This company is commonly known as The Institute Of Spring Technology Ltd.. The company was founded 27 years ago and was given the registration number 03305326. The firm's registered office is in . You can find them at Henry Street Sheffield, , , . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | THE INSTITUTE OF SPRING TECHNOLOGY LTD. |
---|---|---|
Company Number | : | 03305326 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Henry Street Sheffield, S3 7EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Henry Street Sheffield, S3 7EQ | Director | 06 July 2016 | Active |
Henry Street Sheffield, S3 7EQ | Director | 27 June 2016 | Active |
Henry Street Sheffield, S3 7EQ | Director | 21 November 2019 | Active |
Henry Street Sheffield, S3 7EQ | Director | 24 November 2016 | Active |
Henry Street Sheffield, S3 7EQ | Director | 30 March 2010 | Active |
40 Yewdale Road, Harrogate, HG2 8NE | Secretary | 21 January 1997 | Active |
9 Green Close, Renishaw, Sheffield, S21 3WS | Secretary | 01 July 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 January 1997 | Active |
Greimweg 5 Hohenberg A. D. Eger, Hohenberg A. D. Eger, Germany, D95691 | Director | 17 April 1997 | Active |
The Barn Park Farm, Church Street Seagrave, Loughborough, LE12 7LT | Director | 14 April 1999 | Active |
C/O Wafios Ag Silberburg Str 5, Reutlingen, Germany, | Director | 20 January 2003 | Active |
Henry Street Sheffield, S3 7EQ | Director | 26 August 2010 | Active |
6118 Willowlake Drive, Hudson, Usa, | Director | 14 April 1999 | Active |
Whytecote, Church Street, Youlgreave, S42 7JQ | Director | 21 January 1997 | Active |
16 Cornwall Close, Wednesbury, WS10 0SE | Director | 17 July 2007 | Active |
Burgates The Street, Little Dunmow, Dunmow, CM6 3HT | Director | 01 December 2003 | Active |
Bron Y Gan Llanegryn, Tywyn, LL36 9UF | Director | 21 April 1998 | Active |
Autumn Cottage, Trees Road, Hughenden Valley, High Wycombe, HP14 4PN | Director | 01 January 2004 | Active |
40 Yewdale Road, Harrogate, HG2 8NE | Director | 28 January 1997 | Active |
Chaffeymoor House, Bourton, Gillingham, SP8 5BY | Director | 28 January 1997 | Active |
14390 Olde Hickort Blud, Fort Myers Fl 33912, Usa, Usa, FOREIGN | Director | 17 April 1997 | Active |
8, Durnford Street, Middleton, Manchester, England, M24 5UD | Director | 21 March 2013 | Active |
Greenbank 42 Green Head Lane, Utley, Keighley, BD20 6EU | Director | 21 January 1997 | Active |
54818 Walnut Drive, New Hudson 48165, Usa, | Director | 20 February 2001 | Active |
14 St Mary Crescent, Deepcar, Sheffield, S30 5TL | Director | 28 January 1997 | Active |
65 Fox Hollies Road, Walmley, Sutton Coldfield, B76 2RN | Director | 09 June 2000 | Active |
16 Sundew Gardens, High Green, Sheffield, S35 4DU | Director | 21 April 1998 | Active |
Henry Street Sheffield, S3 7EQ | Director | 21 December 2009 | Active |
9 Green Close, Renishaw, Sheffield, S21 3WS | Director | 13 June 2005 | Active |
Uk Spring Manufacturers Association | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Uksma, Henry Street, Sheffield, England, S3 7EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-22 | Officers | Appoint person director company with name date. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-24 | Officers | Appoint person director company with name date. | Download |
2016-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-08 | Officers | Appoint person director company with name date. | Download |
2016-06-28 | Officers | Appoint person director company with name date. | Download |
2016-06-28 | Officers | Termination director company with name termination date. | Download |
2016-01-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.