Spiroflow Ltd was founded on 30 April 1975 and are based in Lancashire, it's status is listed as "Active". We do not know the number of employees at this business. Spiroflow Ltd is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALLIWELL, Ronald | N/A | 30 June 1999 | 1 |
HEYS, David | 26 May 1992 | 20 March 2005 | 1 |
JAQUES, Matthew David | 04 September 2014 | 24 February 2017 | 1 |
JAQUES, Matthew David | 15 May 2013 | 30 May 2014 | 1 |
LIGWZAT, Pierre | N/A | 09 April 1992 | 1 |
PARISH, Charles Robert | N/A | 03 March 1992 | 1 |
RANSON, Malcolm Brian | 22 March 1999 | 19 November 2004 | 1 |
SMITH, Luke | N/A | 02 May 1997 | 1 |
TAYLOR, Cedric Herbert Wyndham | N/A | 31 December 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAQUES, Matthew David | 04 September 2014 | 24 February 2017 | 1 |
JAQUES, Matthew David | 23 October 2012 | 30 May 2014 | 1 |
WILSON, Anne | 20 March 2005 | 23 October 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 June 2020 | |
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 05 June 2019 | |
AA - Annual Accounts | 17 August 2018 | |
CS01 - N/A | 18 June 2018 | |
AA - Annual Accounts | 05 January 2018 | |
PSC02 - N/A | 07 July 2017 | |
CS01 - N/A | 06 July 2017 | |
AP01 - Appointment of director | 27 February 2017 | |
AP01 - Appointment of director | 27 February 2017 | |
TM01 - Termination of appointment of director | 24 February 2017 | |
TM02 - Termination of appointment of secretary | 24 February 2017 | |
AA - Annual Accounts | 17 December 2016 | |
AA01 - Change of accounting reference date | 02 September 2016 | |
AR01 - Annual Return | 18 July 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 08 July 2015 | |
TM01 - Termination of appointment of director | 14 October 2014 | |
SH06 - Notice of cancellation of shares | 08 October 2014 | |
SH03 - Return of purchase of own shares | 08 October 2014 | |
AA - Annual Accounts | 22 September 2014 | |
AP01 - Appointment of director | 04 September 2014 | |
AP03 - Appointment of secretary | 04 September 2014 | |
AR01 - Annual Return | 26 June 2014 | |
MR04 - N/A | 26 June 2014 | |
TM01 - Termination of appointment of director | 30 May 2014 | |
TM02 - Termination of appointment of secretary | 30 May 2014 | |
MR01 - N/A | 08 March 2014 | |
AA - Annual Accounts | 10 September 2013 | |
AR01 - Annual Return | 09 July 2013 | |
AP01 - Appointment of director | 15 May 2013 | |
AP03 - Appointment of secretary | 23 October 2012 | |
TM02 - Termination of appointment of secretary | 23 October 2012 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 27 June 2012 | |
CH01 - Change of particulars for director | 27 June 2012 | |
RESOLUTIONS - N/A | 24 January 2012 | |
RESOLUTIONS - N/A | 24 January 2012 | |
SH08 - Notice of name or other designation of class of shares | 24 January 2012 | |
AR01 - Annual Return | 13 June 2011 | |
CH01 - Change of particulars for director | 13 June 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AA - Annual Accounts | 21 July 2010 | |
AR01 - Annual Return | 16 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
CH03 - Change of particulars for secretary | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
AA - Annual Accounts | 09 September 2009 | |
363a - Annual Return | 30 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 April 2009 | |
AA - Annual Accounts | 11 September 2008 | |
363a - Annual Return | 30 June 2008 | |
288a - Notice of appointment of directors or secretaries | 20 February 2008 | |
AA - Annual Accounts | 03 October 2007 | |
363a - Annual Return | 08 June 2007 | |
AUD - Auditor's letter of resignation | 11 January 2007 | |
RESOLUTIONS - N/A | 11 October 2006 | |
AA - Annual Accounts | 28 July 2006 | |
