SPA ALUMINIUM LIMITED
KENT

Hellopages » Kent » Tunbridge Wells » TN2 3EG

Company number 01014137
Status Active
Incorporation Date 11 June 1971
Company Type Private Limited Company
Address 1 CHAPMAN WAY, TUNBRIDGE WELLS, KENT, TN2 3EG
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals, 25990 - Manufacture of other fabricated metal products n.e.c., 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 6,401 ; Registration of charge 010141370012, created on 4 August 2015. The most likely internet sites of SPA ALUMINIUM LIMITED are www.spaaluminium.co.uk, and www.spa-aluminium.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and four months. Spa Aluminium Limited is a Private Limited Company. The company registration number is 01014137. Spa Aluminium Limited has been working since 11 June 1971. The present status of the company is Active. The registered address of Spa Aluminium Limited is 1 Chapman Way Tunbridge Wells Kent Tn2 3eg. . GODBOLT, Julie Ann is a Secretary of the company. GODBOLT, Julie Ann is a Director of the company. GODBOLT, Richard William is a Director of the company. IVES, Geoffrey Allen is a Director of the company. IVES, Steven Paul is a Director of the company. Secretary BUTLER, Peter Joseph has been resigned. Secretary IVES, Anthony David has been resigned. Director COOK, David John has been resigned. Director IVES, Anthony David has been resigned. Director SPEIRS, John Garrett has been resigned. Director UNDELI, Johnny has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Secretary
GODBOLT, Julie Ann
Appointed Date: 01 March 2003

Director
GODBOLT, Julie Ann
Appointed Date: 25 March 2009
59 years old

Director
GODBOLT, Richard William
Appointed Date: 01 November 2008
61 years old

Director
IVES, Geoffrey Allen

78 years old

Director
IVES, Steven Paul
Appointed Date: 01 November 2008
48 years old

Resigned Directors

Secretary
BUTLER, Peter Joseph
Resigned: 01 March 2003
Appointed Date: 22 December 1994

Secretary
IVES, Anthony David
Resigned: 22 December 1994

Director
COOK, David John
Resigned: 31 May 2002
Appointed Date: 21 October 1999
75 years old

Director
IVES, Anthony David
Resigned: 28 October 2014
84 years old

Director
SPEIRS, John Garrett
Resigned: 18 November 1997
88 years old

Director
UNDELI, Johnny
Resigned: 21 October 1999
Appointed Date: 18 November 1997
71 years old

SPA ALUMINIUM LIMITED Events

03 May 2016
Accounts for a small company made up to 31 December 2015
18 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 6,401

05 Aug 2015
Registration of charge 010141370012, created on 4 August 2015
20 Apr 2015
Accounts for a small company made up to 31 December 2014
09 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 6,401

...
... and 98 more events
21 Jan 1987
Return made up to 01/10/86; full list of members

29 Dec 1986
Group of companies' accounts made up to 31 December 1985

16 Apr 1982
Accounts made up to 31 December 1981
18 Jun 1981
Annual return made up to 06/01/81
15 Oct 1979
Accounts made up to 30 June 1979

SPA ALUMINIUM LIMITED Charges

4 August 2015
Charge code 0101 4137 0012
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
15 December 2010
Debenture
Delivered: 21 December 2010
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
26 October 2010
Legal charge
Delivered: 27 October 2010
Status: Outstanding
Persons entitled: The Trustees of the Spa Aluminium Pension Fund
Description: Stoke in trade.
4 February 2010
Legal assignment
Delivered: 5 February 2010
Status: Satisfied on 27 January 2011
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
10 February 2009
Legal charge
Delivered: 20 February 2009
Status: Satisfied on 27 October 2010
Persons entitled: The Trustees of the Spa Aluminium Pension Fund
Description: First fixed charge over stock in trade to the realisable…
27 July 1994
Fixed equitable charge
Delivered: 30 July 1994
Status: Satisfied on 27 January 2011
Persons entitled: Griffin Factors Limited
Description: Fixed charge all book and other debts. See the mortgage…
12 March 1992
Charge
Delivered: 13 March 1992
Status: Satisfied on 23 October 2010
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill uncalled capital and…
18 September 1989
Legal charge
Delivered: 3 October 1989
Status: Satisfied on 14 July 2010
Persons entitled: Oxbowe Investments Limited
Description: The book debts represented by the proceeds of the letter of…
6 June 1989
Legal charge
Delivered: 7 June 1989
Status: Satisfied on 14 July 2010
Persons entitled: Oxbowe Investment Limited
Description: The book debts represented by the proceeds of the letters…
22 July 1988
Legal charge
Delivered: 28 July 1988
Status: Satisfied on 14 July 2010
Persons entitled: Oxbowe Investments Limited.
Description: The book debt represented by the proceeds of the letters of…
6 July 1982
Legal charge
Delivered: 13 July 1982
Status: Satisfied on 23 October 2010
Persons entitled: Midland Bank PLC
Description: All bookdebts & other debts present & future.
25 September 1974
Floating charge.
Delivered: 2 October 1974
Status: Satisfied on 23 October 2010
Persons entitled: Midland Bank PLC
Description: Floating charge. Please see doc 15. undertaking and all…