About

Registered Number: 01888016
Date of Incorporation: 20/02/1985 (39 years and 2 months ago)
Company Status: Active
Registered Address: BISHOP FLEMING, Chy Nyverow, Newham Road, Truro, Cornwall, TR1 2DP

 

Established in 1985, Spiral Construction Ltd are based in Truro in Cornwall, it's status is listed as "Active". The current directors of this company are listed as Coull, Craig Stuart, Holland, Andrew Joseph, Nicholls, Eric, Bullen, Jason, Johnson, Martin, Nicholls, Christine Rita, Nicholls, Lionel Russell at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Andrew Joseph 01 March 2015 - 1
BULLEN, Jason 01 May 2007 01 December 2014 1
JOHNSON, Martin 01 May 2007 01 December 2014 1
NICHOLLS, Christine Rita N/A 01 December 2014 1
NICHOLLS, Lionel Russell N/A 04 October 2010 1
Secretary Name Appointed Resigned Total Appointments
COULL, Craig Stuart 05 December 2014 - 1
NICHOLLS, Eric N/A 05 December 2014 1

Filing History

Document Type Date
SH10 - Notice of particulars of variation of rights attached to shares 15 August 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 26 March 2019
CH01 - Change of particulars for director 18 February 2019
CH03 - Change of particulars for secretary 18 February 2019
CH01 - Change of particulars for director 18 February 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 12 January 2018
SH06 - Notice of cancellation of shares 14 December 2017
SH03 - Return of purchase of own shares 14 December 2017
PSC04 - N/A 05 December 2017
PSC04 - N/A 05 December 2017
PSC07 - N/A 05 December 2017
PSC07 - N/A 05 December 2017
CS01 - N/A 13 September 2017
SH06 - Notice of cancellation of shares 09 August 2017
SH03 - Return of purchase of own shares 09 August 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 20 September 2016
RESOLUTIONS - N/A 22 April 2016
SH01 - Return of Allotment of shares 22 April 2016
SH10 - Notice of particulars of variation of rights attached to shares 22 April 2016
SH08 - Notice of name or other designation of class of shares 22 April 2016
AA - Annual Accounts 04 April 2016
MR04 - N/A 01 March 2016
MR04 - N/A 01 March 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
AP01 - Appointment of director 11 March 2015
AP03 - Appointment of secretary 11 December 2014
TM02 - Termination of appointment of secretary 11 December 2014
TM01 - Termination of appointment of director 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 12 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 September 2011
CH01 - Change of particulars for director 09 September 2011
TM01 - Termination of appointment of director 09 September 2011
AA - Annual Accounts 29 March 2011
SH06 - Notice of cancellation of shares 19 January 2011
SH03 - Return of purchase of own shares 19 January 2011
AD01 - Change of registered office address 20 September 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 24 September 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 21 September 2006
AA - Annual Accounts 17 January 2006
363a - Annual Return 13 September 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 16 November 2001
395 - Particulars of a mortgage or charge 10 October 2001
363s - Annual Return 19 September 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 21 September 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 14 September 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 22 September 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 18 September 1997
AA - Annual Accounts 30 April 1997
363s - Annual Return 17 September 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 18 September 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 27 September 1994
AA - Annual Accounts 16 November 1993
363s - Annual Return 21 September 1993
395 - Particulars of a mortgage or charge 26 February 1993
AA - Annual Accounts 12 February 1993
363s - Annual Return 06 October 1992
AA - Annual Accounts 28 October 1991
363b - Annual Return 28 October 1991
AA - Annual Accounts 01 October 1990
363 - Annual Return 01 October 1990
288 - N/A 21 January 1990
AA - Annual Accounts 26 September 1989
363 - Annual Return 26 September 1989
AA - Annual Accounts 20 February 1989
363 - Annual Return 20 February 1989
AA - Annual Accounts 21 July 1988
363 - Annual Return 15 April 1988
AA - Annual Accounts 25 September 1986
363 - Annual Return 25 September 1986
NEWINC - New incorporation documents 20 February 1985

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 September 2001 Fully Satisfied

N/A

Single debenture 22 February 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.