About

Registered Number: 01452509
Date of Incorporation: 05/10/1979 (44 years and 8 months ago)
Company Status: Active
Registered Address: 17 Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4ET

 

Founded in 1979, Spirol Automation Ltd has its registered office in Corby, Northamptonshire, it has a status of "Active". We do not know the number of employees at the company. Ferdinandi, John Edward is the current director of the company.

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.