SPIRE HYDRAULICS LIMITED

Hellopages » Derbyshire » Chesterfield » S41 9BQ

Company number 01797403
Status Active
Incorporation Date 6 March 1984
Company Type Private Limited Company
Address BRIMINGTON ROAD NORTH, CHESTERFIELD, S41 9BQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 90 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SPIRE HYDRAULICS LIMITED are www.spirehydraulics.co.uk, and www.spire-hydraulics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. Spire Hydraulics Limited is a Private Limited Company. The company registration number is 01797403. Spire Hydraulics Limited has been working since 06 March 1984. The present status of the company is Active. The registered address of Spire Hydraulics Limited is Brimington Road North Chesterfield S41 9bq. The company`s financial liabilities are £51.44k. It is £-0.32k against last year. The cash in hand is £36.76k. It is £34.9k against last year. And the total assets are £170.91k, which is £14.18k against last year. MERRICK, Lynda Pauline, Dr is a Secretary of the company. MASTERS, Michael is a Director of the company. MERRICK, Lynda Pauline, Dr is a Director of the company. Director OSCROFT, Stephen Robert has been resigned. The company operates in "Other manufacturing n.e.c.".


spire hydraulics Key Finiance

LIABILITIES £51.44k
-1%
CASH £36.76k
+1873%
TOTAL ASSETS £170.91k
+9%
All Financial Figures

Current Directors


Director
MASTERS, Michael

70 years old

Director
MERRICK, Lynda Pauline, Dr
Appointed Date: 01 July 2007
71 years old

Resigned Directors

Director
OSCROFT, Stephen Robert
Resigned: 30 June 2007
75 years old

SPIRE HYDRAULICS LIMITED Events

04 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 90

24 Aug 2015
Total exemption small company accounts made up to 31 December 2014
29 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 90

26 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 65 more events
18 Oct 1988
Full accounts made up to 31 December 1987

23 Jun 1987
Full accounts made up to 31 December 1986

23 Jun 1987
Return made up to 24/04/87; full list of members

10 Jun 1986
Full accounts made up to 31 December 1985

20 May 1986
Return made up to 13/04/86; full list of members

SPIRE HYDRAULICS LIMITED Charges

20 April 1999
Legal mortgage
Delivered: 27 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and premises at brimington road north…
30 March 1999
Mortgage debenture
Delivered: 8 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
28 June 1989
Debenture
Delivered: 4 July 1989
Status: Satisfied on 11 January 2000
Persons entitled: Yorkshire Bank PLC.
Description: Fixed and floating charges over the undertaking and all…