SAPA COMPONENTS UK LIMITED
GLOUCESTER SAPA COMPONENTS (PRESSWELD) LIMITED

Hellopages » Gloucestershire » Gloucester » GL2 5DG

Company number 06249930
Status Active
Incorporation Date 16 May 2007
Company Type Private Limited Company
Address SPINNAKER PARK, SPINNAKER ROAD, GLOUCESTER, GLOUCESTERSHIRE, GL2 5DG
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of SAPA COMPONENTS UK LIMITED are www.sapacomponentsuk.co.uk, and www.sapa-components-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Sapa Components Uk Limited is a Private Limited Company. The company registration number is 06249930. Sapa Components Uk Limited has been working since 16 May 2007. The present status of the company is Active. The registered address of Sapa Components Uk Limited is Spinnaker Park Spinnaker Road Gloucester Gloucestershire Gl2 5dg. . BUTLER, Claire Louise is a Secretary of the company. BUTLER, Claire Louise is a Director of the company. CARPENTER, Calvin is a Director of the company. COUTURIER, Alain Roger Georges is a Director of the company. Secretary MEEUWISSEN-TRUE, Steven Michael has been resigned. Secretary RYSKE, George Richard Mark has been resigned. Director DANIELS, Anthony Patrick has been resigned. Director GRONNINGSAETER, Helge Marius has been resigned. Director GULE, Tor has been resigned. Director HIBBERT, Andrew has been resigned. Director HOLSETHER, Svein Tore has been resigned. Director OSTBERG, Henrik has been resigned. Director WARTON, Paul has been resigned. Director WETTERBERG, Kare has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
BUTLER, Claire Louise
Appointed Date: 01 August 2012

Director
BUTLER, Claire Louise
Appointed Date: 16 December 2010
50 years old

Director
CARPENTER, Calvin
Appointed Date: 23 November 2011
70 years old

Director
COUTURIER, Alain Roger Georges
Appointed Date: 05 October 2010
64 years old

Resigned Directors

Secretary
MEEUWISSEN-TRUE, Steven Michael
Resigned: 27 August 2008
Appointed Date: 16 May 2007

Secretary
RYSKE, George Richard Mark
Resigned: 28 February 2011
Appointed Date: 27 August 2008

Director
DANIELS, Anthony Patrick
Resigned: 11 July 2011
Appointed Date: 23 November 2010
79 years old

Director
GRONNINGSAETER, Helge Marius
Resigned: 05 October 2010
Appointed Date: 16 May 2007
73 years old

Director
GULE, Tor
Resigned: 05 October 2010
Appointed Date: 02 November 2009
68 years old

Director
HIBBERT, Andrew
Resigned: 30 November 2010
Appointed Date: 27 August 2008
64 years old

Director
HOLSETHER, Svein Tore
Resigned: 05 October 2010
Appointed Date: 16 May 2007
53 years old

Director
OSTBERG, Henrik
Resigned: 31 March 2008
Appointed Date: 16 May 2007
65 years old

Director
WARTON, Paul
Resigned: 04 August 2009
Appointed Date: 16 May 2007
64 years old

Director
WETTERBERG, Kare
Resigned: 05 October 2010
Appointed Date: 04 August 2009
76 years old

Persons With Significant Control

Sapa Aluminium Holdings Uk Ltd
Notified on: 2 November 2016
Nature of control: Ownership of shares – 75% or more

SAPA COMPONENTS UK LIMITED Events

30 May 2017
Confirmation statement made on 8 May 2017 with updates
18 Jan 2017
Full accounts made up to 31 December 2015
17 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
06 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000

...
... and 49 more events
14 Jun 2007
Resolutions
  • ELRES ‐ Elective resolution

14 Jun 2007
Resolutions
  • ELRES ‐ Elective resolution

14 Jun 2007
Resolutions
  • ELRES ‐ Elective resolution

14 Jun 2007
Resolutions
  • ELRES ‐ Elective resolution

16 May 2007
Incorporation

SAPA COMPONENTS UK LIMITED Charges

17 October 2014
Charge code 0624 9930 0001
Delivered: 18 October 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…