SPINCRAFT ETG LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSPINCRAFT ETG LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00556473
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPINCRAFT ETG LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is SPINCRAFT ETG LIMITED located?

    Registered Office Address
    The Scalpel, 18th Floor
    52 Lime Street
    EC3M 7AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SPINCRAFT ETG LIMITED?

    Previous Company Names
    Company NameFromUntil
    METAL SPINNERS GROUP LIMITEDApr 21, 1998Apr 21, 1998
    METAL SPINNERS (NEWCASTLE) LIMITEDOct 26, 1955Oct 26, 1955

    What are the latest accounts for SPINCRAFT ETG LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for SPINCRAFT ETG LIMITED?

    Last Confirmation Statement Made Up ToSep 21, 2026
    Next Confirmation Statement DueOct 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 21, 2025
    OverdueNo

    What are the latest filings for SPINCRAFT ETG LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 21, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2024

    12 pagesAA

    Appointment of Mr Donald Geoffrey Murray as a director on Nov 07, 2024

    2 pagesAP01

    Confirmation statement made on Sep 21, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    24 pagesAA

    Full accounts made up to Jun 30, 2022

    29 pagesAA

    Confirmation statement made on Sep 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    30 pagesAA

    Appointment of Jtc (Uk) Limited as a secretary on Nov 30, 2022

    2 pagesAP04

    Termination of appointment of Halco Secretaries Limited as a secretary on Nov 30, 2022

    1 pagesTM02

    Change of details for Precision Engineering International Limited as a person with significant control on Nov 18, 2022

    2 pagesPSC05

    Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on Nov 18, 2022

    1 pagesAD01

    Confirmation statement made on Sep 21, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    27 pagesAA

    Director's details changed for Mr David Alan Dunbar on Dec 11, 2020

    2 pagesCH01

    Confirmation statement made on Sep 21, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr David Alan Dunbar on May 15, 2020

    2 pagesCH01

    Director's details changed for Mr David Alan Dunbar on Mar 13, 2020

    2 pagesCH01

    Full accounts made up to Jun 30, 2019

    25 pagesAA

    Confirmation statement made on Sep 21, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2018

    25 pagesAA

    Confirmation statement made on Sep 21, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2017

