Check the

SPIROLL PRECAST SERVICES LIMITED

Company
SPIROLL PRECAST SERVICES LIMITED (04120124)

SPIROLL PRECAST SERVICES

Phone: +44 (0)1332 365 131
A⁺ rating

ABOUT SPIROLL PRECAST SERVICES LIMITED

New machines deliver efficiencies in slab production

Spiroll has introduced three new machines to its precast equipment range designed to improve production processes, minimise manual labour and reduce costs.

Spiroll engineers have used innovative 3D printing technology in a bespoke cooling system for the company’s

KEY FINANCES

Year
2012
Assets
£905.3k ▲ £205.75k (29.41 %)
Cash
£191.02k ▲ £190.08k (20,156.73 %)
Liabilities
£632.47k ▲ £157.72k (33.22 %)
Net Worth
£272.83k ▲ £48.03k (21.37 %)

REGISTRATION INFO

Company name
SPIROLL PRECAST SERVICES LIMITED
Company number
04120124
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Dec 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
spiroll.co.uk
Phones
+44 (0)1332 365 131
01332 365 131
Registered Address
2 KINGSWAY PARK CLOSE,
DERBY,
DE22 3FP

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

08 Dec 2016
Confirmation statement made on 8 December 2016 with updates
30 Nov 2016
Register(s) moved to registered inspection location C/O Nabarro Llp 1 Victoria Quays, Wharf Street Sheffield S2 5SY
30 Nov 2016
Register inspection address has been changed to C/O Nabarro Llp 1 Victoria Quays, Wharf Street Sheffield S2 5SY

CHARGES

28 July 2016
Status
Outstanding
Delivered
28 July 2016
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…

30 September 2014
Status
Outstanding
Delivered
6 October 2014
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…

29 May 2001
Status
Outstanding
Delivered
5 June 2001
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

SPIROLL PRECAST SERVICES LIMITED DIRECTORS

Matthew Emson

  Acting
Appointed
12 December 2013
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
Unit 8 Millennium Drive, Holbeck, Leeds, West Yorkshire, England, LS11 5BP
Country Of Residence
England
Name
EMSON, Matthew

Guy Joseph Naji Tabet

  Acting
Appointed
12 December 2013
Occupation
Director
Role
Director
Age
66
Nationality
French
Address
Unit 8 Millennium Drive, Holbeck, Leeds, West Yorkshire, England, LS11 5BP
Country Of Residence
Lebanon
Name
TABET, Guy Joseph Naji

Paul Tate

  Acting
Appointed
01 June 2012
Occupation
Director
Role
Director
Age
47
Nationality
British
Address
2 Kingsway Park Close, Derby, Derbyshire, England, DE22 3FP
Country Of Residence
England
Name
TATE, Paul

Catriona Mary Carr

  Resigned
Appointed
06 December 2000
Resigned
26 July 2016
Occupation
Nurse Srn
Role
Secretary
Nationality
British
Address
2 Kingsway Park Close, Derby, Derbyshire, England, DE22 3FP
Name
CARR, Catriona Mary

WATERLOW SECRETARIES LIMITED

  Resigned PSC
Appointed
06 December 2000
Resigned
06 December 2000
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED
Notified On
6 December 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – 75% or more
Place Registered
England And Wales

Catriona Mary Carr

  Resigned
Appointed
21 December 2000
Resigned
26 July 2016
Occupation
Registered General Nurse
Role
Director
Age
78
Nationality
British
Address
2 Kingsway Park Close, Derby, Derbyshire, England, DE22 3FP
Name
CARR, Catriona Mary

Stephen Nicholas Carr

  Resigned
Appointed
06 December 2000
Resigned
26 July 2016
Occupation
Company Director
Role
Director
Age
79
Nationality
British
Address
2 Kingsway Park Close, Derby, Derbyshire, England, DE22 3FP
Name
CARR, Stephen Nicholas

Philip James Harrison

  Resigned
Appointed
27 April 2006
Resigned
30 September 2015
Occupation
Engineer
Role
Director
Age
70
Nationality
British
Address
53 Hillside, Findern, Derby, Derbyshire, DE65 6AW
Name
HARRISON, Philip James

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
06 December 2000
Resigned
06 December 2000
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.