COIL SPRINGS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S4 7WW

Company number 03395076
Status Active
Incorporation Date 30 June 1997
Company Type Private Limited Company
Address SATURN WORKS, 72 ATTERCLIFFE ROAD, SHEFFIELD, S4 7WW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Appointment of Mr Peter Anthony Pearce as a director on 26 October 2016; Termination of appointment of Neil Arthur Satur as a director on 26 October 2016. The most likely internet sites of COIL SPRINGS LIMITED are www.coilsprings.co.uk, and www.coil-springs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Rotherham Central Rail Station is 4.8 miles; to Elsecar Rail Station is 7.6 miles; to Swinton (South Yorks) Rail Station is 9 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coil Springs Limited is a Private Limited Company. The company registration number is 03395076. Coil Springs Limited has been working since 30 June 1997. The present status of the company is Active. The registered address of Coil Springs Limited is Saturn Works 72 Attercliffe Road Sheffield S4 7ww. The company`s financial liabilities are £1.22k. It is £-0.48k against last year. The cash in hand is £0.39k. It is £-0.13k against last year. And the total assets are £1.66k, which is £-1.06k against last year. ALDRED, Martin Leonard is a Secretary of the company. ALDRED, Martin Leonard is a Director of the company. PEARCE, Peter Anthony is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary SATUR, Angela has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director SATUR, Angela has been resigned. Director SATUR, Neil Arthur has been resigned. The company operates in "Other manufacturing n.e.c.".


coil springs Key Finiance

LIABILITIES £1.22k
-29%
CASH £0.39k
-25%
TOTAL ASSETS £1.66k
-39%
All Financial Figures

Current Directors

Secretary
ALDRED, Martin Leonard
Appointed Date: 26 October 2016

Director
ALDRED, Martin Leonard
Appointed Date: 26 October 2016
81 years old

Director
PEARCE, Peter Anthony
Appointed Date: 26 October 2016
70 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 30 June 1997
Appointed Date: 30 June 1997

Secretary
SATUR, Angela
Resigned: 26 October 2016
Appointed Date: 30 June 1997

Nominee Director
BREWER, Kevin, Dr
Resigned: 30 June 1997
Appointed Date: 30 June 1997
73 years old

Director
SATUR, Angela
Resigned: 26 October 2016
Appointed Date: 30 June 1997
72 years old

Director
SATUR, Neil Arthur
Resigned: 26 October 2016
Appointed Date: 30 June 1997
74 years old

Persons With Significant Control

Mr Neil Arthur Satur
Notified on: 1 June 2016
74 years old
Nature of control: Has significant influence or control

COIL SPRINGS LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
18 Dec 2016
Appointment of Mr Peter Anthony Pearce as a director on 26 October 2016
30 Nov 2016
Termination of appointment of Neil Arthur Satur as a director on 26 October 2016
30 Nov 2016
Appointment of Martin Leonard Aldred as a secretary on 26 October 2016
30 Nov 2016
Appointment of Mr Martin Leonard Aldred as a director on 26 October 2016
...
... and 42 more events
24 Jul 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Jul 1997
Registered office changed on 24/07/97 from: somerset house temple street birmingham west midlands B2 5DN
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Jul 1997
Registered office changed on 24/07/97 from: somerset house, temple street, birmingham, west midlands B2 5DN
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Jul 1997
Ad 30/06/97--------- £ si 1@1=1 £ ic 1/2
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Jun 1997
Incorporation