Coil Springs Limited

General information

Name:

Coil Springs Ltd

Office Address:

Unit 3 Firs Park Watermill Industrial Estate Aspenden Road SG9 9JS Buntingford

Number: 03395076

Incorporation date: 1997-06-30

End of financial year: 29 June

Category: Private Limited Company

Description

Data updated on:

Coil Springs Limited with reg. no. 03395076 has been in this business field for 27 years. This Private Limited Company is officially located at Unit 3 Firs Park Watermill Industrial Estate, Aspenden Road in Buntingford and its zip code is SG9 9JS. The firm's SIC code is 32990 and their NACE code stands for Other manufacturing n.e.c.. The most recent annual accounts were submitted for the period up to Thu, 30th Jun 2022 and the latest annual confirmation statement was filed on Thu, 30th Jun 2022.

Regarding to this specific company, most of director's duties have been carried out by Peter P. and Martin A.. When it comes to these two individuals, Peter P. has managed company for the longest period of time, having been one of the many members of company's Management Board since Wednesday 26th October 2016. What is more, the director's tasks are assisted with by a secretary - Martin A., who was chosen by this specific company on Wednesday 26th October 2016.

Financial data based on annual reports

Company staff

Peter P.

Role: Director

Appointed: 26 October 2016

Latest update: 28 February 2024

Martin A.

Role: Director

Appointed: 26 October 2016

Latest update: 28 February 2024

Martin A.

Role: Secretary

Appointed: 26 October 2016

Latest update: 28 February 2024

People with significant control

The companies with significant control over this firm are: Alpha Springs Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Buntingford at Watermill Industrial Estate, SG9 9JS.

Alpha Springs Ltd
Address: Unit 3 Firs Park Watermill Industrial Estate, Buntingford, SG9 9JS, England
Legal authority Company Law
Legal form Limited Company
Notified on 26 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Neil S.
Notified on 1 June 2016
Ceased on 26 October 2016
Nature of control:
substantial control or influence
Martin A.
Notified on 26 October 2016
Ceased on 26 October 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 July 2023
Confirmation statement last made up date 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 26 March 2015
Annual Accounts 25 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 25 March 2016
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 27 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 25 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 25 March 2013
Annual Accounts 26 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 26 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019 (AA)
filed on: 30th, June 2020
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Saturn Works 72 Attercliffe Road

Post code:

S4 7WW

City / Town:

Sheffield

HQ address,
2013

Address:

Saturn Works 72 Attercliffe Road

Post code:

S4 7WW

City / Town:

Sheffield

HQ address,
2014

Address:

Saturn Works 72 Attercliffe Road

Post code:

S4 7WW

City / Town:

Sheffield

HQ address,
2015

Address:

Saturn Works 72 Attercliffe Road

Post code:

S4 7WW

City / Town:

Sheffield

HQ address,
2016

Address:

Saturn Works 72 Attercliffe Road

Post code:

S4 7WW

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
26
Company Age

Closest Companies - by postcode