UKBizDB.co.uk

WADE SPRING LIMITED

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

This company is commonly known as Wade Spring Limited. The company was founded 31 years ago and was given the registration number 02745077. The firm's registered office is in RAVENSTONE. You can find them at Estate Office Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire. This company's SIC code is 25930 - Manufacture of wire products, chain and springs.

Company Information

Name:WADE SPRING LIMITED
Company Number:02745077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1992
End of financial year:01 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25930 - Manufacture of wire products, chain and springs

Office Address & Contact

Registered Address:Estate Office Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire, LE67 2AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 The Chancery, Bramcote, Nottingham, NG9 3AJ

Secretary28 September 1992Active
Estate Office, Ravenstone Hall, Ashby Road, Ravenstone, LE67 2AA

Director30 June 2020Active
14 The Chancery, Bramcote, Nottingham, NG9 3AJ

Director28 September 1992Active
1, 1 Paulyn Way, Ashby - De - Zouch, England, LE65 2NS

Director21 December 2022Active
Estate Office, Ravenstone Hall, Ashby Road, Ravenstone, LE67 2AA

Director27 April 2018Active
91 Cow Lane, Beeston, Nottingham, NG9 3BB

Secretary04 September 1992Active
399 Woodborough Road, Nottingham, NG3 5HE

Director04 January 1993Active
91 Cow Lane, Beeston, Nottingham, NG9 3BB

Director04 September 1992Active
3 Harefield, East Leake, Loughborough, LE12 6RE

Director02 January 1995Active
18 Somerset Close, Burton On The Wolds, Loughborough, LE12 5AJ

Director04 January 1993Active
12 Poplar Close, Carlton, Nottingham, NG4 1HF

Director02 January 1995Active
1 The Delves, Swanwick, DE55 1AQ

Director01 October 2005Active
7a Newcastle Drive, Nottingham, NG7 1AA

Director01 October 1993Active
37 Oxbury Road, Watnall, Nottingham, NG16 1JP

Director01 April 1993Active
The Old Bakehouse, 12 King Street Nether Broughton, Melton Mowbray, LE14 3HA

Director04 January 1993Active
36 Claremont Avenue, Beeston, Nottingham, NG9 3DG

Director28 September 1992Active
Estate Office, Ravenstone Hall, Ashby Road, Ravenstone, LE67 2AA

Director28 September 1992Active
166a, Crich Lane, Belper, England, DE56 1EP

Director04 January 1993Active
11 St James Court, Friar Gate, Derby, DE1 1BT

Director04 September 1992Active
4 Beechley Drive, Oakwood, Derby, DE21 2LP

Director03 April 2000Active
20, Loughborough Road, West Bridgford, Nottingham, England, NG2 7EA

Director04 January 1993Active

People with Significant Control

Mr. Daniel Anthony Lamplugh Wade
Notified on:27 April 2018
Status:Active
Date of birth:January 1952
Nationality:British
Address:Estate Office, Ravenstone Hall, Ravenstone, LE67 2AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Charles Colin Wade
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:Ravenstone Hall, Ashby Road, Coalville, England, LE67 2AA
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
2024-04-11Accounts

Accounts with accounts type full.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type full.

Download
2021-09-08Persons with significant control

Change to a person with significant control.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type full.

Download
2020-09-25Accounts

Accounts with accounts type full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type full.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type full.

Download
2018-06-14Officers

Appoint person director company with name date.

Download
2018-06-14Officers

Termination director company with name termination date.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.