UKBizDB.co.uk

SPIRAL CONSTRUCTION LIMITED

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

This company is commonly known as Spiral Construction Limited. The company was founded 39 years ago and was given the registration number 01888016. The firm's registered office is in TRURO. You can find them at Chy Nyverow, Newham Road, Truro, Cornwall. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SPIRAL CONSTRUCTION LIMITED
Company Number:01888016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1985
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Chy Nyverow, Newham Road, Truro, Cornwall, TR1 2DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Tregarrick Close, Helston, United Kingdom, TR13 8YA

Secretary05 December 2014Active
Eathorne House, Eathorne, Constantine, Falmouth, United Kingdom, TR11 5PJ

Director01 March 2015Active
2, Stoneycroft, Brill, Constantine, Falmouth, United Kingdom, TR11 5QA

Director-Active
Napheane Farm House, Constantine, Falmouth, TR11 5RR

Secretary-Active
The Blacksmith Shop, Mitchell, Newquay, TR8 5AW

Director01 May 2007Active
1, New House Cottages, Priory Lane Tywardreath, Par, United Kingdom, PL24 2QF

Director01 May 2007Active
Trelawney House Constatine Falmouth Cornwall, Falmouth, TR11 5AP

Director-Active
Trelawney House Bowling Green, Constantine, Falmouth, TR11 5AP

Director-Active

People with Significant Control

Spiral Construction Holdings Limited
Notified on:31 July 2020
Status:Active
Country of residence:England
Address:Bishop Fleming, Chy Nyverow, Truro, England, TR1 2DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Eric Nicholls
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:Napheane Farm House, Constantine, Falmouth, United Kingdom, TR11 5RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Joseph Holland
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:30, Penhale Road, Falmouth, United Kingdom, TR11 5UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Neville Gore Gambier
Notified on:06 April 2016
Status:Active
Date of birth:June 1939
Nationality:British
Country of residence:England
Address:Trepheane, Constantine, Falmouth, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
Ann Hester Wilmot Gambier
Notified on:06 April 2016
Status:Active
Date of birth:August 1942
Nationality:British
Country of residence:England
Address:Trepheane, Constantine, Falmouth, England,
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-09-13Persons with significant control

Notification of a person with significant control.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Incorporation

Memorandum articles.

Download
2023-01-11Resolution

Resolution.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Officers

Change person director company with change date.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-08-15Capital

Capital variation of rights attached to shares.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Officers

Change person director company with change date.

Download
2019-02-18Officers

Change person secretary company with change date.

Download
2019-02-18Officers

Change person director company with change date.

Download
2018-09-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Capital

Capital cancellation shares.

Download
2017-12-14Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.