SPRINGTECH LIMITED
HIGH WYCOMBE TURNER WORKFLOW MANUFACTURING LTD T.W. MURPHY LIMITED

Hellopages » Buckinghamshire » Wycombe » HP11 1RY
Company number 00915764
Status Active
Incorporation Date 19 September 1967
Company Type Private Limited Company
Address UNIT 1 FAIRVIEW ESTATE, BEECH ROAD WYCOMBE MARSH, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1RY
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 ten events have happened. The last three records are Registration of charge 009157640009, created on 24 January 2017; Satisfaction of charge 009157640007 in full; Registration of charge 009157640008, created on 20 September 2016. The most likely internet sites of SPRINGTECH LIMITED are www.springtech.co.uk, and www.springtech.co.uk. The predicted number of employees is 50 to 60. The company’s age is fifty-eight years and five months. The distance to to Taplow Rail Station is 6.6 miles; to Maidenhead Rail Station is 6.8 miles; to Burnham (Berks) Rail Station is 7.1 miles; to Slough Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Springtech Limited is a Private Limited Company. The company registration number is 00915764. Springtech Limited has been working since 19 September 1967. The present status of the company is Active. The registered address of Springtech Limited is Unit 1 Fairview Estate Beech Road Wycombe Marsh High Wycombe Buckinghamshire Hp11 1ry. The company`s financial liabilities are £1018.17k. It is £-85.2k against last year. And the total assets are £1567k, which is £-163.32k against last year. TURNER, Andrew is a Director of the company. TURNER, Marie Francoise is a Director of the company. Secretary DIAS, Peter Michael has been resigned. Secretary HARFORD, Peter Garnet has been resigned. Secretary TURNER, Marie Francoise has been resigned. Director DIAS, Peter Michael has been resigned. Director HARFORD, Peter Garnet has been resigned. Director MURPHY, Mary Elizabeth has been resigned. Director MURPHY, Terrence William has been resigned. The company operates in "Manufacture of wire products, chain and springs".


springtech Key Finiance

LIABILITIES £1018.17k
-8%
CASH n/a
TOTAL ASSETS £1567k
-10%
All Financial Figures

Current Directors

Director
TURNER, Andrew
Appointed Date: 03 June 2005
63 years old

Director
TURNER, Marie Francoise
Appointed Date: 03 June 2005
63 years old

Resigned Directors

Secretary
DIAS, Peter Michael
Resigned: 19 May 2011
Appointed Date: 08 December 2005

Secretary
HARFORD, Peter Garnet
Resigned: 03 June 2005

Secretary
TURNER, Marie Francoise
Resigned: 08 December 2005
Appointed Date: 03 June 2005

Director
DIAS, Peter Michael
Resigned: 19 May 2011
Appointed Date: 08 December 2005
77 years old

Director
HARFORD, Peter Garnet
Resigned: 03 June 2005
77 years old

Director
MURPHY, Mary Elizabeth
Resigned: 03 June 2005
Appointed Date: 23 April 1993
79 years old

Director
MURPHY, Terrence William
Resigned: 03 June 2005
80 years old

Persons With Significant Control

Mr Andrew Philip Turner
Notified on: 23 July 2016
63 years old
Nature of control: Has significant influence or control

SPRINGTECH LIMITED Events

26 Jan 2017
Registration of charge 009157640009, created on 24 January 2017
17 Nov 2016
Satisfaction of charge 009157640007 in full
30 Sep 2016
Registration of charge 009157640008, created on 20 September 2016
02 Sep 2016
Confirmation statement made on 23 July 2016 with updates
11 Jun 2016
Registration of charge 009157640007, created on 9 June 2016
...
... and 100 more events
18 Dec 1967
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

18 Dec 1967
Increase in nominal capital
30 Nov 1967
Increase in nominal capital
27 Sep 1967
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

19 Sep 1967
Incorporation

SPRINGTECH LIMITED Charges

24 January 2017
Charge code 0091 5764 0009
Delivered: 26 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
20 September 2016
Charge code 0091 5764 0008
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
9 June 2016
Charge code 0091 5764 0007
Delivered: 11 June 2016
Status: Satisfied on 17 November 2016
Persons entitled: Ge Commercial Finance Limited
Description: Contains fixed charge…
9 October 2008
Chattel mortgage
Delivered: 11 October 2008
Status: Satisfied on 1 December 2011
Persons entitled: Ge Commercial Finance Limited
Description: Plant and equipment itaya mct-10 spring and wire forming…
4 July 2005
Composite all assets guarantee and debenture
Delivered: 9 July 2005
Status: Satisfied on 1 December 2011
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 November 1991
Debenture
Delivered: 23 November 1991
Status: Satisfied on 9 April 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 April 1982
Charge
Delivered: 13 April 1982
Status: Satisfied on 11 June 1992
Persons entitled: Midland Bank PLC
Description: All book debts & otherr debts now & from time to time…
4 January 1974
Floating charge
Delivered: 9 January 1974
Status: Satisfied on 11 June 1992
Persons entitled: Midland Bank PLC
Description: By way of floating charge (for further details, please see…
14 July 1972
Mortgage
Delivered: 20 July 1972
Status: Satisfied on 11 June 1992
Persons entitled: Midland Bank PLC
Description: F/Hold land & premises being saw hill cottages "saw hill…