UKBizDB.co.uk

THREE SPIRES FINISHING SYSTEMS LIMITED

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

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.

Company Information

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:
  • 28210 - Manufacture of ovens, furnaces and furnace burners
  • 33200 - Installation of industrial machinery and equipment
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:The Nook, Blithbury Road, Rugeley, Staffordshire, England, WS15 3HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 5, Lancaster Park, Newborough Road, Needwood, Burton-On-Trent, England, DE13 9PD

Secretary30 June 2015Active
Office 5, Lancaster Park, Newborough Road, Needwood, Burton-On-Trent, England, DE13 9PD

Director04 October 2018Active
Office 5, Lancaster Park, Newborough Road, Needwood, Burton-On-Trent, England, DE13 9PD

Director01 July 2003Active
59 Woodfield Heights, Tettenhall, Wolverhampton, WV6 8PT

Secretary20 December 2002Active
45 Lanes Close, Kings Bromley, Burton On Trent, DE13 7JS

Secretary01 July 2003Active
6 Clover Lane, Wallheath, DY6 0DT

Director20 December 2002Active
45 Lanes Close, Kings Bromley, Burton On Trent, DE13 7JS

Director01 July 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Officers

Change person secretary company with change date.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-12-20Address

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

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-11-09Persons with significant control

Change to a person with significant control.

Download
2023-09-07Accounts

Accounts with accounts type micro entity.

Download
2023-04-13Address

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

Download
2022-12-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Accounts

Accounts with accounts type micro entity.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-20Persons with significant control

Change to a person with significant control.

Download
2020-12-20Officers

Change person director company with change date.

Download
2020-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-04Officers

Appoint person director company with name date.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Persons with significant control

Cessation of a person with significant control.

Download
2017-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-27Address

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

Download

Copyright © 2024. All rights reserved.