UKBizDB.co.uk

SPINACLEAN LTD

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

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.

Company Information

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:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts
  • 47430 - Retail sale of audio and video equipment in specialised stores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary01 April 2021Active
Sorb Industri Ab C/O Lifco Ab Verkmastaregatan, 1, Se 745 85 Enkoping, Sweden,

Director01 April 2021Active
1, Vermastaregatan, Enkoping, Sweden, SE 745 85

Director01 April 2021Active
Unit 33, Salthouse Road, Brackmills Industrial Estate, Northampton, England, NN4 7EX

Director27 September 2011Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director08 August 2002Active
163 Main Road, Duston, Northampton, NN5 6RD

Secretary08 August 2002Active
Unit 33, Cornwell Business Park, Salthouse Road, Brackmills Industrial Estate, England, NN4 7EX

Secretary04 January 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 August 2002Active
127, Burleigh Piece, Buckingham, England, MK18 7DB

Director19 October 2017Active
127, Burleigh Piece, Buckingham, England, MK18 7DB

Director27 September 2011Active
Unit 33, Cornwell Business Park, Salthouse Road, Brackmills Industrial Estate, England, NN4 7EX

Director01 November 2019Active
1 Wisbech Road, Coates, Whittlesey, PE6 0SA

Director08 August 2002Active
163 Main Road, Duston, Northampton, NN5 6RD

Director08 August 2002Active
Unit 33, Cornwell Business Park, Salthouse Road, Brackmills Industrial Estate, England, NN4 7EX

Director01 November 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 August 2002Active

People with Significant Control

Lifco Ab
Notified on:01 April 2021
Status:Active
Country of residence:Sweden
Address:1, 745 85, Verkmästaregatan, Enköping, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type small.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-12-07Officers

Second filing of director appointment with name.

Download
2023-10-24Officers

Second filing of director appointment with name.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type small.

Download
2023-03-20Officers

Second filing of director appointment with name.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type small.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Capital

Capital alter shares subdivision.

Download
2021-04-30Capital

Capital variation of rights attached to shares.

Download
2021-04-30Capital

Capital variation of rights attached to shares.

Download
2021-04-30Capital

Capital name of class of shares.

Download
2021-04-30Capital

Capital name of class of shares.

Download
2021-04-26Change of constitution

Statement of companys objects.

Download
2021-04-26Incorporation

Memorandum articles.

Download
2021-04-26Resolution

Resolution.

Download
2021-04-20Persons with significant control

Cessation of a person with significant control.

Download
2021-04-20Persons with significant control

Notification of a person with significant control.

Download
2021-04-20Persons with significant control

Cessation of a person with significant control.

Download
2021-04-20Persons with significant control

Cessation of a person with significant control.

Download
2021-04-14Accounts

Change account reference date company current extended.

Download
2021-04-14Address

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

Download

Copyright © 2024. All rights reserved.