About

Registered Number: 01452509
Date of Incorporation: 05/10/1979 (45 years and 6 months ago)
Company Status: Active
Registered Address: 17 Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4ET

 

Based in Corby in Northamptonshire, Spirol Automation Ltd was founded on 05 October 1979, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. This organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERDINANDI, John Edward 01 December 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 06 June 2019
CS01 - N/A 14 May 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 15 May 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 17 May 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 21 April 2008
AA - Annual Accounts 14 August 2007
363a - Annual Return 23 July 2007
353 - Register of members 23 July 2007
363a - Annual Return 05 July 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 07 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2005
288c - Notice of change of directors or secretaries or in their particulars 10 January 2005
RESOLUTIONS - N/A 21 December 2004
123 - Notice of increase in nominal capital 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
363a - Annual Return 03 December 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 12 May 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
AA - Annual Accounts 29 May 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 27 July 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 18 July 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
363s - Annual Return 21 June 2000
288b - Notice of resignation of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
AA - Annual Accounts 06 July 1999
363s - Annual Return 23 June 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
AA - Annual Accounts 13 July 1998
363s - Annual Return 20 May 1998
AA - Annual Accounts 13 June 1997
363s - Annual Return 28 May 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
AA - Annual Accounts 11 July 1996
363s - Annual Return 09 July 1996
288 - N/A 09 July 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 January 1996
288 - N/A 20 June 1995
363s - Annual Return 26 May 1995
288 - N/A 26 May 1995
AA - Annual Accounts 23 May 1995
288 - N/A 22 September 1994
288 - N/A 04 August 1994
AA - Annual Accounts 22 July 1994
363s - Annual Return 04 July 1994
AA - Annual Accounts 27 June 1993
363s - Annual Return 27 June 1993
363b - Annual Return 30 June 1992
AA - Annual Accounts 10 June 1992
288 - N/A 03 June 1992
288 - N/A 19 May 1992
288 - N/A 16 March 1992
RESOLUTIONS - N/A 08 September 1991
123 - Notice of increase in nominal capital 08 September 1991
AA - Annual Accounts 08 September 1991
363b - Annual Return 08 September 1991
RESOLUTIONS - N/A 03 April 1991
123 - Notice of increase in nominal capital 03 April 1991
AA - Annual Accounts 07 September 1990
363 - Annual Return 07 September 1990
288 - N/A 04 June 1990
123 - Notice of increase in nominal capital 19 February 1990
287 - Change in situation or address of Registered Office 24 January 1990
CERTNM - Change of name certificate 22 January 1990
288 - N/A 09 January 1990
288 - N/A 14 December 1989
AA - Annual Accounts 27 February 1989
363 - Annual Return 27 February 1989
AA - Annual Accounts 26 July 1988
363 - Annual Return 26 July 1988
288 - N/A 04 January 1988
AUD - Auditor's letter of resignation 07 October 1987
AA - Annual Accounts 16 September 1987
363 - Annual Return 16 September 1987
RESOLUTIONS - N/A 13 August 1987
GAZ(U) - N/A 16 May 1987
288 - N/A 03 February 1987
288 - N/A 27 January 1987
363 - Annual Return 04 December 1986
CERTNM - Change of name certificate 04 July 1986
288 - N/A 16 June 1986
MISC - Miscellaneous document 05 October 1979

Mortgages & Charges

Description Date Status Charge by
Debenture 04 May 1983 Fully Satisfied

N/A

Guarantee & debenture 22 January 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.