UKBizDB.co.uk

PETERSON SPRING EUROPE LIMITED

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

This company is commonly known as Peterson Spring Europe Limited. The company was founded 46 years ago and was given the registration number 01363153. The firm's registered office is in BIRMINGHAM. You can find them at No.1, Colmore Square, Birmingham, . This company's SIC code is 25930 - Manufacture of wire products, chain and springs.

Company Information

Name:PETERSON SPRING EUROPE LIMITED
Company Number:01363153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1978
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 25930 - Manufacture of wire products, chain and springs

Office Address & Contact

Registered Address:No.1, Colmore Square, Birmingham, England, B4 6AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director14 July 2022Active
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director14 July 2022Active
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director14 July 2022Active
39 Frederick Road, Edgbaston, Birmingham, B15 1JN

Secretary13 January 2001Active
Lynwood House, Dudley Road Lye, Stourbridge, DY9 8DU

Secretary12 October 2001Active
Church Farm, Grafton Flyford, Worcester, WR7 4PG

Secretary-Active
Heath House, Hewell Road, Redditch, England, B97 6AY

Director02 January 2012Active
201 East Main Street, Suite 810, Lexington, United States, 40507

Director25 July 2019Active
201, East Main Street, Suite 810, Lexington, United States, 40507

Director19 April 2019Active
39 Frederick Road, Edgbaston, Birmingham, B15 1JN

Director25 August 2000Active
Tudor Oaks, Icknield Street, Beoley,

Director-Active
14763 Prairie Lake Drive, Perrysburg, Ohio, United States,

Director31 July 2010Active
1409 Culver Road, Ann Arbor, Michigan, Usa, 48103

Director08 March 2001Active
213 Walkwood Road, Hunt End, Redditch, B97 5NX

Director-Active
1 Elmhurst Close, Hunt End, Redditch, B97 5XU

Director-Active
17519, Stonebrook Drive, Northville,

Director01 April 2013Active
17519 Stonebrook Drive, Northville, Michigan, Usa,

Director-Active
4879 Canyon Oaks, Brighton, Usa,

Director-Active
2416 Thistle Pointe, Bloomfield Hills, Usa,

Director-Active
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

Director29 September 2020Active
Church Farm, Grafton Flyford, Worcester, WR7 4PG

Director-Active
Church Farm, Grafton Flyford, Worcester, WR7 4PG

Director-Active
5 Fox Drive, Worcester, WR5 3TQ

Director24 May 1993Active
Zwinglistrasse 43, Stein Am Rhein, Switzerland,

Director25 August 2000Active
440, Southfield Road, Birmingham, United States,

Director01 April 2013Active
3 Burns Close, Redditch, B97 5BS

Director-Active
80a Crumpfields Lane, Webheath, Redditch, B97 5PW

Director-Active
The Bower Kinlet Road, Far Forest, Kidderminster, DY14 9UF

Director20 August 2001Active

People with Significant Control

Heath Industrial Holdings Limited
Notified on:14 July 2022
Status:Active
Country of residence:England
Address:C/O A2e Industries Limited,, No. 1 Marsden Street, Manchester, England, M2 1HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Stewart
Notified on:19 April 2019
Status:Active
Date of birth:February 1969
Nationality:American
Country of residence:United States
Address:201, E. Main Street, Lexington, United States, 40507
Nature of control:
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Ms. Lauren Mulholland
Notified on:19 April 2019
Status:Active
Date of birth:September 1982
Nationality:American
Country of residence:United States
Address:201, E. Main Street, Lexington, United States, 40507
Nature of control:
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mr Scot David Duncan
Notified on:19 April 2019
Status:Active
Date of birth:December 1972
Nationality:American
Country of residence:United States
Address:201, E. Main Street, Lexington, United States, 40507
Nature of control:
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Peterson American Corporation Inc
Notified on:01 May 2017
Status:Active
Country of residence:United States
Address:21200, Telegraph Road, Southfield, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-02-06Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-12-08Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-11-14Insolvency

Liquidation in administration proposals.

Download
2023-09-25Address

Change registered office address company with date old address new address.

Download
2023-09-25Insolvency

Liquidation in administration appointment of administrator.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-27Change of name

Certificate change of name company.

Download
2022-07-26Change of name

Certificate change of name company.

Download
2022-07-25Persons with significant control

Notification of a person with significant control.

Download
2022-07-25Persons with significant control

Cessation of a person with significant control.

Download
2022-07-25Persons with significant control

Cessation of a person with significant control.

Download
2022-07-25Persons with significant control

Cessation of a person with significant control.

Download
2022-07-25Address

Change registered office address company with date old address new address.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-22Mortgage

Mortgage satisfy charge full.

Download
2022-07-22Mortgage

Mortgage satisfy charge full.

Download
2022-07-22Mortgage

Mortgage satisfy charge full.

Download
2022-07-18Accounts

Accounts with accounts type full.

Download
2022-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.