SPINCRAFT ETG LIMITED
Status | ACTIVE |
Company No. | 00556473 |
Category | Private Limited Company |
Incorporated | 26 Oct 1955 |
Age | 68 years, 6 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
SPINCRAFT ETG LIMITED is an active private limited company with number 00556473. It was incorporated 68 years, 6 months, 26 days ago, on 26 October 1955. The company address is The Scalpel, 18th Floor The Scalpel, 18th Floor, London, EC3M 7AF, United Kingdom.
Company Fillings
Accounts with accounts type full
Date: 27 Nov 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Accounts with accounts type full
Date: 15 Dec 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Appoint corporate secretary company with name date
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2022-11-30
Officer name: Jtc (Uk) Limited
Documents
Termination secretary company with name termination date
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-11-30
Officer name: Halco Secretaries Limited
Documents
Change to a person with significant control
Date: 18 Nov 2022
Action Date: 18 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Precision Engineering International Limited
Change date: 2022-11-18
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2022
Action Date: 18 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-18
New address: The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
Old address: 5 Fleet Place London EC4M 7rd
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Confirmation statement with no updates
Date: 22 Sep 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Accounts with accounts type full
Date: 26 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change person director company with change date
Date: 17 Dec 2020
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Alan Dunbar
Change date: 2020-12-11
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Change person director company with change date
Date: 29 Sep 2020
Action Date: 15 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-15
Officer name: Mr David Alan Dunbar
Documents
Change person director company with change date
Date: 19 Mar 2020
Action Date: 13 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-13
Officer name: Mr David Alan Dunbar
Documents
Accounts with accounts type full
Date: 18 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type full
Date: 14 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type full
Date: 26 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Accounts with accounts type full
Date: 06 Jun 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Accounts with accounts type full
Date: 04 May 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Termination director company with name termination date
Date: 15 Apr 2016
Action Date: 15 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-15
Officer name: Deborah Ann Rosen
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Accounts with accounts type full
Date: 14 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change person director company with change date
Date: 20 Mar 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-31
Officer name: Leonard Paolillo
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Appoint person director company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Alan Dunbar
Documents
Termination director company with name
Date: 04 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Fix
Documents
Accounts with accounts type full
Date: 25 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Certificate change of name company
Date: 01 Nov 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed metal spinners group LIMITED\certificate issued on 01/11/13
Documents
Resolution
Date: 01 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 01 Nov 2013
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Accounts with accounts type full
Date: 02 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Termination director company with name
Date: 06 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Loughton
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Accounts with accounts type full
Date: 29 Jun 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change account reference date company previous shortened
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
Made up date: 2012-03-06
New date: 2011-06-30
Documents
Accounts with accounts type full
Date: 24 Jan 2012
Action Date: 06 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-06
Documents
Change account reference date company previous shortened
Date: 16 Dec 2011
Action Date: 06 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-06
Made up date: 2011-03-31
Documents
Miscellaneous
Date: 01 Nov 2011
Category: Miscellaneous
Type: MISC
Description: Section 519 - auditor's report
Documents
Change registered office address company with date old address
Date: 26 Sep 2011
Action Date: 26 Sep 2011
Category: Address
Type: AD01
Old address: Newburn Industrial Estate Newcastle upon Tyne NE15 9RT
Change date: 2011-09-26
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Legacy
Date: 19 Sep 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Statement of companys objects
Date: 22 Aug 2011
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 22 Aug 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Apr 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
Documents
Change person director company with change date
Date: 04 Apr 2011
Action Date: 13 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-13
Officer name: Deborah Ann Rosen
Documents
Change person director company with change date
Date: 01 Apr 2011
Action Date: 13 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger Lee Fix
Change date: 2011-03-13
Documents
Legacy
Date: 21 Mar 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
Documents
Legacy
Date: 21 Mar 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
Documents
Legacy
Date: 21 Mar 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
Documents
Legacy
Date: 21 Mar 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
Documents
Legacy
Date: 21 Mar 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
Documents
Legacy
Date: 21 Mar 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Legacy
Date: 21 Mar 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 21 Mar 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 21 Mar 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Appoint person director company with name
Date: 17 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Andrew Loughton
Documents
Appoint person director company with name
Date: 14 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Leonard Paolillo
Documents
Appoint person director company with name
Date: 14 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roger Lee Fix
Documents
Appoint person director company with name
Date: 14 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Deborah Ann Rosen
Documents
Termination secretary company with name
Date: 11 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Malcolm Shaw
Documents
Termination director company with name
Date: 11 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter White
Documents
Termination director company with name
Date: 11 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Pearce
Documents
Termination director company with name
Date: 11 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martyn Roberts
Documents
Termination director company with name
Date: 11 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Shaw
Documents
Termination director company with name
Date: 11 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Brookes
Documents
Termination director company with name
Date: 11 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Armstrong
Documents
Appoint corporate secretary company with name
Date: 11 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Halco Secretaries Limited
Documents
Accounts with accounts type full
Date: 30 Dec 2010
Action Date: 28 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2010
Action Date: 21 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-21
Documents
Change person director company with change date
Date: 24 Oct 2010
Action Date: 21 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-21
Officer name: Mr Peter White
Documents
Change person director company with change date
Date: 24 Oct 2010
Action Date: 21 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martyn Roberts
Change date: 2010-09-21
Documents
Change person director company with change date
Date: 24 Oct 2010
Action Date: 21 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Pearce
Change date: 2010-09-21
Documents
Termination director company with name
Date: 25 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Pygall
Documents
Accounts with accounts type full
Date: 23 Dec 2009
Action Date: 29 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-29
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 21 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-21
Documents
Legacy
Date: 16 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr christopher pygall
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john tweedlie
Documents
Accounts with accounts type full
Date: 14 Jan 2009
Action Date: 30 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-30
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mr martyn roberts
Documents
Legacy
Date: 03 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mr peter white
Documents
Legacy
Date: 03 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mr paul pearce
Documents
Legacy
Date: 23 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/08; full list of members
Documents
Accounts with accounts type full
Date: 30 Jan 2008
Action Date: 01 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-01
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/07; full list of members
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 Feb 2007
Action Date: 02 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-02
Documents
Legacy
Date: 13 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/06; full list of members
Documents
Legacy
Date: 21 Sep 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Mar 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 31 Jan 2006
Action Date: 03 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-03
Documents
Legacy
Date: 28 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/05; full list of members
Documents
Some Companies
AVONDALE COURT RESIDENTS MANAGEMENT COMPANY LIMITED
7 AVONDALE COURT, 50 FILLBROOK,LONDON,E11 4AZ
Number: | 05182165 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 BRADMORE WAY,COULSDON,CR5 1PE
Number: | 11938199 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ST BARTHOLOMEWS CLOSE,NORWICH,NR2 4DX
Number: | 09114991 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 EASTER WAY,SOUTH GODSTONE,RH9 8HG
Number: | 08090667 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 TENNYSON ROAD,CHELMSFORD,CM1 4HZ
Number: | 11455740 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARNBY ROAD NUMBER 3 MANAGEMENT COMPANY LIMITED
154-155 GREAT CHARLES STREET QUEENSWAY,BIRMINGHAM,B3 3LP
Number: | 05070484 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |