SPIRAC LIMITED
BANBURY ASCOT ENGINEERING LIMITED

Hellopages » Oxfordshire » Cherwell » OX16 4AB

Company number 02829443
Status Active
Incorporation Date 23 June 1993
Company Type Private Limited Company
Address SPIRAC HOUSE, THORPE MEAD, BANBURY, OXFORDSHIRE, OX16 4AB
Home Country United Kingdom
Nature of Business 37000 - Sewerage
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 30,000 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of SPIRAC LIMITED are www.spirac.co.uk, and www.spirac.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Kings Sutton Rail Station is 3 miles; to Heyford Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spirac Limited is a Private Limited Company. The company registration number is 02829443. Spirac Limited has been working since 23 June 1993. The present status of the company is Active. The registered address of Spirac Limited is Spirac House Thorpe Mead Banbury Oxfordshire Ox16 4ab. . JAMES, Vivienne is a Secretary of the company. RAMEN, Joakim Arthur Karl Torsten is a Director of the company. Secretary ADVOKATFIRMAN VINGE AB has been resigned. Secretary MILLER, Keith has been resigned. Secretary SMITH, Pearl Patricia has been resigned. Director BRUKE, Louise Marie has been resigned. Director ELLIS, Martin Charles has been resigned. Director FINK, Erich Heinz has been resigned. Director HODGKINSON, Andrew Robert has been resigned. Director LIPSCOMB, Helen has been resigned. Director MOREY, Matthew George has been resigned. The company operates in "Sewerage".


Current Directors

Secretary
JAMES, Vivienne
Appointed Date: 30 June 2005

Director
RAMEN, Joakim Arthur Karl Torsten
Appointed Date: 01 June 2000
63 years old

Resigned Directors

Secretary
ADVOKATFIRMAN VINGE AB
Resigned: 30 May 2002
Appointed Date: 01 September 1993

Secretary
MILLER, Keith
Resigned: 01 September 1993
Appointed Date: 23 June 1993

Secretary
SMITH, Pearl Patricia
Resigned: 30 June 2005
Appointed Date: 30 May 2002

Director
BRUKE, Louise Marie
Resigned: 01 June 2000
Appointed Date: 01 September 1993
86 years old

Director
ELLIS, Martin Charles
Resigned: 02 April 2001
Appointed Date: 01 September 1993
63 years old

Director
FINK, Erich Heinz
Resigned: 16 February 1998
Appointed Date: 01 September 1993
64 years old

Director
HODGKINSON, Andrew Robert
Resigned: 18 March 2014
Appointed Date: 12 May 2006
68 years old

Director
LIPSCOMB, Helen
Resigned: 01 September 1993
Appointed Date: 23 June 1993
61 years old

Director
MOREY, Matthew George
Resigned: 12 May 2006
Appointed Date: 02 April 2001
57 years old

SPIRAC LIMITED Events

12 Oct 2016
Accounts for a small company made up to 31 December 2015
24 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 30,000

27 Jul 2015
Accounts for a small company made up to 31 December 2014
08 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 30,000

26 Jun 2014
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 30,000

...
... and 78 more events
08 Sep 1993
Company name changed spare 20 LIMITED\certificate issued on 09/09/93

08 Sep 1993
Accounting reference date notified as 30/09

08 Sep 1993
Ad 01/09/93--------- £ si 98@1=98 £ ic 2/100

08 Sep 1993
Secretary resigned;new secretary appointed

23 Jun 1993
Incorporation

SPIRAC LIMITED Charges

6 February 2013
Rent deposit deed
Delivered: 9 February 2013
Status: Outstanding
Persons entitled: Mw Trustees LTD (As Trustee of the P&B Trust), Michael James Tapper (Snr) (as Trustee of the P&B Trust), Mw Trustees LTD (as Trustee of the Tapper Trust) and Michael James Tapper (Jnr) (as Trustee of the Tapper Trust)
Description: £4,475.
19 February 2008
Rent deposit deed
Delivered: 21 February 2008
Status: Outstanding
Persons entitled: Michael James Tapper,Jennifer Josephine Tapper and Michael James Tapper
Description: £4,475 in an account.
5 November 2007
Rent deposit deed
Delivered: 7 November 2007
Status: Outstanding
Persons entitled: Michael James Tapper,Jennifer Josephine Tapper and Michael James Tapper
Description: The sum of £4,475.
13 May 2002
Rent deposit deed
Delivered: 15 May 2002
Status: Outstanding
Persons entitled: Michael James Tapper Jennifer Josephine Tapper and Michael James Tapper
Description: The sum of £4,475.00 (being the sum paid into an account…
13 June 2001
Debenture
Delivered: 25 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 1999
Rent deposit deed
Delivered: 27 January 1999
Status: Outstanding
Persons entitled: Durtnell Limited
Description: £5,875 and all other monies payable relating to a lease…
7 May 1996
Deed of charge over credit balances
Delivered: 13 May 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over the deposit(s) being all sums of money in…