ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

3 Spirit Enterprise UK Limited

3 Spirit Enterprise UK Limited is an active company incorporated on 12 December 2012 with the registered office located in Birmingham, West Midlands. 3 Spirit Enterprise UK Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08329116
Private limited company
Age
12 years
Incorporated 12 December 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 12 December 2024 (8 months ago)
Next confirmation dated 12 December 2025
Due by 26 December 2025 (3 months remaining)
Last change occurred 8 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
The Foundry
6 Brindley Place
Birmingham
B1 2JB
England
Address changed on 7 Nov 2024 (10 months ago)
Previous address was G.N. House 119 Holloway Head Birmingham West Midlands B1 1QP England
Telephone
01442 368464
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Director • Shareholder • British • Lives in England • Born in Apr 1972
Director • Shareholder • British • Lives in England • Born in Jul 1986
Mr Talon Joseph Golding
PSC • British • Lives in England • Born in Jul 1986
Mr Tajinderjit Singh Heer
PSC • British • Lives in England • Born in Apr 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nursery Stars Ltd
Talon Joseph Golding is a mutual person.
Active
Hydro Technologies Limited
Talon Joseph Golding and Tajinderjit Singh Heer are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£11.75K
Decreased by £45.29K (-79%)
Turnover
Unreported
Decreased by £351.39K (-100%)
Employees
11
Increased by 2 (+22%)
Total Assets
£142.56K
Increased by £39.31K (+38%)
Total Liabilities
-£124.38K
Increased by £24.27K (+24%)
Net Assets
£18.18K
Increased by £15.03K (+478%)
Debt Ratio (%)
87%
Decreased by 9.71% (-10%)
Latest Activity
Confirmation Submitted
8 Months Ago on 7 Jan 2025
Registered Address Changed
10 Months Ago on 7 Nov 2024
Full Accounts Submitted
11 Months Ago on 23 Sep 2024
Amended Full Accounts Submitted
11 Months Ago on 19 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 17 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 8 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 30 Sep 2023
Mr Talon Joseph Golding (PSC) Details Changed
1 Year 11 Months Ago on 25 Sep 2023
Mr Tajinderjit Singh Heer (PSC) Details Changed
1 Year 11 Months Ago on 25 Sep 2023
Registered Address Changed
2 Years 3 Months Ago on 7 Jun 2023
Get Credit Report
Discover 3 Spirit Enterprise UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 December 2024 with updates
Submitted on 7 Jan 2025
Registered office address changed from G.N. House 119 Holloway Head Birmingham West Midlands B1 1QP England to The Foundry 6 Brindley Place Birmingham B1 2JB on 7 November 2024
Submitted on 7 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 23 Sep 2024
Amended total exemption full accounts made up to 31 December 2022
Submitted on 19 Sep 2024
Registered office address changed from 67-71 Northwood Street Birmingham B3 1TX England to G.N. House 119 Holloway Head Birmingham West Midlands B1 1QP on 17 April 2024
Submitted on 17 Apr 2024
Confirmation statement made on 12 December 2023 with updates
Submitted on 8 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 30 Sep 2023
Change of details for Mr Tajinderjit Singh Heer as a person with significant control on 25 September 2023
Submitted on 25 Sep 2023
Change of details for Mr Talon Joseph Golding as a person with significant control on 25 September 2023
Submitted on 25 Sep 2023
Registered office address changed from Newhall Place 16-17 Newhall Hill Birmingham B1 3JH England to 67-71 Northwood Street Birmingham B3 1TX on 7 June 2023
Submitted on 7 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year