About

Registered Number: 02829443
Date of Incorporation: 23/06/1993 (31 years ago)
Company Status: Active
Registered Address: Spirac House, Thorpe Mead, Banbury, Oxfordshire, OX16 4AB

 

Spirac Ltd was setup in 1993. There are 9 directors listed for Spirac Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMEN, Joakim Arthur Karl Torsten 01 June 2000 - 1
STEINEPREIS, David Christian 22 July 2018 - 1
BRUKE, Louise Marie 01 September 1993 01 June 2000 1
ELLIS, Martin Charles 01 September 1993 02 April 2001 1
FINK, Erich Heinz 01 September 1993 16 February 1998 1
HODGKINSON, Andrew Robert 12 May 2006 18 March 2014 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Vivienne 30 June 2005 - 1
MILLER, Keith 23 June 1993 01 September 1993 1
SMITH, Pearl Patricia 30 May 2002 30 June 2005 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 02 July 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 06 June 2019
CH01 - Change of particulars for director 13 February 2019
AA - Annual Accounts 24 September 2018
AP01 - Appointment of director 31 July 2018
CS01 - N/A 27 June 2018
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 01 June 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 08 July 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 12 May 2014
TM01 - Termination of appointment of director 02 April 2014
AA - Annual Accounts 05 September 2013
CH01 - Change of particulars for director 28 August 2013
CH01 - Change of particulars for director 28 August 2013
AR01 - Annual Return 27 June 2013
MG01 - Particulars of a mortgage or charge 09 February 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 07 May 2010
CH01 - Change of particulars for director 22 October 2009
CH03 - Change of particulars for secretary 22 October 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 06 June 2008
395 - Particulars of a mortgage or charge 21 February 2008
395 - Particulars of a mortgage or charge 07 November 2007
AA - Annual Accounts 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
287 - Change in situation or address of Registered Office 16 August 2007
363a - Annual Return 28 June 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 26 July 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
363s - Annual Return 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
225 - Change of Accounting Reference Date 29 June 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 08 July 2004
287 - Change in situation or address of Registered Office 08 March 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 10 July 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 22 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
395 - Particulars of a mortgage or charge 15 May 2002
AA - Annual Accounts 30 April 2002
363a - Annual Return 21 August 2001
395 - Particulars of a mortgage or charge 25 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
AA - Annual Accounts 03 May 2001
288b - Notice of resignation of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
288c - Notice of change of directors or secretaries or in their particulars 02 August 2000
363a - Annual Return 02 August 2000
AA - Annual Accounts 03 May 2000
287 - Change in situation or address of Registered Office 03 March 2000
363a - Annual Return 15 July 1999
AA - Annual Accounts 02 March 1999
395 - Particulars of a mortgage or charge 27 January 1999
363a - Annual Return 19 October 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
CERTNM - Change of name certificate 16 March 1998
AA - Annual Accounts 05 March 1998
225 - Change of Accounting Reference Date 05 March 1998
363a - Annual Return 21 July 1997
AA - Annual Accounts 21 July 1997
AA - Annual Accounts 31 October 1996
363a - Annual Return 26 July 1996
395 - Particulars of a mortgage or charge 13 May 1996
RESOLUTIONS - N/A 13 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1995
123 - Notice of increase in nominal capital 13 October 1995
363x - Annual Return 10 July 1995
AA - Annual Accounts 21 April 1995
363x - Annual Return 18 August 1994
288 - N/A 20 September 1993
288 - N/A 20 September 1993
288 - N/A 16 September 1993
CERTNM - Change of name certificate 08 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1993
288 - N/A 08 September 1993
NEWINC - New incorporation documents 23 June 1993

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 06 February 2013 Outstanding

N/A

Rent deposit deed 19 February 2008 Outstanding

N/A

Rent deposit deed 05 November 2007 Outstanding

N/A

Rent deposit deed 13 May 2002 Outstanding

N/A

Debenture 13 June 2001 Outstanding

N/A

Rent deposit deed 20 January 1999 Outstanding

N/A

Deed of charge over credit balances 07 May 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.