This company is commonly known as Three Spires Finishing Systems Limited. The company was founded 21 years ago and was given the registration number 04622839. The firm's registered office is in RUGELEY. You can find them at The Nook, Blithbury Road, Rugeley, Staffordshire. This company's SIC code is 28210 - Manufacture of ovens, furnaces and furnace burners.
Name | : | THREE SPIRES FINISHING SYSTEMS LIMITED |
---|---|---|
Company Number | : | 04622839 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Nook, Blithbury Road, Rugeley, Staffordshire, England, WS15 3HQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 5, Lancaster Park, Newborough Road, Needwood, Burton-On-Trent, England, DE13 9PD | Secretary | 30 June 2015 | Active |
Office 5, Lancaster Park, Newborough Road, Needwood, Burton-On-Trent, England, DE13 9PD | Director | 04 October 2018 | Active |
Office 5, Lancaster Park, Newborough Road, Needwood, Burton-On-Trent, England, DE13 9PD | Director | 01 July 2003 | Active |
59 Woodfield Heights, Tettenhall, Wolverhampton, WV6 8PT | Secretary | 20 December 2002 | Active |
45 Lanes Close, Kings Bromley, Burton On Trent, DE13 7JS | Secretary | 01 July 2003 | Active |
6 Clover Lane, Wallheath, DY6 0DT | Director | 20 December 2002 | Active |
45 Lanes Close, Kings Bromley, Burton On Trent, DE13 7JS | Director | 01 July 2003 | Active |
Mr Martin Tippin | ||
Notified on | : | 26 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 7 Hawkesyard Hall, Armitage Road, Rugeley, England, WS15 1PU |
Nature of control | : |
|
Mr Robert William Bucknall | ||
Notified on | : | 26 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 5, Lancaster Park, Newborough Road, Burton-On-Trent, England, DE13 9PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-20 | Officers | Change person secretary company with change date. | Download |
2023-12-20 | Officers | Change person director company with change date. | Download |
2023-12-20 | Address | Change registered office address company with date old address new address. | Download |
2023-11-09 | Officers | Change person director company with change date. | Download |
2023-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-13 | Address | Change registered office address company with date old address new address. | Download |
2022-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-20 | Officers | Change person director company with change date. | Download |
2020-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-04 | Officers | Appoint person director company with name date. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.