SPYRA-BASE HARDWARE LIMITED
TIPTON SPYRA-BASE POLYMER ANCHORS LIMITED

Hellopages » West Midlands » Sandwell » DY4 9AE

Company number 05314605
Status Active
Incorporation Date 16 December 2004
Company Type Private Limited Company
Address 3 MALTHOUSE ROAD, TIPTON, WEST MIDLANDS, DY4 9AE
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 16 December 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 100 . The most likely internet sites of SPYRA-BASE HARDWARE LIMITED are www.spyrabasehardware.co.uk, and www.spyra-base-hardware.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Spyra Base Hardware Limited is a Private Limited Company. The company registration number is 05314605. Spyra Base Hardware Limited has been working since 16 December 2004. The present status of the company is Active. The registered address of Spyra Base Hardware Limited is 3 Malthouse Road Tipton West Midlands Dy4 9ae. . PERRY, Richard Willisford is a Director of the company. STANLEY, Philip Michael is a Director of the company. Secretary PERRY, Richard Willisford has been resigned. Secretary POWELL, Janet Christine has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PERRY, Richard Willisford has been resigned. Director POWELL, Angela Jade has been resigned. Director POWELL, Brent Kirk has been resigned. Director POWELL, Michael John has been resigned. Director STANLEY, Philip Michael has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
PERRY, Richard Willisford
Appointed Date: 27 May 2011
59 years old

Director
STANLEY, Philip Michael
Appointed Date: 27 May 2011
56 years old

Resigned Directors

Secretary
PERRY, Richard Willisford
Resigned: 04 October 2010
Appointed Date: 08 August 2008

Secretary
POWELL, Janet Christine
Resigned: 08 August 2008
Appointed Date: 16 December 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 December 2004
Appointed Date: 16 December 2004

Director
PERRY, Richard Willisford
Resigned: 04 October 2010
Appointed Date: 08 August 2008
59 years old

Director
POWELL, Angela Jade
Resigned: 27 May 2011
Appointed Date: 16 December 2004
61 years old

Director
POWELL, Brent Kirk
Resigned: 27 May 2011
Appointed Date: 16 December 2004
58 years old

Director
POWELL, Michael John
Resigned: 27 May 2011
Appointed Date: 16 December 2004
85 years old

Director
STANLEY, Philip Michael
Resigned: 04 October 2010
Appointed Date: 08 August 2008
56 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 December 2004
Appointed Date: 16 December 2004

Persons With Significant Control

Mr Richard Perry
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Michael Stanley
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPYRA-BASE HARDWARE LIMITED Events

03 Jan 2017
Confirmation statement made on 16 December 2016 with updates
26 Jul 2016
Accounts for a dormant company made up to 31 October 2015
13 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100

07 Jul 2015
Accounts for a dormant company made up to 31 October 2014
13 Jan 2015
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100

...
... and 49 more events
05 Jan 2005
New director appointed
05 Jan 2005
New director appointed
05 Jan 2005
New director appointed
05 Jan 2005
New secretary appointed
16 Dec 2004
Incorporation