UKBizDB.co.uk

SPIROFLOW LIMITED

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

This company is commonly known as Spiroflow Limited. The company was founded 49 years ago and was given the registration number 01210198. The firm's registered office is in LANCASHIRE. You can find them at Lincoln Way, Clitheroe, Lancashire, . This company's SIC code is 28220 - Manufacture of lifting and handling equipment.

Company Information

Name:SPIROFLOW LIMITED
Company Number:01210198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28220 - Manufacture of lifting and handling equipment

Office Address & Contact

Registered Address:Lincoln Way, Clitheroe, Lancashire, BB7 1QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lincoln Way, Clitheroe, Lancashire, BB7 1QG

Director27 February 2017Active
Lincoln Way, Clitheroe, Lancashire, BB7 1QG

Director19 April 2022Active
Lincoln Way, Clitheroe, Lancashire, BB7 1QG

Director19 April 2022Active
Lincoln Way, Clitheroe, Lancashire, BB7 1QG

Director19 April 2022Active
Lincoln Way, Clitheroe, Lancashire, BB7 1QG

Director08 August 2023Active
Lincoln Way, Clitheroe, Lancashire, BB7 1QG

Director19 April 2022Active
Lincoln Way, Clitheroe, Lancashire, BB7 1QG

Director19 April 2022Active
Lincoln Way, Clitheroe, Lancashire, BB7 1QG

Director19 April 2022Active
15 Church View, Gisburn, Clitheroe, BB7 4HG

Secretary-Active
Lincoln Way, Clitheroe, Lancashire, BB7 1QG

Secretary04 September 2014Active
Lincoln Way, Clitheroe, Lancashire, BB7 1QG

Secretary23 October 2012Active
108, St. Pauls Street, Clitheroe, BB7 2LS

Secretary20 March 2005Active
46 Reedly Road, Burnley,

Director-Active
15 Church View, Gisburn, Clitheroe, BB7 4HG

Director26 May 1992Active
1, Bleasdale Avenue, Clitheroe, United Kingdom, BB7 2PF

Director20 February 2008Active
Lincoln Way, Clitheroe, Lancashire, BB7 1QG

Director04 September 2014Active
Lincoln Way, Clitheroe, Lancashire, BB7 1QG

Director15 May 2013Active
11 Rue Grande Fontaine, St Germain En Laye 78100, France, FOREIGN

Director-Active
Holy Bank, Main Street, Grindleton, Clitheroe, United Kingdom, BB7 4QT

Director-Active
22 Park Farm Road, Bromley, BR1 2PE

Director-Active
Wythenstock Barn, Back Lane, Grindleton, Clitheroe, United Kingdom, BB7 4RW

Director-Active
Lincoln Way, Clitheroe, Lancashire, BB7 1QG

Director27 February 2017Active
149 Waterloo Warehouse, Waterloo Road, Liverpool, L3 0BH

Director22 March 1999Active
21 Glen View Road, Burnley, BB11 2QW

Director-Active
Crofton 132 Ribchester Road, Blackburn, BB1 9EE

Director-Active

People with Significant Control

Solids & Powder Handling Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lincoln Way, Lincoln Way, Clitheroe, United Kingdom,
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 (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
2023-10-16Accounts

Accounts with accounts type small.

Download
2023-08-29Accounts

Change account reference date company previous shortened.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Incorporation

Memorandum articles.

Download
2023-05-19Incorporation

Memorandum articles.

Download
2023-05-18Resolution

Resolution.

Download
2023-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-25Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-07Accounts

Accounts with accounts type small.

Download
2022-07-11Incorporation

Memorandum articles.

Download
2022-07-11Resolution

Resolution.

Download
2022-07-06Change of constitution

Statement of companys objects.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-04-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.