Active
Company Information for SPIN 2 WIN LIMITED
UNIT 75, M1 COMMERCE PARK MARKHAM LANE, DUCKMANTON, CHESTERFIELD, DERBYSHIRE, S44 5HS,
|
Company Registration Number
06365952
Private Limited Company
Active |
Company Name | |
---|---|
SPIN 2 WIN LIMITED | |
Legal Registered Office | |
UNIT 75, M1 COMMERCE PARK MARKHAM LANE DUCKMANTON CHESTERFIELD DERBYSHIRE S44 5HS Other companies in NG16 | |
Company Number | 06365952 | |
---|---|---|
Company ID Number | 06365952 | |
Date formed | 2007-09-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 10/09/2015 | |
Return next due | 08/10/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB983447186 |
Last Datalog update: | 2024-04-06 23:41:06 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SPIN 2 WIN ENTERTAINMENTS LIMITED | 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX | Active | Company formed on the 2006-06-05 | |
SPIN 2 WIN LLC | 8868 COLUMBUS RD - MOUNT VERNON OH 43050 | Active | Company formed on the 2012-11-05 | |
SPIN 2 WIN LLC | 1152 N UNIVERSITY DRIVE STE 202 PEMBROKE PINES FL 33024 | Inactive | Company formed on the 2005-06-13 | |
SPIN 2 WIN ARCADES LLC. | 175 GALICIA WAY JUPITER FL 33458 | Inactive | Company formed on the 2010-06-17 | |
SPIN 2 WIN INC | North Carolina | Unknown | ||
Spin 2 Win Corporation | Indiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARGARET ROSE HARPER |
||
PAUL BARRIE SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLIAN HELLIWELL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROSE HARPER ESTATES LIMITED | Director | 2011-03-24 | CURRENT | 2011-03-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Margaret Rose Harper on 2023-02-27 | ||
All of the property or undertaking has been released from charge for charge number 1 | ||
All of the property or undertaking has been released from charge for charge number 2 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-09-30 | ||
CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MARGARET ROSE HARPER on 2015-12-22 | |
LATEST SOC | 17/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/15 FROM Chaple Buildings Plainspot Road Brinsley Nottingham NG16 5BQ | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Barrie Smith on 2012-11-01 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MARGARET HARPER SMITH on 2012-08-23 | |
AR01 | 10/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/12 FROM Philadelphia Farm Birkin Lane Temple Normanton Chesterfield Derbyshire S42 5BP | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AP03 | Appointment of Mrs Margaret Harper Smith as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GILLIAN HELLIWELL | |
AR01 | 10/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARRIE SMITH / 10/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/09/09 FULL LIST | |
AR01 | 10/09/08 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 85 HOLMLEY LANE DRONFIELD DERBYSHIRE S18 2HQ | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-05-19 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2011-10-01 | £ 200,627 |
---|
Creditors and other liabilities
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 SPIN 2 WIN LIMITED
Called Up Share Capital | 2011-10-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 49,465 |
Current Assets | 2011-10-01 | £ 71,625 |
Debtors | 2011-10-01 | £ 17,161 |
Fixed Assets | 2011-10-01 | £ 395,146 |
Shareholder Funds | 2011-10-01 | £ 266,144 |
Stocks Inventory | 2011-10-01 | £ 4,999 |
Tangible Fixed Assets | 2011-10-01 | £ 265,146 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77291 - Renting and leasing of media entertainment equipment) as SPIN 2 WIN LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SPIN 2 WIN LIMITED | Event Date | 2009-05-19 |
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. |