SPIRAFIX LIMITED
NEWPORT TERRA-LOCK SYSTEMS LIMITED

Hellopages » Newport » Newport » NP10 9EJ

Company number 02760390
Status Active
Incorporation Date 29 October 1992
Company Type Private Limited Company
Address UNIT 2,64 TREGWILYM ROAD TREGWILYM ROAD, ROGERSTONE, NEWPORT, WALES, NP10 9EJ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 26 October 2016 with updates; Registered office address changed from Unit 3 Wern Trading Estate Rogerstone Newport Gwent NP10 9FQ to Unit 2,64 Tregwilym Road Tregwilym Road Rogerstone Newport NP10 9EJ on 4 January 2017. The most likely internet sites of SPIRAFIX LIMITED are www.spirafix.co.uk, and www.spirafix.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Cathays Rail Station is 8.6 miles; to Cardiff Queen Street Rail Station is 8.7 miles; to Cardiff Central Rail Station is 9.3 miles; to Grangetown (Cardiff) Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spirafix Limited is a Private Limited Company. The company registration number is 02760390. Spirafix Limited has been working since 29 October 1992. The present status of the company is Active. The registered address of Spirafix Limited is Unit 2 64 Tregwilym Road Tregwilym Road Rogerstone Newport Wales Np10 9ej. The company`s financial liabilities are £35.63k. It is £-0.51k against last year. The cash in hand is £6.63k. It is £-13.82k against last year. And the total assets are £66.8k, which is £-17.44k against last year. CLATWORTHY, Karen Maria is a Secretary of the company. CLATWORTHY, Paul Lawrence is a Director of the company. LAND, Nicholas Frederick is a Director of the company. MORGAN, William Anthony is a Director of the company. Secretary LAND, Dorothy Carole has been resigned. Secretary REYNOLDS, Clive Stuart has been resigned. Secretary TIMBRELL, John Darrell has been resigned. Director BLAKE, Leslie has been resigned. Director LAND, Dorothy Carole has been resigned. Director REYNOLDS, Clive Stuart has been resigned. Director SMITH, Michael Edward has been resigned. Director TIMBRELL, John Darrell has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


spirafix Key Finiance

LIABILITIES £35.63k
-2%
CASH £6.63k
-68%
TOTAL ASSETS £66.8k
-21%
All Financial Figures

Current Directors

Secretary
CLATWORTHY, Karen Maria
Appointed Date: 08 May 2013

Director
CLATWORTHY, Paul Lawrence
Appointed Date: 08 May 2013
63 years old

Director
LAND, Nicholas Frederick
Appointed Date: 29 October 1992
76 years old

Director
MORGAN, William Anthony
Appointed Date: 08 May 2013
77 years old

Resigned Directors

Secretary
LAND, Dorothy Carole
Resigned: 31 December 2012
Appointed Date: 11 December 2008

Secretary
REYNOLDS, Clive Stuart
Resigned: 14 May 2007
Appointed Date: 29 October 1992

Secretary
TIMBRELL, John Darrell
Resigned: 21 January 2009
Appointed Date: 30 May 2007

Director
BLAKE, Leslie
Resigned: 20 February 1999
Appointed Date: 05 November 1993
83 years old

Director
LAND, Dorothy Carole
Resigned: 14 December 2012
Appointed Date: 28 June 2002
74 years old

Director
REYNOLDS, Clive Stuart
Resigned: 31 October 2006
Appointed Date: 04 February 1999
87 years old

Director
SMITH, Michael Edward
Resigned: 29 October 1993
Appointed Date: 30 December 1992
80 years old

Director
TIMBRELL, John Darrell
Resigned: 08 December 2008
Appointed Date: 22 September 2006
58 years old

Persons With Significant Control

Mr William Anthony Morgan
Notified on: 1 September 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPIRAFIX LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
04 Jan 2017
Confirmation statement made on 26 October 2016 with updates
04 Jan 2017
Registered office address changed from Unit 3 Wern Trading Estate Rogerstone Newport Gwent NP10 9FQ to Unit 2,64 Tregwilym Road Tregwilym Road Rogerstone Newport NP10 9EJ on 4 January 2017
07 Dec 2015
Total exemption small company accounts made up to 30 June 2015
10 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2,090

...
... and 90 more events
18 Nov 1993
Return made up to 29/10/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned

13 Jan 1993
Ad 30/12/92--------- £ si 60@1=60 £ ic 40/100

13 Jan 1993
New director appointed

13 Jan 1993
Accounting reference date notified as 31/12

29 Oct 1992
Incorporation

SPIRAFIX LIMITED Charges

10 January 1994
Fixed and floating charge
Delivered: 18 January 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…