SPRING PART MANUFACTURING LIMITED - MACCLESFIELD
Company Profile | Company Filings |
Overview
SPRING PART MANUFACTURING LIMITED is a Private Limited Company from MACCLESFIELD ENGLAND and has the status: Active.
SPRING PART MANUFACTURING LIMITED was incorporated 49 years ago on 06/11/1974 and has the registered number: 01189729. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/01/2025.
SPRING PART MANUFACTURING LIMITED was incorporated 49 years ago on 06/11/1974 and has the registered number: 01189729. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/01/2025.
SPRING PART MANUFACTURING LIMITED - MACCLESFIELD
This company is listed in the following categories:
25930 - Manufacture of wire products, chain and springs
25930 - Manufacture of wire products, chain and springs
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
3 BAILEY COURT
MACCLESFIELD
SK10 1JQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/07/2023 | 23/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON ROBERT WATTS | Nov 1960 | British | Director | 1996-07-08 | CURRENT |
MR STEPHEN JAMES CANN | British | Director | 2000-01-11 | CURRENT | |
MR HERBERT ANTHONY CANN | Jan 1939 | British | Director | CURRENT | |
MR STEPHEN JAMES CANN | British | Secretary | 1998-03-31 | CURRENT | |
MR ROBERT CEDRIC WATTS | Nov 1936 | British | Director | RESIGNED | |
DAVID LOYNDS WALMSLEY | Jan 1943 | British | Director | 1996-07-08 UNTIL 2004-09-11 | RESIGNED |
MR ANTHONY HUTCHINSON | Jul 1939 | British | Director | RESIGNED | |
MR JOHN TOMLINSON | Aug 1940 | British | Director | RESIGNED | |
BRIAN JOHN TOMLINSON | Apr 1951 | British | Director | 1996-11-18 UNTIL 2006-08-30 | RESIGNED |
DAVID LOYNDS WALMSLEY | Jan 1943 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Hugh David Turner | 2016-04-06 | 12/1949 | Blackburn | Ownership of shares 75 to 100 percent as trust |
Mr Herbert Anthony Cann | 2016-04-06 | 1/1939 | Blackburn | Ownership of shares 75 to 100 percent as trust |
Mrs Carole Fahy | 2016-04-06 | 1/1960 | Blackburn | Ownership of shares 75 to 100 percent as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SPRING PART MANUFACTURING LIMITED | 2024-01-30 | 30-04-2023 | £-1,552,080 equity |
SPRING PART MANUFACTURING LIMITED | 2022-12-21 | 30-04-2022 | £-1,566,333 equity |
SPRING PART MANUFACTURING LIMITED | 2021-10-19 | 30-04-2021 | £-1,533,140 equity |
SPRING PART MANUFACTURING LIMITED | 2021-01-23 | 30-04-2020 | £377 Cash £-1,629,386 equity |
SPRING PART MANUFACTURING LIMITED | 2020-01-15 | 30-04-2019 | £377 Cash £-1,522,895 equity |
SPRING PART MANUFACTURING LIMITED | 2019-01-30 | 30-04-2018 | £377 Cash £-2,399,669 equity |
SPRING PART MANUFACTURING LIMITED | 2018-04-27 | 30-04-2017 | £377 Cash £-2,341,790 equity |
Abbreviated Company Accounts - SPRING PART MANUFACTURING LIMITED | 2017-01-27 | 30-04-2016 | £508 Cash £-2,355,162 equity |
Abbreviated Company Accounts - SPRING PART MANUFACTURING LIMITED | 2016-01-30 | 30-04-2015 | £158 Cash £-2,458,819 equity |
Abbreviated Company Accounts - SPRING PART MANUFACTURING LIMITED | 2014-11-29 | 28-02-2014 | £158 Cash £-1,517,793 equity |