    24 pagesAA

    Confirmation statement made on Sep 21, 2017 with no updates

    3 pagesCS01

    Who are the officers of SPINCRAFT ETG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JTC (UK) LIMITED
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    United Kingdom
    Secretary
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04301763
    83237780001
    DUNBAR, David Alan
    Keewaydin Drive, Suite 300
    Salem
    03079-2481 Rockingham County
    23
    United States
    Director
    Keewaydin Drive, Suite 300
    Salem
    03079-2481 Rockingham County
    23
    United States
    United StatesAmerican186620230002
    MURRAY, Donald Geoffrey
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    United Kingdom
    Director
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    United Kingdom
    United KingdomBritish266954510001
    PAOLILLO, Leonard
    Keewaydin Drive
    Salem
    11
    New Hampshire 03079-2481
    United States
    Director
    Keewaydin Drive
    Salem
    11
    New Hampshire 03079-2481
    United States
    United StatesAmerican158481260001
    CHAPLIN, Mark Peter
    Kings Lane
    Flore
    NN7 4LQ Northampton
    9
    Northamptonshire
    United Kingdom
    Secretary
    Kings Lane
    Flore
    NN7 4LQ Northampton
    9
    Northamptonshire
    United Kingdom
    British59835160003
    CONWAY, Michael
    11 The Crescent
    Tynemouth
    NE30 2LZ North Shields
    Tyne & Wear
    Secretary
    11 The Crescent
    Tynemouth
    NE30 2LZ North Shields
    Tyne & Wear
    British3791540001
    SHAW, Malcolm
    57 Baydale Road
    DL3 8JT Darlington
    County Durham
    Secretary
    57 Baydale Road
    DL3 8JT Darlington
    County Durham
    British14860760001
    HALCO SECRETARIES LIMITED
    Fleet Place
    EC4M 7RD London
    5
    England
    Secretary
    Fleet Place
    EC4M 7RD London
    5
    England
    Identification TypeUK Limited Company
    Registration Number2503744
    146855460001
    ARMSTRONG, Anthony John
    Moorside Lodge Panorama Drive
    LS29 9RA Ilkley
    West Yorkshire
    Director
    Moorside Lodge Panorama Drive
    LS29 9RA Ilkley
    West Yorkshire
    EnglandBritish48774750001
    BLAKE, Clifford John
    West Cottage
    North Brunton Gosforth
    NE3 5HD Newcastle Upon Tyne
    Director
    West Cottage
    North Brunton Gosforth
    NE3 5HD Newcastle Upon Tyne
    British17789150002
    BLAKE, Jean
    Holmcroft Acomb Drive
    NE41 8BD Wylam
    Northumberland
    Director
    Holmcroft Acomb Drive
    NE41 8BD Wylam
    Northumberland
    British20187080001
    BROOKES, Douglas Roger
    8 Meadow Croft Park
    Thropton
    NE65 7HR Morpeth
    Northumberland
    Director
    8 Meadow Croft Park
    Thropton
    NE65 7HR Morpeth
    Northumberland
    EnglandBritish53867750002
    CHAPLIN, Mark Peter
    Kings Lane
    Flore
    NN7 4LQ Northampton
    9
    Northamptonshire
    United Kingdom
    Director
    Kings Lane
    Flore
    NN7 4LQ Northampton
    9
    Northamptonshire
    United Kingdom
    United KingdomBritish59835160003
    CONWAY, Michael
    11 The Crescent
    Tynemouth
    NE30 2LZ North Shields
    Tyne & Wear
    Director
    11 The Crescent
    Tynemouth
    NE30 2LZ North Shields
    Tyne & Wear
    British3791540001
    FIX, Roger Lee
    Keewaydin Drive
    03079-2481 Salem
    11
    New Hampshire
    Usa
    Director
    Keewaydin Drive
    03079-2481 Salem
    11
    New Hampshire
    Usa
    United StatesAmerican86777300002
    LLOYD, Michael Christopher
    Stable House Angerton Hall
    Hartburn
    NE61 4ES Morpeth
    Northumberland
    Director
    Stable House Angerton Hall
    Hartburn
    NE61 4ES Morpeth
    Northumberland
    United KingdomBritish75818260002
    LOUGHTON, Stephen Andrew
    Station Road
    Theale
    RG7 4AA Reading
    Theale Technology Centre
    West Berkshire
    United Kingdom
    Director
    Station Road
    Theale
    RG7 4AA Reading
    Theale Technology Centre
    West Berkshire
    United Kingdom
    EnglandBritish30589020001
    PEARCE, Paul
    Wroxton
    Biddick
    NE38 7NU Washington
    20
    Tyne And Wear
    United Kingdom
    Director
    Wroxton
    Biddick
    NE38 7NU Washington
    20
    Tyne And Wear
    United Kingdom
    EnglandBritish134984540001
    POWELL, Christopher Martin
    The Glasshouse
    The Walled Garden, Hartford Hall Est
    NE22 6AG Bedlington
    Northumberland
    Director
    The Glasshouse
    The Walled Garden, Hartford Hall Est
    NE22 6AG Bedlington
    Northumberland
    United KingdomBritish111740080002
    PYGALL, Christopher
    1 Elfin Way
    NE24 3RQ Blyth
    Northumberland
    Director
    1 Elfin Way
    NE24 3RQ Blyth
    Northumberland
    EnglandBritish56373380003
    ROBERTS, Martyn
    Harlow Avenue
    NE3 2AS Newcastle Upon Tyne
    1
    Tyne And Wear
    United Kingdom
    Director
    Harlow Avenue
    NE3 2AS Newcastle Upon Tyne
    1
    Tyne And Wear
    United Kingdom
    EnglandBritish135013850001
    ROSEN, Deborah Ann
    Keewaydin Drive
    03079-2481 Salem
    11
    New Hampshire
    Usa
    Director
    Keewaydin Drive
    03079-2481 Salem
    11
    New Hampshire
    Usa
    UsaAmerican56502540002
    SHAW, Malcolm
    57 Baydale Road
    DL3 8JT Darlington
    County Durham
    Director
    57 Baydale Road
    DL3 8JT Darlington
    County Durham
    EnglandBritish14860760001
    STEPHENSON, Amy
    Flat 5 Norwood Court
    NE12 8AF Newcastle Upon Tyne
    Tyne & Wear
    Director
    Flat 5 Norwood Court
    NE12 8AF Newcastle Upon Tyne
    Tyne & Wear
    British20187070001
    TWEEDLIE, John
    Nunwick Way
    Haydon Grange
    NE7 7GB Newcastle Upon Tyne
    8
    Tyne And Wear
    Director
    Nunwick Way
    Haydon Grange
    NE7 7GB Newcastle Upon Tyne
    8
    Tyne And Wear
    United KingdomBritish137215190001
    WHITE, Peter
    23 Moss Crescent
    Crawcrook
    NE40 4XL Ryton
    Tyne & Wear
    Director
    23 Moss Crescent
    Crawcrook
    NE40 4XL Ryton
    Tyne & Wear
    EnglandBritish12253360002

    Who are the persons with significant control of SPINCRAFT ETG LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    United Kingdom
    Apr 06, 2016
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03333256
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0