UKBizDB.co.uk

SPRING PART MANUFACTURING LIMITED

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

This company is commonly known as Spring Part Manufacturing Limited. The company was founded 49 years ago and was given the registration number 01189729. The firm's registered office is in MACCLESFIELD. You can find them at 3 Bailey Court, Green Street, Macclesfield, . This company's SIC code is 25930 - Manufacture of wire products, chain and springs.

Company Information

Name:SPRING PART MANUFACTURING LIMITED
Company Number:01189729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1974
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25930 - Manufacture of wire products, chain and springs

Office Address & Contact

Registered Address:3 Bailey Court, Green Street, Macclesfield, England, SK10 1JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Bailey Court, Green Street, Macclesfield, England, SK10 1JQ

Secretary31 March 1998Active
Rushton House, Grindleton, Clitheroe, BB7 4QT

Director-Active
3 Bailey Court, Green Street, Macclesfield, England, SK10 1JQ

Director11 January 2000Active
Hothersall Hall, Hothersall Lane, Hothersall, Preston, PR3 2XB

Director08 July 1996Active
Robin Hill, Mellor Brow Mellor, Blackburn, BB2 7EX

Secretary-Active
Prospect House Grindleton, Clitheroe, BB7 7QS

Director-Active
12 Arden Leys, Tanworth In Arden, B94 5HU

Director18 November 1996Active
Greenbank House, 5 Bearley Green Bearley, Stratford Upon Avon, CV37 0SZ

Director-Active
Robin Hill, Mellor Brow Mellor, Blackburn, BB2 7EX

Director08 July 1996Active
Haddocks Farm House Stoneygate Lane, Ribchester,

Director-Active

People with Significant Control

Mr Herbert Anthony Cann
Notified on:06 April 2016
Status:Active
Date of birth:January 1939
Nationality:British
Country of residence:England
Address:Bowland House, Philips Road, Blackburn, England, BB1 5NA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Hugh David Turner
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:Bowland House, Philips Road, Blackburn, England, BB1 5NA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mrs Carole Fahy
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:Bowland House, Philips Road, Blackburn, England, BB1 5NA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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
2024-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-26Mortgage

Mortgage satisfy charge full.

Download
2018-04-26Mortgage

Mortgage satisfy charge full.

Download
2018-03-09Address

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

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-02-03Officers

Change person director company with change date.

Download
2016-02-03Officers

Change person secretary company with change date.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-08Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.