SPIROTECH SRD GROUP LIMITED
SAWTRY SPIROTECH GROUP LTD. KEMTECH SYSTEMS LIMITED KEMTECH STEEFANE LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE28 5SB

Company number 05021065
Status Active
Incorporation Date 20 January 2004
Company Type Private Limited Company
Address JADE WORKS, BROOKSIDE IND ESTATE, SAWTRY, CAMBS, UNITED KINGDOM, PE28 5SB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registered office address changed from 15 Station Road St Ives Cambridgeshire PE17 4BH to Jade Works Brookside Ind Estate Sawtry Cambs PE28 5SB on 22 March 2017; Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Courtney Leslie Dennis as a director on 1 June 2016. The most likely internet sites of SPIROTECH SRD GROUP LIMITED are www.spirotechsrdgroup.co.uk, and www.spirotech-srd-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Peterborough Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spirotech Srd Group Limited is a Private Limited Company. The company registration number is 05021065. Spirotech Srd Group Limited has been working since 20 January 2004. The present status of the company is Active. The registered address of Spirotech Srd Group Limited is Jade Works Brookside Ind Estate Sawtry Cambs United Kingdom Pe28 5sb. . GADSBY, David Jeremy is a Director of the company. GADSBY, Russell Myles is a Director of the company. MOORE, Stephen Keith is a Director of the company. Secretary DARLOW, Stewart James has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director DARLOW, Stewart James has been resigned. Director DENNIS, Courtney Leslie has been resigned. Director GADSBY, Sara has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
GADSBY, David Jeremy
Appointed Date: 01 February 2005
57 years old

Director
GADSBY, Russell Myles
Appointed Date: 14 February 2005
52 years old

Director
MOORE, Stephen Keith
Appointed Date: 01 May 2014
64 years old

Resigned Directors

Secretary
DARLOW, Stewart James
Resigned: 06 April 2011
Appointed Date: 15 May 2004

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 01 April 2004
Appointed Date: 20 January 2004

Director
DARLOW, Stewart James
Resigned: 24 May 2012
Appointed Date: 28 April 2004
73 years old

Director
DENNIS, Courtney Leslie
Resigned: 01 June 2016
Appointed Date: 21 March 2011
77 years old

Director
GADSBY, Sara
Resigned: 01 February 2005
Appointed Date: 28 April 2004
55 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 01 April 2004
Appointed Date: 20 January 2004

SPIROTECH SRD GROUP LIMITED Events

22 Mar 2017
Registered office address changed from 15 Station Road St Ives Cambridgeshire PE17 4BH to Jade Works Brookside Ind Estate Sawtry Cambs PE28 5SB on 22 March 2017
03 Feb 2017
Total exemption small company accounts made up to 30 June 2016
12 Oct 2016
Termination of appointment of Courtney Leslie Dennis as a director on 1 June 2016
18 Feb 2016
Total exemption small company accounts made up to 30 June 2015
17 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100

...
... and 53 more events
29 Apr 2004
New director appointed
28 Apr 2004
New director appointed
01 Apr 2004
Director resigned
01 Apr 2004
Secretary resigned
20 Jan 2004
Incorporation

SPIROTECH SRD GROUP LIMITED Charges

27 April 2012
All assets debenture
Delivered: 2 May 2012
Status: Satisfied on 3 October 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 February 2008
Charge of deposit
Delivered: 28 February 2008
Status: Satisfied on 9 February 2016
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
22 March 2006
Chattel mortgage
Delivered: 25 March 2006
Status: Satisfied on 13 July 2012
Persons entitled: Lombard North Central PLC
Description: 4 x overhead cranes - serial nos FMP1847 - 8732 - 12342A -…
27 February 2006
Legal charge
Delivered: 9 March 2006
Status: Satisfied on 20 January 2016
Persons entitled: National Westminster Bank PLC
Description: Land lying to the east side of glatton road sawtry cambs…
6 July 2005
Debenture
Delivered: 19 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2005
Charge by way of debenture
Delivered: 6 April 2005
Status: Satisfied on 25 April 2012
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…