SPIRAL CONSTRUCTION LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR1 2DP

Company number 01888016
Status Active
Incorporation Date 20 February 1985
Company Type Private Limited Company
Address BISHOP FLEMING, CHY NYVEROW, NEWHAM ROAD, TRURO, CORNWALL, TR1 2DP
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 5 September 2016 with updates; Statement of capital following an allotment of shares on 31 March 2016 GBP 200,145 . The most likely internet sites of SPIRAL CONSTRUCTION LIMITED are www.spiralconstruction.co.uk, and www.spiral-construction.co.uk. The predicted number of employees is 40 to 50. The company’s age is forty years and eight months. Spiral Construction Limited is a Private Limited Company. The company registration number is 01888016. Spiral Construction Limited has been working since 20 February 1985. The present status of the company is Active. The registered address of Spiral Construction Limited is Bishop Fleming Chy Nyverow Newham Road Truro Cornwall Tr1 2dp. The company`s financial liabilities are £813.07k. It is £123.23k against last year. The cash in hand is £225.08k. It is £187.74k against last year. And the total assets are £1281.62k, which is £-30.19k against last year. COULL, Craig Stuart is a Secretary of the company. HOLLAND, Andrew Joseph is a Director of the company. NICHOLLS, Eric is a Director of the company. Secretary NICHOLLS, Eric has been resigned. Director BULLEN, Jason has been resigned. Director JOHNSON, Martin has been resigned. Director NICHOLLS, Christine Rita has been resigned. Director NICHOLLS, Lionel Russell has been resigned. The company operates in "Other specialised construction activities n.e.c.".


spiral construction Key Finiance

LIABILITIES £813.07k
+17%
CASH £225.08k
+502%
TOTAL ASSETS £1281.62k
-3%
All Financial Figures

Current Directors

Secretary
COULL, Craig Stuart
Appointed Date: 05 December 2014

Director
HOLLAND, Andrew Joseph
Appointed Date: 01 March 2015
56 years old

Director
NICHOLLS, Eric

61 years old

Resigned Directors

Secretary
NICHOLLS, Eric
Resigned: 05 December 2014

Director
BULLEN, Jason
Resigned: 01 December 2014
Appointed Date: 01 May 2007
55 years old

Director
JOHNSON, Martin
Resigned: 01 December 2014
Appointed Date: 01 May 2007
58 years old

Director
NICHOLLS, Christine Rita
Resigned: 01 December 2014
89 years old

Director
NICHOLLS, Lionel Russell
Resigned: 04 October 2010
95 years old

Persons With Significant Control

Mr Eric Nicholls
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Ann Hester Wilmot Gambier
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Joseph Holland
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Neville Gore Gambier
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPIRAL CONSTRUCTION LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Sep 2016
Confirmation statement made on 5 September 2016 with updates
22 Apr 2016
Statement of capital following an allotment of shares on 31 March 2016
  • GBP 200,145

22 Apr 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Apr 2016
Particulars of variation of rights attached to shares
...
... and 79 more events
21 Jul 1988
Accounts for a small company made up to 30 June 1987

15 Apr 1988
Return made up to 02/11/87; full list of members

25 Sep 1986
Accounts for a small company made up to 30 June 1986

25 Sep 1986
Return made up to 22/09/86; full list of members

20 Feb 1985
Incorporation

SPIRAL CONSTRUCTION LIMITED Charges

27 September 2001
Legal charge
Delivered: 10 October 2001
Status: Satisfied on 1 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a unit 5 water ma trout industrial estate…
22 February 1993
Single debenture
Delivered: 26 February 1993
Status: Satisfied on 1 March 2016
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…