Spirit Resources (armada) Limited STAINES-UPON-THAMES


Founded in 2001, Spirit Resources (armada), classified under reg no. 04181384 is an active company. Currently registered at 1st Floor TW18 4LG, Staines-upon-thames the company has been in the business for 23 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since December 12, 2017 Spirit Resources (armada) Limited is no longer carrying the name Spirit Energy Resources (armada).

At present there are 3 directors in the the company, namely Scott M., Girish K. and Nicola M.. In addition one secretary - Nicola M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Michael B. who worked with the the company until 30 November 2001.

Spirit Resources (armada) Limited Address / Contact

Office Address 1st Floor
Office Address2 20 Kingston Road
Town Staines-upon-thames
Post code TW18 4LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04181384
Date of Incorporation Fri, 16th Mar 2001
Industry Extraction of crude petroleum
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Scott M.

Position: Director

Appointed: 29 September 2023

Girish K.

Position: Director

Appointed: 05 August 2022

Nicola M.

Position: Secretary

Appointed: 29 January 2019

Nicola M.

Position: Director

Appointed: 11 September 2018

Neil M.

Position: Director

Appointed: 01 January 2019

Resigned: 29 September 2023

Rune M.

Position: Director

Appointed: 01 June 2018

Resigned: 31 December 2018

Gerald H.

Position: Director

Appointed: 08 December 2017

Resigned: 24 June 2022

Fraser W.

Position: Director

Appointed: 13 July 2016

Resigned: 31 May 2018

Paul T.

Position: Director

Appointed: 09 May 2016

Resigned: 31 May 2018

Matthew N.

Position: Director

Appointed: 31 January 2015

Resigned: 09 May 2016

Andrew L.

Position: Director

Appointed: 27 February 2014

Resigned: 08 December 2017

Andrew B.

Position: Director

Appointed: 01 January 2014

Resigned: 13 July 2016

Gregory M.

Position: Director

Appointed: 01 January 2014

Resigned: 31 January 2015

Sarwjit S.

Position: Director

Appointed: 20 May 2013

Resigned: 01 January 2014

Craig M.

Position: Director

Appointed: 16 April 2012

Resigned: 01 January 2014

Paul H.

Position: Director

Appointed: 01 September 2011

Resigned: 25 October 2013

Paul D.

Position: Director

Appointed: 11 May 2011

Resigned: 16 August 2013

David W.

Position: Director

Appointed: 05 March 2010

Resigned: 03 October 2013

Iain B.

Position: Director

Appointed: 08 February 2010

Resigned: 31 October 2014

Christopher B.

Position: Director

Appointed: 08 February 2010

Resigned: 16 April 2012

Jonathan R.

Position: Director

Appointed: 08 February 2010

Resigned: 20 May 2013

Gregory M.

Position: Director

Appointed: 08 February 2010

Resigned: 16 April 2012

Nicholas M.

Position: Director

Appointed: 08 February 2010

Resigned: 05 July 2011

Vincent H.

Position: Director

Appointed: 31 July 2008

Resigned: 08 February 2010

Simon C.

Position: Director

Appointed: 28 November 2007

Resigned: 05 March 2010

Richard M.

Position: Director

Appointed: 15 May 2006

Resigned: 19 March 2010

John S.

Position: Director

Appointed: 28 April 2005

Resigned: 08 February 2010

Peter C.

Position: Director

Appointed: 05 August 2004

Resigned: 27 January 2010

Sarwjit S.

Position: Director

Appointed: 17 September 2003

Resigned: 28 April 2005

Anthony H.

Position: Director

Appointed: 30 November 2001

Resigned: 15 July 2004

Jacob U.

Position: Director

Appointed: 30 November 2001

Resigned: 31 July 2008

John S.

Position: Director

Appointed: 30 November 2001

Resigned: 01 January 2002

Michael G.

Position: Director

Appointed: 30 November 2001

Resigned: 30 June 2008

David C.

Position: Director

Appointed: 30 November 2001

Resigned: 17 September 2003

Centrica Secretaries Limited

Position: Corporate Secretary

Appointed: 30 November 2001

Resigned: 31 December 2018

Brian C.

Position: Director

Appointed: 14 May 2001

Resigned: 30 November 2001

Michael B.

Position: Secretary

Appointed: 14 May 2001

Resigned: 30 November 2001

Stephen F.

Position: Director

Appointed: 14 May 2001

Resigned: 30 November 2001

Hammonds Secretaries Limited

Position: Corporate Secretary

Appointed: 16 March 2001

Resigned: 01 June 2001

Hammonds Directors Limited

Position: Corporate Director

Appointed: 16 March 2001

Resigned: 01 June 2001

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we established, there is Spirit Energy Limited from Staines-Upon-Thames, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Gb Gas Holdings Limited that entered Windsor, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Spirit Energy Limited

1st Floor 20 Kingston Road, Staines-Upon-Thames, Berkshire, TW18 4LG, England

Legal authority English
Legal form Private Limited Company
Country registered United Kingdom
Place registered England
Registration number 10854461
Notified on 29 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gb Gas Holdings Limited

Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 3186121
Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Spirit Energy Resources (armada) December 12, 2017
Centrica Resources (armada) December 11, 2017
Yorkshire Armada December 3, 2001
Hamsard 2309 May 31, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 19th, September 2023
Free Download (30 pages)

Company search