This company is commonly known as Spinaclean Ltd. The company was founded 21 years ago and was given the registration number 04506121. The firm's registered office is in BRACKMILLS INDUSTRIAL ESTATE. You can find them at Unit 33 Cornwell Business Park, Salthouse Road, Brackmills Industrial Estate, Northampton. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | SPINACLEAN LTD |
---|---|---|
Company Number | : | 04506121 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 2002 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 33 Cornwell Business Park, Salthouse Road, Brackmills Industrial Estate, Northampton, England, NN4 7EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 01 April 2021 | Active |
Sorb Industri Ab C/O Lifco Ab Verkmastaregatan, 1, Se 745 85 Enkoping, Sweden, | Director | 01 April 2021 | Active |
1, Vermastaregatan, Enkoping, Sweden, SE 745 85 | Director | 01 April 2021 | Active |
Unit 33, Salthouse Road, Brackmills Industrial Estate, Northampton, England, NN4 7EX | Director | 27 September 2011 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 08 August 2002 | Active |
163 Main Road, Duston, Northampton, NN5 6RD | Secretary | 08 August 2002 | Active |
Unit 33, Cornwell Business Park, Salthouse Road, Brackmills Industrial Estate, England, NN4 7EX | Secretary | 04 January 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 08 August 2002 | Active |
127, Burleigh Piece, Buckingham, England, MK18 7DB | Director | 19 October 2017 | Active |
127, Burleigh Piece, Buckingham, England, MK18 7DB | Director | 27 September 2011 | Active |
Unit 33, Cornwell Business Park, Salthouse Road, Brackmills Industrial Estate, England, NN4 7EX | Director | 01 November 2019 | Active |
1 Wisbech Road, Coates, Whittlesey, PE6 0SA | Director | 08 August 2002 | Active |
163 Main Road, Duston, Northampton, NN5 6RD | Director | 08 August 2002 | Active |
Unit 33, Cornwell Business Park, Salthouse Road, Brackmills Industrial Estate, England, NN4 7EX | Director | 01 November 2019 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 08 August 2002 | Active |
Lifco Ab | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Sweden |
Address | : | 1, 745 85, Verkmästaregatan, Enköping, Sweden, |
Nature of control | : |
|
Mr Andrew David Whiting | ||
Notified on | : | 10 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Mr Caroline Jane Whiting | ||
Notified on | : | 10 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Mr Paul Crosbie | ||
Notified on | : | 19 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit 33, Salthouse Road, Northampton, England, NN4 7EX |
Nature of control | : |
|
Mr Mark Andrew Nice | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit 33, Salthouse Road, Northampton, England, NN4 7EX |
Nature of control | : |
|
Mr Andrew Whiting | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit 33, Salthouse Road, Northampton, England, NN4 7EX |
Nature of control | : |
|
Mr Paul David Crosbie | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 127, Burleigh Piece, Buckingham, England, MK18 7DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type small. | Download |
2023-12-19 | Officers | Change person director company with change date. | Download |
2023-12-07 | Officers | Second filing of director appointment with name. | Download |
2023-10-24 | Officers | Second filing of director appointment with name. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type small. | Download |
2023-03-20 | Officers | Second filing of director appointment with name. | Download |
2022-10-07 | Officers | Change person director company with change date. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type small. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-14 | Capital | Capital alter shares subdivision. | Download |
2021-04-30 | Capital | Capital variation of rights attached to shares. | Download |
2021-04-30 | Capital | Capital variation of rights attached to shares. | Download |
2021-04-30 | Capital | Capital name of class of shares. | Download |
2021-04-30 | Capital | Capital name of class of shares. | Download |
2021-04-26 | Change of constitution | Statement of companys objects. | Download |
2021-04-26 | Incorporation | Memorandum articles. | Download |
2021-04-26 | Resolution | Resolution. | Download |
2021-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-14 | Accounts | Change account reference date company current extended. | Download |
2021-04-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.