SPIRE BEARINGS LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S66 8HR

Company number 05419938
Status Active
Incorporation Date 9 April 2005
Company Type Private Limited Company
Address UNIT A DENBY WAY, HELLABY, ROTHERHAM, SOUTH YORKSHIRE, S66 8HR
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 100 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of SPIRE BEARINGS LIMITED are www.spirebearings.co.uk, and www.spire-bearings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Spire Bearings Limited is a Private Limited Company. The company registration number is 05419938. Spire Bearings Limited has been working since 09 April 2005. The present status of the company is Active. The registered address of Spire Bearings Limited is Unit A Denby Way Hellaby Rotherham South Yorkshire S66 8hr. . POVEY, Martin is a Secretary of the company. POVEY, Martin is a Director of the company. SPILLINGS, Paul Desmond is a Director of the company. Secretary JEFFERY, Elaine has been resigned. Secretary TIMSON, Johanna has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JEFFERY, Anthony John has been resigned. Director TIMSON, Frederick Paul has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
POVEY, Martin
Appointed Date: 29 November 2013

Director
POVEY, Martin
Appointed Date: 29 November 2013
54 years old

Director
SPILLINGS, Paul Desmond
Appointed Date: 29 November 2013
55 years old

Resigned Directors

Secretary
JEFFERY, Elaine
Resigned: 30 April 2011
Appointed Date: 09 April 2005

Secretary
TIMSON, Johanna
Resigned: 29 November 2013
Appointed Date: 01 August 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 April 2005
Appointed Date: 09 April 2005

Director
JEFFERY, Anthony John
Resigned: 30 April 2011
Appointed Date: 09 April 2005
78 years old

Director
TIMSON, Frederick Paul
Resigned: 29 November 2013
Appointed Date: 09 April 2005
70 years old

SPIRE BEARINGS LIMITED Events

30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
28 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100

28 Sep 2015
Accounts for a small company made up to 31 December 2014
08 May 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100

15 Aug 2014
Resolutions
  • RES13 ‐ Dividend in specie 30/06/2014

...
... and 31 more events
06 Feb 2007
Total exemption small company accounts made up to 30 April 2006
03 May 2006
Return made up to 09/04/06; full list of members
  • 363(287) ‐ Registered office changed on 03/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

21 Apr 2005
Ad 11/04/05--------- £ si 99@1=99 £ ic 1/100
11 Apr 2005
Secretary resigned
09 Apr 2005
Incorporation