Company NameSpiraltech Limited
DirectorsSteven Joseph Belwood and Simon Alfred Townend
Company StatusActive
Company Number08259911
CategoryPrivate Limited Company
Incorporation Date18 October 2012(11 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameSteven Joseph Belwood
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Leeds Road
Chidswell
Dewsbury
WF12 7QP
Director NameMr Simon Alfred Townend
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(2 years, 5 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sandpiper Court
Calder Grove
Wakefield
WF4 3FF
Director NameMr Andrew Kenneth Nel
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ashbrooke
Monkseaton
NE25 8EG

Contact

Websitespiraltech.co.uk
Telephone01924 298658
Telephone regionWakefield

Location

Registered AddressUnit 1, Triangle Business Park Oakwell Way
Birstall
Batley
WF17 9LU
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Steven Belwood
90.00%
Ordinary
10 at £1Andrew Nel
10.00%
Ordinary

Financials

Year2014
Net Worth-£75,711
Cash£103,752
Current Liabilities£190,421

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

1 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
19 October 2020Registered 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 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
28 January 2019Registered 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 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
4 July 2018Registered 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 2018Micro company accounts made up to 31 March 2017 (4 pages)
1 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
10 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
18 January 2017Appointment of Mr Simon Alfred Townend as a director on 1 April 2015 (2 pages)
18 January 2017Appointment of Mr Simon Alfred Townend as a director on 1 April 2015 (2 pages)
9 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
11 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
11 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 June 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
19 June 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
11 April 2014Termination of appointment of Andrew Nel as a director (1 page)
11 April 2014Termination of appointment of Andrew Nel as a director (1 page)
26 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
26 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
8 May 2013Registered office address changed from 980 Leeds Road Chidswell Dewsbury West Yorkshire WF12 7QP England on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 980 Leeds Road Chidswell Dewsbury West Yorkshire WF12 7QP England on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 980 Leeds Road Chidswell Dewsbury West Yorkshire WF12 7QP England on 8 May 2013 (1 page)
13 November 2012Director's details changed for Andrew Kenneth Nel on 13 November 2012 (2 pages)
13 November 2012Director's details changed for Andrew Kenneth Nel on 13 November 2012 (2 pages)
19 October 2012Registered office address changed from Cavendish House Littlewood Drive Cleckheaton BD19 4TE England on 19 October 2012 (1 page)
19 October 2012Registered office address changed from Cavendish House Littlewood Drive Cleckheaton BD19 4TE England on 19 October 2012 (1 page)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)