Chidswell
Dewsbury
WF12 7QP
Director Name | Mr Simon Alfred Townend |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(2 years, 5 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sandpiper Court Calder Grove Wakefield WF4 3FF |
Director Name | Mr Andrew Kenneth Nel |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ashbrooke Monkseaton NE25 8EG |
Website | spiraltech.co.uk |
---|---|
Telephone | 01924 298658 |
Telephone region | Wakefield |
Registered Address | Unit 1, Triangle Business Park Oakwell Way Birstall Batley WF17 9LU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Steven Belwood 90.00% Ordinary |
---|---|
10 at £1 | Andrew Nel 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£75,711 |
Cash | £103,752 |
Current Liabilities | £190,421 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
1 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
19 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
19 October 2020 | Registered office address changed from 38 Dewsbury Road Ossett WF5 9NQ England to Unit 1, Triangle Business Park Oakwell Way Birstall Batley WF17 9LU on 19 October 2020 (1 page) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 October 2019 | Confirmation statement made on 18 October 2019 with updates (4 pages) |
28 January 2019 | Registered office address changed from Unit 1, Triangle Business Park Oakwell Way Birstall Batley WF17 9LU England to 38 Dewsbury Road Ossett WF5 9NQ on 28 January 2019 (1 page) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
4 July 2018 | Registered office address changed from Unit 1 Flanshaw Way Flanshaw Way Wakefield West Yorkshire WF2 9LP to Unit 1, Triangle Business Park Oakwell Way Birstall Batley WF17 9LU on 4 July 2018 (1 page) |
31 January 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
1 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2017 | Appointment of Mr Simon Alfred Townend as a director on 1 April 2015 (2 pages) |
18 January 2017 | Appointment of Mr Simon Alfred Townend as a director on 1 April 2015 (2 pages) |
9 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
11 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 June 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
19 June 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
11 April 2014 | Termination of appointment of Andrew Nel as a director (1 page) |
11 April 2014 | Termination of appointment of Andrew Nel as a director (1 page) |
26 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
8 May 2013 | Registered office address changed from 980 Leeds Road Chidswell Dewsbury West Yorkshire WF12 7QP England on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 980 Leeds Road Chidswell Dewsbury West Yorkshire WF12 7QP England on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 980 Leeds Road Chidswell Dewsbury West Yorkshire WF12 7QP England on 8 May 2013 (1 page) |
13 November 2012 | Director's details changed for Andrew Kenneth Nel on 13 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Andrew Kenneth Nel on 13 November 2012 (2 pages) |
19 October 2012 | Registered office address changed from Cavendish House Littlewood Drive Cleckheaton BD19 4TE England on 19 October 2012 (1 page) |
19 October 2012 | Registered office address changed from Cavendish House Littlewood Drive Cleckheaton BD19 4TE England on 19 October 2012 (1 page) |
18 October 2012 | Incorporation
|
18 October 2012 | Incorporation
|