014-04-01
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAEL VALENTINE
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-31AR0129/01/15 ANNUAL RETURN FULL LIST
2015-03-31TM02Termination of appointment of Philip Michael Valentine on 2015-01-29
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-06AR0129/01/14 ANNUAL RETURN FULL LIST
2014-02-06CH01Director's details changed for Mr Paul Justin Valentine on 2014-01-29
2013-09-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20AR0129/01/13 FULL LIST
2012-12-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-30RES15CHANGE OF NAME 23/10/2012
2012-10-30CERTNMCOMPANY NAME CHANGED INTERGROOM LIMITED CERTIFICATE ISSUED ON 30/10/12
2012-10-30AP01DIRECTOR APPOINTED MR PAUL JUSTIN VALENTINE
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA VALENTINE
2012-02-20AR0129/01/12 FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-08AR0129/01/11 FULL LIST
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-10AR0129/01/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. SYLVIA VALENTINE / 10/02/2010
2010-01-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-12363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2009-01-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-02288aDIRECTOR APPOINTED MRS. SYLVIA VALENTINE
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR PAUL VALENTINE
2008-01-31363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-05363aRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-15363aRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-19287REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 315 PENN ROAD WOLVERHAMPTON WEST MIDLANDS WV4 5QF
2005-02-09363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-11363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2003-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-10363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2002-02-26225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03
2002-02-2688(2)RAD 30/01/02--------- £ SI 1@1=1 £ IC 1/2
2002-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-04288aNEW DIRECTOR APPOINTED
2002-01-30288bDIRECTOR RESIGNED
2002-01-30288bSECRETARY RESIGNED
2002-01-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46520 - Wholesale of electronic and telecommunications equipment and parts

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to SPIRE BUSINESS COMMUNICATIONS LIMITED 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 BUSINESS COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPIRE BUSINESS COMMUNICATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.939
MortgagesNumMortOutstanding0.609
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.339

This shows the max and average number of mortgages for companies with the same SIC code of 46520 - Wholesale of electronic and telecommunications equipment and parts

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 BUSINESS COMMUNICATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 2
Called Up Share Capital 2012-03-31 £ 2
Cash Bank In Hand 2013-03-31 £ 5,138
Cash Bank In Hand 2012-03-31 £ 4,036
Current Assets 2013-03-31 £ 5,227
Current Assets 2012-03-31 £ 4,127
Debtors 2013-03-31 £ 89
Debtors 2012-03-31 £ 91
Shareholder Funds 2013-03-31 £ -2,103
Shareholder Funds 2012-03-31 £ -750

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPIRE BUSINESS COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPIRE BUSINESS COMMUNICATIONS LIMITED
Trademarks
We have not found any records of SPIRE BUSINESS COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPIRE BUSINESS COMMUNICATIONS LIMITED. 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 (46520 - Wholesale of electronic and telecommunications equipment and parts) as SPIRE BUSINESS COMMUNICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPIRE BUSINESS COMMUNICATIONS LIMITED 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 BUSINESS COMMUNICATIONS LIMITED 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 BUSINESS COMMUNICATIONS LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1