UKBizDB.co.uk

UK SPRING MANUFACTURERS' ASSOCIATION

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

This company is commonly known as Uk Spring Manufacturers' Association. The company was founded 63 years ago and was given the registration number 00701484. The firm's registered office is in . You can find them at Henry St, Sheffield, , . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:UK SPRING MANUFACTURERS' ASSOCIATION
Company Number:00701484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1961
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 St, Sheffield, S3 7EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Pepper Street, Inkberrow, Worcester, WR7 4EW

Director17 July 2007Active
Henry St, Sheffield, S3 7EQ

Director28 August 2014Active
21, Northwick Road, Evesham, United Kingdom, WR11 3AN

Director17 July 2008Active
Burgates The Street, Little Dunmow, Dunmow, CM6 3HT

Director16 September 1996Active
Chaffeymoor House, Bourton, Gillingham, SP8 5BY

Director-Active
Henry St, Sheffield, S3 7EQ

Director28 August 2014Active
Henry St, Sheffield, S3 7EQ

Director01 July 2011Active
11 Linton Avenue, Cobby Dale Park Silsden, Keighley, BD20 9LE

Director24 May 2002Active
11 Riverdale Gardens, East Twickenham, TW1 2BX

Director17 July 2009Active
16 Lord Street, Lytham St Annes, FY8 2DF

Director17 July 2007Active
40 Yewdale Road, Harrogate, HG2 8NE

Secretary-Active
9 Green Close, Renishaw, Sheffield, S21 3WS

Secretary01 July 2005Active
11 Orford Close, Christchurch, BH23 2TF

Director23 April 1997Active
296 Ralph Road, Shirley, Solihull, B90 3PE

Director24 April 1992Active
5 King Street, Seagrave, Loughborough, LE12 7LY

Director07 May 1993Active
14 Bell Lane, The Delves, Walsall, WS5 4ES

Director-Active
The Grange, Todwick Grange, Todwick, Nr. Sheffield, England, S26 1JQ

Director-Active
6 Laburnum Close, Worksop, S80 3BY

Director-Active
Rockingstone Cottages, The Common, Pontypridd, CF37 4AW

Director15 April 1999Active
Whytecote, Church Street, Youlgreave, S42 7JQ

Director07 May 1993Active
The Firs, Lane End, St. Gluvias, Penryn, United Kingdom, TR10 9AX

Director17 July 2008Active
Knoll House Bury Road, Chingford, London, E4 7QL

Director-Active
7 Tempest Avenue, Darfield, Barnsley, S73 9BJ

Director26 April 1991Active
Fern Acre, Fern Lane, Little Marlow, SL7 3SD

Director16 May 1996Active
Autumn Cottage, Trees Road, Hughenden Valley, High Wycombe, HP14 4PN

Director09 June 2000Active
40 Yewdale Road, Harrogate, HG2 8NE

Director23 June 1998Active
Henry St, Sheffield, S3 7EQ

Director01 July 2012Active
15 De Moram Grove, Solihull, B92 0PZ

Director15 April 1999Active
8 Pelham Crescent, Nottingham, NG7 1AW

Director26 April 1991Active
24 Rowan Road, Shoal Hill, Cannock, WS11 1JJ

Director20 May 1994Active
Little Acre 9 Main Street, Houghton On The Hill, Leicester, LE7 9GE

Director-Active
1 Miz Maze, Liegh, Sherborne, DT9 6JJ

Director20 May 1994Active
Gwdj Hw Cottage, Trerhyngyll, Cowbridge, CF71 7TH

Director07 May 1993Active
West Bromwich Spring Co Ltd, George Street, West Bromwich, B70 6NA

Director-Active
72 Tiln Lane, Retford, DN22 6SW

Director26 April 1991Active

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.