UKBizDB.co.uk

SCOTT PRECISION WIRE LTD

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

This company is commonly known as Scott Precision Wire Ltd. The company was founded 100 years ago and was given the registration number 00190744. The firm's registered office is in WYTHENSHAWE. You can find them at Unit 2-4 Caldey Road, Roundthorn Industrial Estate, Wythenshawe, Manchester. This company's SIC code is 25930 - Manufacture of wire products, chain and springs.

Company Information

Name:SCOTT PRECISION WIRE LTD
Company Number:00190744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1923
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25930 - Manufacture of wire products, chain and springs

Office Address & Contact

Registered Address:Unit 2-4 Caldey Road, Roundthorn Industrial Estate, Wythenshawe, Manchester, M23 9GE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2-4, Caldey Road, Roundthorn Industrial Estate, Wythenshawe, M23 9GE

Director29 June 2017Active
Unit 2-4, Caldey Road, Roundthorn Industrial Estate, Wythenshawe, M23 9GE

Director10 January 2024Active
The Firs Caudle Hill, Fairburn, Knottingley, WF11 9JQ

Secretary02 September 1997Active
29 Roker Park Avenue, Audenshaw, Manchester, M34 5NJ

Secretary-Active
Silver Birch 9 Spring Street, Hollingworth, Hyde, SK14 8NQ

Secretary30 June 1996Active
Unit 2-4, Caldey Road, Roundthorn Industrial Estate, Wythenshawe, M23 9GE

Secretary01 December 2012Active
23 Carrbrook Crescent, Carrbrook, Stalybridge, SK15 3LP

Secretary24 July 1998Active
127, Hassall Road, Winterley, Sandbach, England, CW11 4RT

Director15 September 2008Active
The Firs Caudle Hill, Fairburn, Knottingley, WF11 9JQ

Director02 September 1997Active
Trimpley House, Trimpley, Bewdley, England, DY12 1NS

Director29 January 2016Active
29 Roker Park Avenue, Audenshaw, Manchester, M34 5NJ

Director-Active
Silver Birch 9 Spring Street, Hollingworth, Hyde, SK14 8NQ

Director30 June 1996Active
Linden House, Longlands Place, Abbots Bromley, WS15 3PZ

Director19 February 2001Active
Unit 2-4, Caldey Road, Roundthorn Industrial Estate, Wythenshawe, M23 9GE

Director01 December 2012Active
6 Bowlacre Road, Hyde, SK14 5ES

Director-Active
8 Esplaen Avenue, Crosby, Liverpool, L23 2SS

Director01 June 1996Active
The Old Coach House, Hoden Lane, Cleeve Prior, WR11 8LH

Director24 July 1998Active
Unit 2-4, Caldey Road, Roundthorn Industrial Estate, Wythenshawe, M23 9GE

Director27 February 2018Active
42 Bradford Road, Guiseley, Leeds, LS20 8NH

Director01 August 1998Active
23 Carrbrook Crescent, Carrbrook, Stalybridge, SK15 3LP

Director01 October 1997Active
3 Lancelyn Drive, Wilmslow, SK9 2QB

Director-Active
105 Bridge Lane, Bramhall, Stockport, SK7 3AS

Director-Active
Deasland House, Deasland Lane Heightington, Bewdley, DY12 2XQ

Director24 July 1998Active
Kepton, Broad Lane, Bishampton, WR10 2LY

Director21 July 2008Active

People with Significant Control

Mr John Anthony Broadhurst
Notified on:30 June 2016
Status:Active
Date of birth:July 1978
Nationality:British
Address:Unit 2-4, Caldey Road, Wythenshawe, M23 9GE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-01-10Officers

Termination director company with name termination date.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type small.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type full.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-01-08Accounts

Accounts with accounts type full.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type full.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type full.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-03-07Officers

Appoint person director company with name date.

Download
2018-01-05Accounts

Accounts with accounts type full.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Mortgage

Mortgage satisfy charge full.

Download
2017-07-12Officers

Appoint person director company with name date.

Download
2017-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-10Accounts

Accounts with accounts type full.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Auditors

Auditors resignation company.

Download
2016-03-02Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.