UKBizDB.co.uk

SPIRAL WELD LIMITED

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

This company is commonly known as Spiral Weld Limited. The company was founded 35 years ago and was given the registration number 02357614. The firm's registered office is in SOUTHAMPTON. You can find them at Unit 5 Imperial Park, Empress Road, Southampton, Hampshire. This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:SPIRAL WELD LIMITED
Company Number:02357614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1989
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:Unit 5 Imperial Park, Empress Road, Southampton, Hampshire, SO14 0JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Imperial Park, Empress Road, Southampton, England, SO14 0JW

Secretary21 June 2023Active
Unit 5 Imperial Park, Empress Road, Southampton, England, SO14 0JW

Director04 April 2023Active
Meadowbank, Hook Warsash, Southampton, SO31 9HH

Secretary-Active
235, Hunts Pond Road, Fareham, United Kingdom, PO14 4PJ

Corporate Secretary01 March 2011Active
74 Claremont Avenue, Bournemouth, BH9 3HD

Director-Active
Unit 5 Imperial Park, Empress Road, Southampton, England, SO14 0JW

Director01 December 2015Active
Homeways, Wrotham Road, Meopham, Gravesend, DA13 0AT

Director03 July 2000Active
Lane Head Mill Houses, Wray, LA2 8NF

Director01 July 1998Active
Pomona Whinfield Road, Dibden Purlieu, Southampton, SO45 4QD

Director-Active

People with Significant Control

Amcomri Group Limited
Notified on:04 April 2023
Status:Active
Country of residence:England
Address:46/48, Beak Street, London, England, W1F 9RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Spiral Weld Trustees Limited
Notified on:16 December 2020
Status:Active
Country of residence:England
Address:Unit 5, Imperial Park, Empress Road, Southampton, England, SO14 0JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Elaine Rutherford
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Address:Unit 5 Imperial Park, Southampton, SO14 0JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gregory Lindsell
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Address:Unit 5 Imperial Park, Southampton, SO14 0JW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2024-04-09Officers

Termination director company with name termination date.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-03-05Auditors

Auditors resignation company.

Download
2023-10-04Address

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

Download
2023-07-06Accounts

Change account reference date company current extended.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Officers

Appoint person secretary company with name date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Accounts

Change account reference date company current extended.

Download
2023-04-05Persons with significant control

Cessation of a person with significant control.

Download
2023-04-05Persons with significant control

Notification of a person with significant control.

Download
2023-04-05Address

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

Download
2023-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type small.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Officers

Termination secretary company with name termination date.

Download
2021-03-04Resolution

Resolution.

Download
2021-01-21Mortgage

Mortgage satisfy charge full.

Download
2021-01-11Resolution

Resolution.

Download
2020-12-24Accounts

Accounts with accounts type small.

Download
2020-12-22Persons with significant control

Change to a person with significant control.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.