UKBizDB.co.uk

THE INSTITUTE OF SPRING TECHNOLOGY LTD.

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Henry Street Sheffield, S3 7EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Henry Street Sheffield, S3 7EQ

Director06 July 2016Active
Henry Street Sheffield, S3 7EQ

Director27 June 2016Active
Henry Street Sheffield, S3 7EQ

Director21 November 2019Active
Henry Street Sheffield, S3 7EQ

Director24 November 2016Active
Henry Street Sheffield, S3 7EQ

Director30 March 2010Active
40 Yewdale Road, Harrogate, HG2 8NE

Secretary21 January 1997Active
9 Green Close, Renishaw, Sheffield, S21 3WS

Secretary01 July 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 January 1997Active
Greimweg 5 Hohenberg A. D. Eger, Hohenberg A. D. Eger, Germany, D95691

Director17 April 1997Active
The Barn Park Farm, Church Street Seagrave, Loughborough, LE12 7LT

Director14 April 1999Active
C/O Wafios Ag Silberburg Str 5, Reutlingen, Germany,

Director20 January 2003Active
Henry Street Sheffield, S3 7EQ

Director26 August 2010Active
6118 Willowlake Drive, Hudson, Usa,

Director14 April 1999Active
Whytecote, Church Street, Youlgreave, S42 7JQ

Director21 January 1997Active
16 Cornwall Close, Wednesbury, WS10 0SE

Director17 July 2007Active
Burgates The Street, Little Dunmow, Dunmow, CM6 3HT

Director01 December 2003Active
Bron Y Gan Llanegryn, Tywyn, LL36 9UF

Director21 April 1998Active
Autumn Cottage, Trees Road, Hughenden Valley, High Wycombe, HP14 4PN

Director01 January 2004Active
40 Yewdale Road, Harrogate, HG2 8NE

Director28 January 1997Active
Chaffeymoor House, Bourton, Gillingham, SP8 5BY

Director28 January 1997Active
14390 Olde Hickort Blud, Fort Myers Fl 33912, Usa, Usa, FOREIGN

Director17 April 1997Active
8, Durnford Street, Middleton, Manchester, England, M24 5UD

Director21 March 2013Active
Greenbank 42 Green Head Lane, Utley, Keighley, BD20 6EU

Director21 January 1997Active
54818 Walnut Drive, New Hudson 48165, Usa,

Director20 February 2001Active
14 St Mary Crescent, Deepcar, Sheffield, S30 5TL

Director28 January 1997Active
65 Fox Hollies Road, Walmley, Sutton Coldfield, B76 2RN

Director09 June 2000Active
16 Sundew Gardens, High Green, Sheffield, S35 4DU

Director21 April 1998Active
Henry Street Sheffield, S3 7EQ

Director21 December 2009Active
9 Green Close, Renishaw, Sheffield, S21 3WS

Director13 June 2005Active

People with Significant Control

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:
  • 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
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type total exemption full.

Download
2017-07-16Confirmation statement

Confirmation statement with no updates.

Download
2016-11-24Officers

Appoint person director company with name date.

Download
2016-08-04Accounts

Accounts with accounts type total exemption small.

Download
2016-07-08Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Officers

Appoint person director company with name date.

Download
2016-06-28Officers

Appoint person director company with name date.

Download
2016-06-28Officers

Termination director company with name termination date.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-10Accounts

Accounts with accounts type total exemption small.

Download
2015-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.