SPIRE WINDOWS SYSTEMS LTD
NORTH EAST LINCOLNSHIRE SPIRE WINDOW (HOLDINGS) LIMITED SECA (NO.5) LIMITED


Company number 03869514
Status Active
Incorporation Date 1 November 1999
Company Type Private Limited Company
Address 36 HIGH STREET, CLEETHORPES, NORTH EAST LINCOLNSHIRE
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates; Termination of appointment of Christine Anita Howard as a director on 25 October 2016. The most likely internet sites of SPIRE WINDOWS SYSTEMS LTD are www.spirewindowssystems.co.uk, and www.spire-windows-systems.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and eleven months. Spire Windows Systems Ltd is a Private Limited Company. The company registration number is 03869514. Spire Windows Systems Ltd has been working since 01 November 1999. The present status of the company is Active. The registered address of Spire Windows Systems Ltd is 36 High Street Cleethorpes North East Lincolnshire. The company`s financial liabilities are £103.91k. It is £61.75k against last year. The cash in hand is £0.25k. It is £0.01k against last year. And the total assets are £355.09k, which is £-125.87k against last year. HOWARD, Christine Anita is a Secretary of the company. CLARK, Dennis Anthony is a Director of the company. ERVIN, Sarah Jane is a Director of the company. Secretary ASHTON, Philip William has been resigned. Director EDE, Stephen Albert has been resigned. Director HOWARD, Christine Anita has been resigned. Director HOWARD, John Thomas has been resigned. Director WATSON, Walter has been resigned. The company operates in "Glazing".


spire windows systems Key Finiance

LIABILITIES £103.91k
+146%
CASH £0.25k
+5%
TOTAL ASSETS £355.09k
-27%
All Financial Figures

Current Directors

Secretary
HOWARD, Christine Anita
Appointed Date: 30 November 2001

Director
CLARK, Dennis Anthony
Appointed Date: 30 November 2001
71 years old

Director
ERVIN, Sarah Jane
Appointed Date: 11 May 2015
53 years old

Resigned Directors

Secretary
ASHTON, Philip William
Resigned: 30 November 2001
Appointed Date: 01 November 1999

Director
EDE, Stephen Albert
Resigned: 30 November 2001
Appointed Date: 01 November 1999
75 years old

Director
HOWARD, Christine Anita
Resigned: 25 October 2016
Appointed Date: 30 November 2001
83 years old

Director
HOWARD, John Thomas
Resigned: 28 October 2014
Appointed Date: 30 November 2001
86 years old

Director
WATSON, Walter
Resigned: 11 May 2015
Appointed Date: 11 September 2007
67 years old

Persons With Significant Control

Mr Dennis Anthony Clark
Notified on: 1 June 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SPIRE WINDOWS SYSTEMS LTD Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 1 November 2016 with updates
27 Oct 2016
Termination of appointment of Christine Anita Howard as a director on 25 October 2016
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

...
... and 50 more events
09 Aug 2001
Resolutions
  • ELRES ‐ Elective resolution
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.

09 Aug 2001
Resolutions
  • ELRES ‐ Elective resolution

09 Aug 2001
Accounts made up to 30 November 2000
21 Nov 2000
Return made up to 01/11/00; full list of members
01 Nov 1999
Incorporation

SPIRE WINDOWS SYSTEMS LTD Charges

4 June 2010
Debenture
Delivered: 8 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 December 2001
Debenture
Delivered: 9 January 2002
Status: Satisfied on 20 February 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 2001
Debenture
Delivered: 9 January 2002
Status: Outstanding
Persons entitled: John Thomas Howard & Christina Anita Howard
Description: Fixed and floating charges over the undertaking and all…