MICRO SPRING & PRESSWORK COMPANY LIMITED(THE)
REDDITCH

Hellopages » Worcestershire » Redditch » B97 6BL
Company number 00814603
Status Active
Incorporation Date 5 August 1964
Company Type Private Limited Company
Address BROOKSIDE ELIZABETH WAY, ENFIELD INDUSTRIAL ESTATE, REDDITCH, WORCESTERSHIRE, B97 6BL
Home Country United Kingdom
Nature of Business 25930 - Manufacture of wire products, chain and springs
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Anders Knuttson as a director on 2 March 2016. The most likely internet sites of MICRO SPRING & PRESSWORK COMPANY LIMITED(THE) are www.microspringpressworkcompany.co.uk, and www.micro-spring-presswork-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. Micro Spring Presswork Company Limited The is a Private Limited Company. The company registration number is 00814603. Micro Spring Presswork Company Limited The has been working since 05 August 1964. The present status of the company is Active. The registered address of Micro Spring Presswork Company Limited The is Brookside Elizabeth Way Enfield Industrial Estate Redditch Worcestershire B97 6bl. . CALLEIA-CUTTS, Anne Josephine is a Director of the company. GARDNER, Keith Robert is a Director of the company. KNUTTSON, Anders is a Director of the company. MATTHEWS, Neil Robert is a Director of the company. ROWLANDS, Peter Ian is a Director of the company. Secretary BELL, David Robert has been resigned. Secretary PIRRIE, James Mcnab has been resigned. Secretary WOODWARD, Audrey Elizabeth has been resigned. Director AITKEN, Brian Anthony has been resigned. Director BELL, David Robert has been resigned. Director BUCHAN, Ian has been resigned. Director DAWSON, Edward Mark has been resigned. Director HJALMARSON, Claes Harald Hjalmar has been resigned. Director PIRRIE, James Mcnab has been resigned. Director PIRRIE, John Syme has been resigned. Director WOODWARD, Audrey Elizabeth has been resigned. Director WOODWARD, Barry John has been resigned. The company operates in "Manufacture of wire products, chain and springs".


Current Directors

Director
CALLEIA-CUTTS, Anne Josephine
Appointed Date: 14 November 2014
54 years old

Director
GARDNER, Keith Robert
Appointed Date: 08 February 2008
62 years old

Director
KNUTTSON, Anders
Appointed Date: 02 March 2016
62 years old

Director
MATTHEWS, Neil Robert
Appointed Date: 17 June 2014
53 years old

Director
ROWLANDS, Peter Ian
Appointed Date: 17 June 2014
57 years old

Resigned Directors

Secretary
BELL, David Robert
Resigned: 08 February 2008
Appointed Date: 08 February 2008

Secretary
PIRRIE, James Mcnab
Resigned: 17 June 2014
Appointed Date: 08 February 2008

Secretary
WOODWARD, Audrey Elizabeth
Resigned: 06 February 2008

Director
AITKEN, Brian Anthony
Resigned: 17 June 2014
Appointed Date: 17 March 2011
52 years old

Director
BELL, David Robert
Resigned: 17 June 2014
Appointed Date: 08 February 2008
63 years old

Director
BUCHAN, Ian
Resigned: 14 November 2014
Appointed Date: 13 June 2011
45 years old

Director
DAWSON, Edward Mark
Resigned: 05 February 2008
66 years old

Director
HJALMARSON, Claes Harald Hjalmar
Resigned: 02 March 2016
Appointed Date: 17 June 2014
71 years old

Director
PIRRIE, James Mcnab
Resigned: 17 June 2014
Appointed Date: 08 February 2008
65 years old

Director
PIRRIE, John Syme
Resigned: 17 June 2014
Appointed Date: 17 March 2011
67 years old

Director
WOODWARD, Audrey Elizabeth
Resigned: 06 February 2008
94 years old

Director
WOODWARD, Barry John
Resigned: 06 January 2005
94 years old

Persons With Significant Control

The Micro Spring & Presswork Company Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MICRO SPRING & PRESSWORK COMPANY LIMITED(THE) Events

28 Nov 2016
Confirmation statement made on 13 November 2016 with updates
03 May 2016
Full accounts made up to 31 December 2015
02 Mar 2016
Appointment of Mr Anders Knuttson as a director on 2 March 2016
02 Mar 2016
Termination of appointment of Claes Harald Hjalmar Hjalmarson as a director on 2 March 2016
02 Mar 2016
Director's details changed for Miss Anne Josephine Calleia on 2 March 2016
...
... and 107 more events
01 Apr 1981
Accounts made up to 31 July 1981
20 Feb 1980
Accounts made up to 31 July 1979
04 Feb 1980
Accounts made up to 31 July 1980
05 Aug 1964
Incorporation
05 Aug 1964
Certificate of incorporation

MICRO SPRING & PRESSWORK COMPANY LIMITED(THE) Charges

8 February 2008
Legal charge
Delivered: 19 February 2008
Status: Satisfied on 7 July 2014
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a units 3 and 4, elizabeth way, enfield…
8 February 2008
Debenture
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
8 February 2008
Debenture
Delivered: 13 February 2008
Status: Satisfied on 7 July 2014
Persons entitled: Nevis Capital LLP
Description: Fixed and floating charges over the undertaking and all…