Spitfire Engineering Services Ltd

General information

Name:

Spitfire Engineering Services Limited

Office Address:

Park Farm Spratton Road Brixworth NN6 9DS Northampton

Number: 05626192

Incorporation date: 2005-11-17

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Spitfire Engineering Services Ltd with the registration number 05626192 has been a part of the business world for nineteen years. This particular Private Limited Company is officially located at Park Farm Spratton Road, Brixworth in Northampton and their post code is NN6 9DS. Founded as G & E Mechanical Services, this firm used the name up till 2017, the year it was changed to Spitfire Engineering Services Ltd. The company's classified under the NACE and SIC code 33120 and has the NACE code: Repair of machinery. The latest annual accounts cover the period up to Wednesday 30th November 2022 and the latest annual confirmation statement was submitted on Wednesday 1st March 2023.

Given the company's size, it became necessary to appoint additional executives: Andrea F. and Gavin F. who have been working together since 2019 for the benefit of this company.

Gavin F. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Spitfire Engineering Services Ltd 2017-12-01
  • G & E Mechanical Services Ltd 2005-11-17

Financial data based on annual reports

Company staff

Andrea F.

Role: Director

Appointed: 27 November 2019

Latest update: 6 March 2024

Gavin F.

Role: Director

Appointed: 17 November 2005

Latest update: 6 March 2024

People with significant control

Gavin F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 15 March 2024
Confirmation statement last made up date 01 March 2023
Annual Accounts
Start Date For Period Covered By Report 2012-12-01
Annual Accounts 17 August 2015
Start Date For Period Covered By Report 2013-12-01
Date Approval Accounts 17 August 2015
Annual Accounts
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Annual Accounts
Start Date For Period Covered By Report 2015-12-01
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 2022-11-30
Annual Accounts
End Date For Period Covered By Report 2013-11-30
Annual Accounts
End Date For Period Covered By Report 2014-11-30
Annual Accounts 5 May 2017
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 5 May 2017
Annual Accounts 20 August 2014
Date Approval Accounts 20 August 2014
Annual Accounts 16 August 2016
Date Approval Accounts 16 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
On 9th April 2021 director's details were changed (CH01)
filed on: 10th, April 2021
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 33120 : Repair of machinery
18
Company Age

Similar companies nearby

Closest companies