UKBizDB.co.uk

SPIRAL HARDWARE LIMITED

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

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.

Company Information

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:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:9 Wimbledon Avenue, Brandon, England, IP27 0NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Wimbledon Avenue, Brandon, England, IP27 0NZ

Director28 April 2009Active
9, Wimbledon Avenue, Brandon, England, IP27 0NZ

Director10 October 2022Active
9, Wimbledon Avenue, Brandon, England, IP27 0NZ

Director10 October 2022Active
9, Wimbledon Avenue, Brandon, England, IP27 0NZ

Secretary01 January 2015Active
Unit 9, Wimbledon Avenue, Brandon, IP27 0NZ

Secretary01 June 2012Active
Roseland 22 Aylsham Road, Tuttington, NR11 6TE

Secretary27 June 2006Active
Roseland 22 Aylsham Road, Tuttington, NR11 6TE

Secretary12 July 2005Active
2f Edmund Road, Brandon, IP27 0XA

Secretary27 October 2008Active
30 Deepdale Avenue, Scarborough, YO11 2UF

Secretary01 April 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 July 2005Active
10 Bayleys Close, Empingham, Oakham, LE15 8PJ

Director28 April 2009Active
10 Bayleys Close, Empingham, Oakham, LE15 8PJ

Director12 July 2005Active
2 Cornwell Close, Isleham, Ely, CB7 5BF

Director24 April 2006Active
4 Whitlock Drive, Great Yeldham, CO9 4EE

Director24 April 2006Active
Badgers Barn, Pond Road, Bradfield, North Walsham, NR28 0AB

Director27 October 2008Active
9, Wimbledon Avenue, Brandon, England, IP27 0NZ

Director26 September 2017Active
16 Corbyn Shaw Road, Kings Lynn, PE30 4UL

Director01 May 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 July 2005Active

People with Significant Control

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:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-07-14Officers

Termination secretary company with name termination date.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Officers

Appoint person director company with name date.

Download
2017-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Address

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

Download
2016-07-22Accounts

Accounts with accounts type total exemption small.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download
2015-09-17Accounts

Accounts with accounts type total exemption small.

Download
2015-08-05Officers

Appoint person secretary company with name date.

Download
2015-07-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.