THE ACTIVE SPRING COMPANY LIMITED
DUNMOW

Hellopages » Essex » Uttlesford » CM6 2NU
Company number 01598903
Status Active
Incorporation Date 20 November 1981
Company Type Private Limited Company
Address SIBLEYS GREEN, THAXTED, DUNMOW, ESSEX, CM6 2NU
Home Country United Kingdom
Nature of Business 25930 - Manufacture of wire products, chain and springs
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 100 . The most likely internet sites of THE ACTIVE SPRING COMPANY LIMITED are www.theactivespringcompany.co.uk, and www.the-active-spring-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. The Active Spring Company Limited is a Private Limited Company. The company registration number is 01598903. The Active Spring Company Limited has been working since 20 November 1981. The present status of the company is Active. The registered address of The Active Spring Company Limited is Sibleys Green Thaxted Dunmow Essex Cm6 2nu. . CRANE, Angela is a Secretary of the company. CRANE, Angela is a Director of the company. CRANE, James Douglas Francis is a Director of the company. Secretary CRANE, Harold Douglas has been resigned. Director CRANE, Harold Douglas has been resigned. Director CRANE, Joy Helena has been resigned. Director CRANE, Louise Rebecca has been resigned. The company operates in "Manufacture of wire products, chain and springs".


Current Directors

Secretary
CRANE, Angela
Appointed Date: 01 April 2002

Director
CRANE, Angela
Appointed Date: 01 April 2002
46 years old

Director
CRANE, James Douglas Francis
Appointed Date: 01 April 2001
47 years old

Resigned Directors

Secretary
CRANE, Harold Douglas
Resigned: 01 April 2002

Director
CRANE, Harold Douglas
Resigned: 01 April 2002
83 years old

Director
CRANE, Joy Helena
Resigned: 01 April 2002
81 years old

Director
CRANE, Louise Rebecca
Resigned: 31 October 1999
Appointed Date: 05 July 1996
56 years old

Persons With Significant Control

Mr James Douglas Francis Crane
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Angela Crane
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE ACTIVE SPRING COMPANY LIMITED Events

18 Apr 2017
Confirmation statement made on 31 March 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

12 May 2016
Director's details changed for Angela Crane on 1 May 2016
12 May 2016
Secretary's details changed for Angela Crane on 1 May 2016
...
... and 96 more events
14 May 1987
Return made up to 31/12/86; full list of members

20 May 1986
Accounts for a small company made up to 31 March 1985

20 May 1986
Return made up to 31/12/85; full list of members

20 Nov 1981
Certificate of incorporation
20 Nov 1981
Incorporation

THE ACTIVE SPRING COMPANY LIMITED Charges

21 September 2011
Mortgage debenture
Delivered: 22 September 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
24 February 2010
Debenture
Delivered: 25 February 2010
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
4 September 2009
Chattel mortgage
Delivered: 8 September 2009
Status: Satisfied on 28 March 2014
Persons entitled: Lombard North Central PLC
Description: The chattels being wafios fmu 2.7 s/no DE146466742…
17 March 2009
Debenture
Delivered: 21 March 2009
Status: Satisfied on 9 December 2011
Persons entitled: Hitachi Capital Invoice Finance LTD
Description: Full title guarantee the payment or discharge of all monies…
13 August 2007
Fixed and floating charge
Delivered: 14 August 2007
Status: Satisfied on 17 August 2009
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 December 1996
Legal charge
Delivered: 3 January 1997
Status: Satisfied on 17 August 2009
Persons entitled: Barclays Bank PLC
Description: Industrial premises at weaverhead lane, thaxted, essex…
23 March 1988
Debenture
Delivered: 30 March 1988
Status: Satisfied on 17 August 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 September 1985
Fixed and floating charge
Delivered: 7 October 1985
Status: Satisfied on 4 March 1989
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts now & from…