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.
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 | : |
|
Registered Address | : | Unit 5 Imperial Park, Empress Road, Southampton, Hampshire, SO14 0JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5 Imperial Park, Empress Road, Southampton, England, SO14 0JW | Secretary | 21 June 2023 | Active |
Unit 5 Imperial Park, Empress Road, Southampton, England, SO14 0JW | Director | 04 April 2023 | Active |
Meadowbank, Hook Warsash, Southampton, SO31 9HH | Secretary | - | Active |
235, Hunts Pond Road, Fareham, United Kingdom, PO14 4PJ | Corporate Secretary | 01 March 2011 | Active |
74 Claremont Avenue, Bournemouth, BH9 3HD | Director | - | Active |
Unit 5 Imperial Park, Empress Road, Southampton, England, SO14 0JW | Director | 01 December 2015 | Active |
Homeways, Wrotham Road, Meopham, Gravesend, DA13 0AT | Director | 03 July 2000 | Active |
Lane Head Mill Houses, Wray, LA2 8NF | Director | 01 July 1998 | Active |
Pomona Whinfield Road, Dibden Purlieu, Southampton, SO45 4QD | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Officers | Termination director company with name termination date. | Download |
2024-04-08 | Officers | Termination director company with name termination date. | Download |
2024-03-05 | Auditors | Auditors resignation company. | Download |
2023-10-04 | Address | Change registered office address company with date old address new address. | Download |
2023-07-06 | Accounts | Change account reference date company current extended. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-22 | Officers | Appoint person secretary company with name date. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2023-04-05 | Accounts | Change account reference date company current extended. | Download |
2023-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-05 | Address | Change registered office address company with date old address new address. | Download |
2023-04-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-20 | Accounts | Accounts with accounts type small. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Accounts | Accounts with accounts type small. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Officers | Termination secretary company with name termination date. | Download |
2021-03-04 | Resolution | Resolution. | Download |
2021-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-11 | Resolution | Resolution. | Download |
2020-12-24 | Accounts | Accounts with accounts type small. | Download |
2020-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.