About

Registered Number: 03219545
Date of Incorporation: 02/07/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: 3 Europa Court, Sheffield Airport Business Park, Sheffield, S9 1XE

 

Based in Sheffield, Spiralock of Europe Ltd was registered on 02 July 1996, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The current directors of the company are listed as Allan, Michael J, Cogzell, Matthew James, Cowley, John Mitchell, Inman, Wayne, Johnston, Gavin Henry Robert, Mueller, Manfred, Nuesink, Dick Johan, Palm, Edward Bert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Michael J 22 September 2009 05 August 2011 1
COGZELL, Matthew James 31 August 2011 01 June 2012 1
COWLEY, John Mitchell 31 August 2011 08 January 2015 1
INMAN, Wayne 02 July 1996 09 September 2008 1
JOHNSTON, Gavin Henry Robert 22 September 2009 31 August 2011 1
MUELLER, Manfred 09 September 2008 09 March 2011 1
NUESINK, Dick Johan 09 September 2008 31 July 2015 1
PALM, Edward Bert 02 July 1996 09 September 2008 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 03 July 2018
TM01 - Termination of appointment of director 06 June 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 03 July 2017
PSC02 - N/A 03 July 2017
PSC09 - N/A 03 July 2017
AP01 - Appointment of director 02 November 2016
TM01 - Termination of appointment of director 02 November 2016
TM01 - Termination of appointment of director 02 November 2016
AA - Annual Accounts 23 September 2016
CS01 - N/A 08 July 2016
AA - Annual Accounts 26 August 2015
TM01 - Termination of appointment of director 07 August 2015
AR01 - Annual Return 06 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 July 2015
CH04 - Change of particulars for corporate secretary 06 July 2015
TM01 - Termination of appointment of director 21 January 2015
AP01 - Appointment of director 21 January 2015
AA - Annual Accounts 06 October 2014
AD01 - Change of registered office address 01 September 2014
AR01 - Annual Return 02 July 2014
AD01 - Change of registered office address 29 November 2013
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 02 July 2013
AD01 - Change of registered office address 30 May 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 02 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2012
AP01 - Appointment of director 01 June 2012
TM01 - Termination of appointment of director 01 June 2012
AA - Annual Accounts 02 November 2011
AP01 - Appointment of director 02 September 2011
AP01 - Appointment of director 02 September 2011
TM01 - Termination of appointment of director 02 September 2011
TM01 - Termination of appointment of director 24 August 2011
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 04 July 2011
AAMD - Amended Accounts 12 May 2011
AA - Annual Accounts 01 April 2011
CH04 - Change of particulars for corporate secretary 10 March 2011
AP01 - Appointment of director 09 March 2011
CH01 - Change of particulars for director 09 March 2011
CH01 - Change of particulars for director 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
AR01 - Annual Return 16 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH04 - Change of particulars for corporate secretary 15 July 2010
AP01 - Appointment of director 09 April 2010
AP01 - Appointment of director 09 April 2010
AUD - Auditor's letter of resignation 11 December 2009
363a - Annual Return 23 September 2009
353 - Register of members 23 September 2009
AA - Annual Accounts 28 July 2009
287 - Change in situation or address of Registered Office 07 May 2009
288b - Notice of resignation of directors or secretaries 24 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
363a - Annual Return 03 September 2008
AA - Annual Accounts 14 July 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 15 August 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 07 August 2006
AA - Annual Accounts 04 November 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
287 - Change in situation or address of Registered Office 15 September 2005
363a - Annual Return 08 July 2005
395 - Particulars of a mortgage or charge 29 October 2004
AUD - Auditor's letter of resignation 16 August 2004
AA - Annual Accounts 22 July 2004
363a - Annual Return 22 July 2004
AA - Annual Accounts 05 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 October 2003
AA - Annual Accounts 19 August 2003
363a - Annual Return 16 July 2003
AA - Annual Accounts 13 June 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2002
363a - Annual Return 06 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 October 2001
363a - Annual Return 06 July 2001
AA - Annual Accounts 02 May 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2000
363a - Annual Return 06 July 2000
AA - Annual Accounts 15 February 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 1999
363a - Annual Return 12 July 1999
AA - Annual Accounts 23 October 1998
363a - Annual Return 22 July 1998
288c - Notice of change of directors or secretaries or in their particulars 04 June 1998
288c - Notice of change of directors or secretaries or in their particulars 03 June 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 April 1998
363a - Annual Return 21 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1996
225 - Change of Accounting Reference Date 10 September 1996
288 - N/A 09 August 1996
288 - N/A 08 July 1996
NEWINC - New incorporation documents 02 July 1996

Mortgages & Charges

Description Date Status Charge by
Deed of rent deposit 22 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.