Background WavePink WaveYellow Wave

SPIRAL WELD TRUSTEES LIMITED (12965863)

SPIRAL WELD TRUSTEES LIMITED (12965863) is a dissolved UK company. incorporated on 21 October 2020. with registered office in Southampton. The company operates in the Manufacturing sector, engaged in unknown sic code (33120). SPIRAL WELD TRUSTEES LIMITED has been registered for 5 years. Current directors include BROWN, Kevin Harry, HALLETT, Brian James.

Company Number
12965863
Status
dissolved
Type
ltd
Incorporated
21 October 2020
Age
5 years
Address
Unit 5, Imperial Park, Southampton, SO14 0JW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33120)
Directors
BROWN, Kevin Harry, HALLETT, Brian James
SIC Codes
33120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIRAL WELD TRUSTEES LIMITED

SPIRAL WELD TRUSTEES LIMITED is an dissolved company incorporated on 21 October 2020 with the registered office located in Southampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33120). SPIRAL WELD TRUSTEES LIMITED was registered 5 years ago.(SIC: 33120)

Status

dissolved

Active since 5 years ago

Company No

12965863

LTD Company

Age

5 Years

Incorporated 21 October 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 July 2024 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 20 October 2023 (2 years ago)
Submitted on 20 October 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

Unit 5, Imperial Park Empress Road Southampton, SO14 0JW,

Timeline

13 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Oct 20
New Owner
Dec 20
New Owner
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
Loan Secured
Dec 20
New Owner
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
Loan Cleared
May 23
Owner Exit
May 23
Director Left
May 23
0
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BROWN, Kevin Harry

Active
Empress Road, SouthamptonSO14 0JW
Born June 1960
Director
Appointed 21 Oct 2020

HALLETT, Brian James

Active
Empress Road, SouthamptonSO14 0JW
Born July 1954
Director
Appointed 21 Oct 2020

JONES, Stephen

Resigned
Empress Road, SouthamptonSO14 0JW
Born September 1979
Director
Appointed 21 Oct 2020
Resigned 31 May 2021

REILLY, Laurence Gerald

Resigned
Empress Road, SouthamptonSO14 0JW
Born September 1957
Director
Appointed 01 Jun 2021
Resigned 06 May 2023

Persons with significant control

5

2 Active
3 Ceased

Mr Laurence Gerald Reilly

Ceased
Empress Road, SouthamptonSO14 0JW
Born September 1957

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2021
Ceased 06 May 2023

Mr Stephen Jones

Ceased
Empress Road, SouthamptonSO14 0JW
Born September 1979

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Dec 2020
Ceased 31 May 2021

Mr Kevin Harry Brown

Active
Empress Road, SouthamptonSO14 0JW
Born June 1960

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Dec 2020

Mr Brian James Hallett

Active
Empress Road, SouthamptonSO14 0JW
Born July 1954

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Dec 2020
Empress Road, Southampton

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2020
Ceased 16 Dec 2020
Fundings
Financials
Latest Activities

Filing History

26

Gazette Dissolved Voluntary
29 October 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
13 August 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 August 2024
DS01DS01
Accounts With Accounts Type Dormant
10 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 May 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
2 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 June 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
2 June 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Resolution
11 January 2021
RESOLUTIONSResolutions
Memorandum Articles
11 January 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
21 October 2020
NEWINCIncorporation