Background WavePink WaveYellow Wave

SPITFIRE DOORS LIMITED (09665503)

SPITFIRE DOORS LIMITED (09665503) is an active UK company. incorporated on 1 July 2015. with registered office in Macclesfield. The company operates in the Manufacturing sector, engaged in unknown sic code (25120). SPITFIRE DOORS LIMITED has been registered for 10 years. Current directors include CLAUSING-RICHARDS, Hefin, RICHARDS, David James, SHERIDAN, Evelyn Stella.

Company Number
09665503
Status
active
Type
ltd
Incorporated
1 July 2015
Age
10 years
Address
Dogrose Hangar, Macclesfield, SK10 2NZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25120)
Directors
CLAUSING-RICHARDS, Hefin, RICHARDS, David James, SHERIDAN, Evelyn Stella
SIC Codes
25120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPITFIRE DOORS LIMITED

SPITFIRE DOORS LIMITED is an active company incorporated on 1 July 2015 with the registered office located in Macclesfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25120). SPITFIRE DOORS LIMITED was registered 10 years ago.(SIC: 25120)

Status

active

Active since 10 years ago

Company No

09665503

LTD Company

Age

10 Years

Incorporated 1 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Dogrose Hangar 5 Snape Road Macclesfield, SK10 2NZ,

Previous Addresses

5 Dogrose Hangar Snape Road Macclesfield Cheshire SK10 2NZ England
From: 22 April 2016To: 22 June 2021
Unit 17 Unit 17 School Street Trading Estate Hazel Grove Stockport Cheshire SK7 4RA England
From: 23 December 2015To: 22 April 2016
Unit 1 Queens Avenue Macclesfield Cheshire SK10 2BN England
From: 1 July 2015To: 23 December 2015
Timeline

14 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Feb 18
Owner Exit
May 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Director Left
Nov 19
Loan Secured
Mar 20
Director Joined
Mar 21
Director Joined
May 22
Director Left
Nov 22
Loan Cleared
Jan 24
Loan Cleared
Jan 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CLAUSING-RICHARDS, Hefin

Active
Snape Road, MacclesfieldSK10 2NZ
Born July 1995
Director
Appointed 01 Mar 2021

RICHARDS, David James

Active
5 Snape Road, MacclesfieldSK10 2NZ
Born September 1960
Director
Appointed 01 Jul 2015

SHERIDAN, Evelyn Stella

Active
5 Snape Road, MacclesfieldSK10 2NZ
Born May 1953
Director
Appointed 01 Jul 2015

DAVIES, Aled Wane

Resigned
5 Snape Road, MacclesfieldSK10 2NZ
Born September 1991
Director
Appointed 01 May 2022
Resigned 04 Nov 2022

POWELL, Christopher John

Resigned
Unit 5, MacclesfieldSK10 2NZ
Born June 1979
Director
Appointed 01 Oct 2017
Resigned 12 Feb 2018

WELSH, Brian William

Resigned
St Helens, MerseysideWA9 3AL
Born August 1972
Director
Appointed 01 Oct 2017
Resigned 30 Aug 2019

Persons with significant control

2

1 Active
1 Ceased
MacclesfieldSK10 2NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jul 2018

Mr David James Richards

Ceased
Dogrose Hangar, MacclesfieldSK10 2NZ
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jul 2016
Ceased 26 Jul 2018
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2020
MR01Registration of a Charge
Change To A Person With Significant Control
14 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
14 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 December 2015
AD01Change of Registered Office Address
Incorporation Company
1 July 2015
NEWINCIncorporation