363a - Annual Return | 05 June 2006 | |
CERTNM - Change of name certificate | 13 January 2006 | |
AA - Annual Accounts | 30 September 2005 | |
363s - Annual Return | 01 June 2005 | |
288b - Notice of resignation of directors or secretaries | 21 April 2005 | |
288a - Notice of appointment of directors or secretaries | 21 April 2005 | |
288b - Notice of resignation of directors or secretaries | 26 November 2004 | |
AA - Annual Accounts | 19 October 2004 | |
363s - Annual Return | 10 June 2004 | |
AUD - Auditor's letter of resignation | 10 November 2003 | |
AA - Annual Accounts | 21 October 2003 | |
363s - Annual Return | 08 July 2003 | |
AA - Annual Accounts | 12 September 2002 | |
363s - Annual Return | 13 June 2002 | |
AA - Annual Accounts | 01 November 2001 | |
363s - Annual Return | 12 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 November 2000 | |
395 - Particulars of a mortgage or charge | 03 November 2000 | |
AA - Annual Accounts | 27 October 2000 | |
CERTNM - Change of name certificate | 05 October 2000 | |
287 - Change in situation or address of Registered Office | 15 August 2000 | |
363s - Annual Return | 10 July 2000 | |
AA - Annual Accounts | 23 September 1999 | |
363s - Annual Return | 13 July 1999 | |
288a - Notice of appointment of directors or secretaries | 05 May 1999 | |
AA - Annual Accounts | 31 October 1998 | |
363s - Annual Return | 09 June 1998 | |
AA - Annual Accounts | 26 October 1997 | |
363s - Annual Return | 23 June 1997 | |
288b - Notice of resignation of directors or secretaries | 29 May 1997 | |
363s - Annual Return | 06 July 1996 | |
AUD - Auditor's letter of resignation | 21 June 1996 | |
AA - Annual Accounts | 11 June 1996 | |
363s - Annual Return | 25 May 1995 | |
AA - Annual Accounts | 04 May 1995 | |
363s - Annual Return | 26 May 1994 | |
AA - Annual Accounts | 20 May 1994 | |
CERTNM - Change of name certificate | 22 March 1994 | |
288 - N/A | 21 March 1994 | |
363s - Annual Return | 15 June 1993 | |
288 - N/A | 15 June 1993 | |
AA - Annual Accounts | 21 May 1993 | |
363a - Annual Return | 09 June 1992 | |
288 - N/A | 02 June 1992 | |
AA - Annual Accounts | 02 June 1992 | |
287 - Change in situation or address of Registered Office | 12 May 1992 | |
288 - N/A | 16 April 1992 | |
363a - Annual Return | 23 March 1992 | |
287 - Change in situation or address of Registered Office | 18 March 1992 | |
288 - N/A | 05 March 1992 | |
287 - Change in situation or address of Registered Office | 04 March 1992 | |
288 - N/A | 22 January 1992 | |
288 - N/A | 23 December 1991 | |
288 - N/A | 23 December 1991 | |
AA - Annual Accounts | 11 October 1991 | |
363a - Annual Return | 11 October 1991 | |
395 - Particulars of a mortgage or charge | 19 December 1990 | |
AA - Annual Accounts | 26 November 1990 | |
363a - Annual Return | 06 November 1990 | |
AA - Annual Accounts | 13 September 1989 | |
363 - Annual Return | 13 September 1989 | |
AA - Annual Accounts | 03 March 1989 | |
363 - Annual Return | 03 March 1989 | |
287 - Change in situation or address of Registered Office | 11 December 1987 | |
AA - Annual Accounts | 10 September 1987 | |
363 - Annual Return | 10 September 1987 | |
288 - N/A | 29 January 1987 | |
363 - Annual Return | 10 January 1987 | |
AA - Annual Accounts | 12 November 1986 | |
363 - Annual Return | 12 November 1986 | |
288 - N/A | 12 November 1986 | |
MISC - Miscellaneous document | 21 November 1980 | |
NEWINC - New incorporation documents | 30 April 1975 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 March 2014 | Outstanding |
N/A |
Debenture deed | 26 October 2000 | Fully Satisfied |
N/A |
Floating charge fixed assets | 27 July 1989 | Fully Satisfied |
N/A |
Debenture | 17 December 1982 | Fully Satisfied |
N/A |