This company is commonly known as Spiral Hardware Limited. The company was founded 18 years ago and was given the registration number 05506426. The firm's registered office is in BRANDON. You can find them at 9 Wimbledon Avenue, , Brandon, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | SPIRAL HARDWARE LIMITED |
---|---|---|
Company Number | : | 05506426 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 2005 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Wimbledon Avenue, Brandon, England, IP27 0NZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Wimbledon Avenue, Brandon, England, IP27 0NZ | Director | 28 April 2009 | Active |
9, Wimbledon Avenue, Brandon, England, IP27 0NZ | Director | 10 October 2022 | Active |
9, Wimbledon Avenue, Brandon, England, IP27 0NZ | Director | 10 October 2022 | Active |
9, Wimbledon Avenue, Brandon, England, IP27 0NZ | Secretary | 01 January 2015 | Active |
Unit 9, Wimbledon Avenue, Brandon, IP27 0NZ | Secretary | 01 June 2012 | Active |
Roseland 22 Aylsham Road, Tuttington, NR11 6TE | Secretary | 27 June 2006 | Active |
Roseland 22 Aylsham Road, Tuttington, NR11 6TE | Secretary | 12 July 2005 | Active |
2f Edmund Road, Brandon, IP27 0XA | Secretary | 27 October 2008 | Active |
30 Deepdale Avenue, Scarborough, YO11 2UF | Secretary | 01 April 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 12 July 2005 | Active |
10 Bayleys Close, Empingham, Oakham, LE15 8PJ | Director | 28 April 2009 | Active |
10 Bayleys Close, Empingham, Oakham, LE15 8PJ | Director | 12 July 2005 | Active |
2 Cornwell Close, Isleham, Ely, CB7 5BF | Director | 24 April 2006 | Active |
4 Whitlock Drive, Great Yeldham, CO9 4EE | Director | 24 April 2006 | Active |
Badgers Barn, Pond Road, Bradfield, North Walsham, NR28 0AB | Director | 27 October 2008 | Active |
9, Wimbledon Avenue, Brandon, England, IP27 0NZ | Director | 26 September 2017 | Active |
16 Corbyn Shaw Road, Kings Lynn, PE30 4UL | Director | 01 May 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 12 July 2005 | Active |
Mr Michael John Newman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Wimbledon Avenue, Brandon, England, IP27 0NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Officers | Termination secretary company with name termination date. | Download |
2021-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Officers | Appoint person director company with name date. | Download |
2017-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-12 | Address | Change registered office address company with date old address new address. | Download |
2016-07-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-05 | Officers | Appoint person secretary company with name date. | Download |
2015-07-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.