UKBizDB.co.uk

SPIRALOCK OF EUROPE LTD.

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

This company is commonly known as Spiralock Of Europe Ltd.. The company was founded 28 years ago and was given the registration number 03219545. The firm's registered office is in SHEFFIELD. You can find them at 3 Europa Court, Sheffield Airport Business Park, Sheffield, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:SPIRALOCK OF EUROPE LTD.
Company Number:03219545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1996
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:3 Europa Court, Sheffield Airport Business Park, Sheffield, S9 1XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, United Kingdom, S66 8HN

Secretary26 March 2024Active
43, Hardwick Grange, Woolston, Warrington, United Kingdom, WA1 4RF

Director01 September 2021Active
43, Hardwick Grange, Woolston, Warrington, United Kingdom, WA1 4RF

Director01 September 2021Active
25235 Dequindre, Madison Heights, Usa, 48071

Secretary02 July 1996Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary02 July 1996Active
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF

Corporate Secretary09 September 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 July 1996Active
210, Bath Road, Slough, United Kingdom, SL1 3YD

Director22 September 2009Active
210, Bath Road, Slough, United Kingdom, SL1 3YD

Director31 August 2011Active
210, Bath Road, Slough, United Kingdom, SL1 3YD

Director31 August 2011Active
Stanley House, Works Road, Letchworth Garden City, United Kingdom, SG6 1JY

Director01 November 2016Active
200 Talon Centre, Detroit, Usa, FOREIGN

Director02 July 1996Active
210, Bath Road, Slough, United Kingdom, SL1 3YD

Director22 September 2009Active
Frankfurter Strasse 3c, 35578, Wetzlar, Germany,

Director09 September 2008Active
3, Europa Court, Sheffield Airport Business Park, Sheffield, S9 1XE

Director09 September 2008Active
25235 Dequindre, Madison Heights, Usa, 48071

Director02 July 1996Active
3, Europa Court, Sheffield Airport Business Park, Sheffield, S9 1XE

Director08 January 2015Active
3, Europa Court, Sheffield Airport Business Park, Sheffield, S9 1XE

Director09 March 2011Active
3, Europa Court, Sheffield Airport Business Park, Sheffield, S9 1XE

Director01 June 2012Active
8 Rose Lane, Sandy Hook, Usa,

Director09 September 2008Active

People with Significant Control

Stanley Black & Decker Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1000, Stanley Drive, New Britain, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Termination secretary company with name termination date.

Download
2024-04-08Officers

Appoint person secretary company with name date.

Download
2024-03-07Accounts

Accounts with accounts type dormant.

Download
2023-08-16Accounts

Accounts with accounts type dormant.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Address

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

Download
2023-06-19Address

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

Download
2022-11-18Address

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

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type dormant.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type dormant.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Accounts

Accounts with accounts type dormant.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Officers

Termination director company with name termination date.

Download
2017-09-26Accounts

Accounts with accounts type dormant.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.