Spritestore Limited WEST MALLING


Founded in 1997, Spritestore, classified under reg no. 03360940 is an active company. Currently registered at 4 Abbey Wood Road ME19 4AB, West Malling the company has been in the business for 27 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 6 directors, namely Adam C., David D. and Michael M. and others. Of them, Jonathan N., John C. have been with the company the longest, being appointed on 2 July 1997 and Adam C. has been with the company for the least time - from 1 November 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Michael S. who worked with the the firm until 24 November 2023.

Spritestore Limited Address / Contact

Office Address 4 Abbey Wood Road
Office Address2 Kings Hill
Town West Malling
Post code ME19 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03360940
Date of Incorporation Mon, 28th Apr 1997
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Adam C.

Position: Director

Appointed: 01 November 2023

David D.

Position: Director

Appointed: 03 August 2020

Michael M.

Position: Director

Appointed: 20 June 2020

Trevor P.

Position: Director

Appointed: 20 June 2020

Jonathan N.

Position: Director

Appointed: 02 July 1997

John C.

Position: Director

Appointed: 02 July 1997

John K.

Position: Director

Appointed: 03 August 2020

Resigned: 10 June 2022

Stephen R.

Position: Director

Appointed: 03 August 2020

Resigned: 07 March 2023

Michael S.

Position: Secretary

Appointed: 02 July 1997

Resigned: 24 November 2023

Michael S.

Position: Director

Appointed: 02 July 1997

Resigned: 24 November 2023

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 April 1997

Resigned: 02 July 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 1997

Resigned: 02 July 1997

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats established, there is John C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

John C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 3rd, October 2023
Free Download (44 pages)

Company search

Advertisements