CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
SPIRE WINDSCREENS LIMITED
Company
SPIRE WINDSCREENS
Phone:
01246 511 226
A⁺
rating
KEY FINANCES
Year
2017
Assets
£323.77k
▲ £50.7k (18.57 %)
Cash
£24.1k
▲ £19.65k (441.40 %)
Liabilities
£56.42k
▼ £-197.83k (-77.81 %)
Net Worth
£267.35k
▲ £248.53k (1,320.72 %)
Download Balance Sheet for 2009-2017
REGISTRATION INFO
Check the company
UK
Derbyshire Dales
Company name
SPIRE WINDSCREENS LIMITED
Company number
01931028
VAT
GB439581321
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Jul 1985
Age - 40 years
Home Country
United Kingdom
CONTACTS
Website
www.spiretinting.co.uk
Phones
01246 511 226
Registered Address
BENTLEY BRIDGE HOUSE,
CHESTERFIELD ROAD,
MATLOCK,
DERBYSHIRE,
DE4 5LE
ECONOMIC ACTIVITIES
45320
Retail trade of motor vehicle parts and accessories
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
LAST EVENTS
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Dec 2016
Confirmation statement made on 15 December 2016 with updates
21 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 100
CHARGES
12 April 2005
Status
Outstanding
Delivered
15 April 2005
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…
13 January 1995
Status
Satisfied on 14 April 2005
Delivered
25 January 1995
Persons entitled
Charles Pugh (Glass) Limited
Description
Fixed and floating charges over the undertaking and all…
See Also
SPIRE MORTGAGES LIMITED
SPIRE TRAVEL LIMITED
SPIREPACKS LIMITED
SPIRES GARDEN & LANDSCAPING SERVICES LTD
SPIRESTONE FIREPLACES LIMITED
SPIRIT DIGITAL MEDIA LIMITED
Last update 2018
SPIRE WINDSCREENS LIMITED DIRECTORS
Lynn Alma Pearson
Acting
PSC
Appointed
20 May 2013
Role
Secretary
Address
25 Dukes Drive, Chesterfield, Derbyshire, England, S41 8QB
Name
PEARSON, Lynn Alma
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Robert Pearson
Acting
PSC
Appointed
07 April 1986
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
25 Dukes Drive, Newbold, Chesterfield, Derbyshire, S41 8QB
Country Of Residence
England
Name
PEARSON, Robert
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Stuart Robert Pearson
Acting
Appointed
01 November 2010
Occupation
Director
Role
Director
Age
49
Nationality
British
Address
39 School Board Lane, Brampton, Chesterfield, Derbyshire, England, S40 1ET
Country Of Residence
England
Name
PEARSON, Stuart Robert
Joanne Doody
Resigned
Appointed
30 July 1996
Resigned
03 December 1999
Role
Secretary
Address
52 Somerset Drive, Brimington, Chesterfield, Derbyshire, S43 1DL
Name
DOODY, Joanne
Janet Pearson
Resigned
Resigned
30 July 1996
Role
Secretary
Address
19 Churston Road, Ashgate, Chesterfield, Derbyshire, S40 1HR
Name
PEARSON, Janet
Jane Anne Wright
Resigned
Appointed
03 December 1999
Resigned
20 May 2013
Role
Secretary
Address
10 Smithfield Avenue, Chesterfield, Derbyshire, S41 0PS
Name
WRIGHT, Jane Anne
Steve Pearson
Resigned
Appointed
21 September 2003
Resigned
31 August 2015
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
32 Clarkson Avenue, Chesterfield, Derbyshire, S40 2RS
Country Of Residence
United Kingdom
Name
PEARSON, Steve
Steven Rouse
Resigned
Appointed
07 April 1986
Resigned
01 July 1996
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
76 Orchards Way, Walton, Chesterfield, Derbyshire, S40 3BZ
Name
ROUSE, Steven
REVIEWS
Check The Company
Excellent according to the company’s financial health.