Warning: file_put_contents(c/2ca60b4702bfe2d39834683b0adf9c3a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Abbey Spuncast Limited, WV13 1LB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ABBEY SPUNCAST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abbey Spuncast Limited. The company was founded 40 years ago and was given the registration number 01812988. The firm's registered office is in WEST MIDLANDS. You can find them at 21 Stringes Lane, Willenhall, West Midlands, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:ABBEY SPUNCAST LIMITED
Company Number:01812988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1984
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:21 Stringes Lane, Willenhall, West Midlands, WV13 1LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Moors Drive, Coven, Wolverhampton, England, WV9 5EJ

Secretary-Active
21, Stringes Lane, Willenhall, West Midlands, United Kingdom, WV13 1LB

Director09 February 2022Active
21 Stringes Lane, Willenhall, West Midlands, WV13 1LB

Director01 September 2020Active
Brenton, Ravenscroft Road, Willenham,

Secretary-Active
Chapel House Farm, Newport Road, Albrighton, Wolverhampton, England, WV7 3ET

Director-Active
5 Buttermere Drive, Essington, Wolverhampton, WV11 2SA

Director-Active

People with Significant Control

Mr David Leslie Aston
Notified on:12 January 2023
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:21, Stringes Lane, West Midlands, United Kingdom, WV13 1LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart David Aston
Notified on:25 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Address:21 Stringes Lane, West Midlands, WV13 1LB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr David Leslie Aston
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:Chapel House Farm, Newport Road, Wolverhampton, England, WV7 3ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart David Aston
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Address:21 Stringes Lane, West Midlands, WV13 1LB
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-10-24Address

Change sail address company with old address new address.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Officers

Change person director company with change date.

Download
2017-12-22Persons with significant control

Change to a person with significant control.

Download
2017-12-19Persons with significant control

Cessation of a person with significant control.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.