About

Registered Number: 03328291
Date of Incorporation: 05/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 6 Olympus Close, Whitehouse Industrial Estate, Ipswich, Suffolk, IP1 5LN

 

West Engineering & Spiral Tube Ltd was founded on 05 March 1997 and has its registered office in Ipswich, Suffolk, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN DEN BERGH, Jack Malcolm Bruce 05 March 1997 22 January 2003 1

Filing History

Document Type Date
AA - Annual Accounts 05 February 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 27 April 2018
TM01 - Termination of appointment of director 17 April 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 15 November 2016
CH01 - Change of particulars for director 01 November 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 10 November 2015
AA01 - Change of accounting reference date 21 August 2015
AA - Annual Accounts 14 July 2015
AA01 - Change of accounting reference date 27 March 2015
AA01 - Change of accounting reference date 28 November 2014
MR04 - N/A 27 November 2014
MR01 - N/A 26 November 2014
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 09 December 2013
CH01 - Change of particulars for director 05 December 2013
CH01 - Change of particulars for director 05 December 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 05 November 2012
AD01 - Change of registered office address 11 October 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 07 December 2010
CH01 - Change of particulars for director 26 November 2010
AA - Annual Accounts 02 March 2010
AP01 - Appointment of director 01 March 2010
AR01 - Annual Return 04 January 2010
288b - Notice of resignation of directors or secretaries 20 March 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 27 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2006
AA - Annual Accounts 20 February 2006
363a - Annual Return 04 November 2005
AA - Annual Accounts 17 March 2005
363a - Annual Return 26 November 2004
288c - Notice of change of directors or secretaries or in their particulars 18 November 2004
395 - Particulars of a mortgage or charge 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
363a - Annual Return 04 November 2004
395 - Particulars of a mortgage or charge 01 October 2004
AA - Annual Accounts 23 June 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
363s - Annual Return 16 September 2003
287 - Change in situation or address of Registered Office 27 February 2003
AA - Annual Accounts 04 February 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
AA - Annual Accounts 08 July 2002
363s - Annual Return 25 March 2002
363s - Annual Return 02 May 2001
AA - Annual Accounts 12 March 2001
AA - Annual Accounts 25 January 2001
288a - Notice of appointment of directors or secretaries 21 September 2000
225 - Change of Accounting Reference Date 21 September 2000
395 - Particulars of a mortgage or charge 07 June 2000
CERTNM - Change of name certificate 03 April 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 15 March 1999
AA - Annual Accounts 12 November 1998
363s - Annual Return 03 March 1998
288b - Notice of resignation of directors or secretaries 31 December 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
287 - Change in situation or address of Registered Office 26 March 1997
NEWINC - New incorporation documents 05 March 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 November 2014 Outstanding

N/A

Mortgage deed 29 October 2004 Outstanding

N/A

All assets debenture 29 September 2004 Fully Satisfied

N/A

Debenture 25 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.