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.
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 | : |
|
Registered Address | : | 3 Bailey Court, Green Street, Macclesfield, England, SK10 1JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Bailey Court, Green Street, Macclesfield, England, SK10 1JQ | Secretary | 31 March 1998 | Active |
Rushton House, Grindleton, Clitheroe, BB7 4QT | Director | - | Active |
3 Bailey Court, Green Street, Macclesfield, England, SK10 1JQ | Director | 11 January 2000 | Active |
Hothersall Hall, Hothersall Lane, Hothersall, Preston, PR3 2XB | Director | 08 July 1996 | Active |
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 | Director | 18 November 1996 | Active |
Greenbank House, 5 Bearley Green Bearley, Stratford Upon Avon, CV37 0SZ | Director | - | Active |
Robin Hill, Mellor Brow Mellor, Blackburn, BB2 7EX | Director | 08 July 1996 | Active |
Haddocks Farm House Stoneygate Lane, Ribchester, | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-09 | Address | Change registered office address company with date old address new address. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-03 | Officers | Change person director company with change date. | Download |
2016-02-03 | Officers | Change person secretary company with change date. | Download |
2016-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-08 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.