MICRO SPRING & PRESSWORK COMPANY LIMITED(THE)
Overview
| Company Name | MICRO SPRING & PRESSWORK COMPANY LIMITED(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00814603 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MICRO SPRING & PRESSWORK COMPANY LIMITED(THE)?
- Manufacture of wire products, chain and springs (25930) / Manufacturing
Where is MICRO SPRING & PRESSWORK COMPANY LIMITED(THE) located?
| Registered Office Address | Brookside Elizabeth Way Enfield Industrial Estate B97 6BL Redditch Worcestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MICRO SPRING & PRESSWORK COMPANY LIMITED(THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MICRO SPRING & PRESSWORK COMPANY LIMITED(THE)?
| Last Confirmation Statement Made Up To | Nov 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 13, 2025 |
| Overdue | No |
What are the latest filings for MICRO SPRING & PRESSWORK COMPANY LIMITED(THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 13, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mr Ian Alan Steel as a director on Oct 13, 2025 | 2 pages | AP01 | ||
Termination of appointment of Keith Robert Gardner as a director on Sep 17, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Nov 13, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Nov 13, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 27 pages | AA | ||
Confirmation statement made on Nov 13, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 28 pages | AA | ||
Confirmation statement made on Nov 13, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Confirmation statement made on Nov 13, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kenneth John Stonehill as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||
All of the property or undertaking has been released and no longer forms part of charge 2 | 2 pages | MR05 | ||
Confirmation statement made on Nov 13, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||
Termination of appointment of Anders Knuttson as a director on Feb 22, 2019 | 1 pages | TM01 | ||
Director's details changed for Mr Peter Ian Rowlands on Jan 23, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Keith Robert Gardner on Jan 23, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Neil Robert Matthews on Dec 11, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Nov 13, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 25 pages | AA | ||
Who are the officers of MICRO SPRING & PRESSWORK COMPANY LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CALLEIA-CUTTS, Anne Josephine | Director | Elizabeth Way Enfield Industrial Estate B97 6BL Redditch Brookside Worcestershire | England | British | 192665060004 | |||||
| MATTHEWS, Neil Robert | Director | Elizabeth Way Enfield Industrial Estate B97 6BL Redditch Brookside Worcestershire | England | British | 185015010001 | |||||
| ROWLANDS, Peter Ian | Director | Elizabeth Way Enfield Industrial Estate B97 6BL Redditch Brookside Worcestershire | England | British | 183750690001 | |||||
| STEEL, Ian Alan | Director | Elizabeth Way Enfield Industrial Estate B97 6BL Redditch Brookside Worcestershire | England | British | 244258300001 | |||||
| BELL, David Robert | Secretary | Kelvingrove Garelochhead G84 0EL Helensburgh Dunbartonshire | British | 127655660001 | ||||||
| PIRRIE, James Mcnab | Secretary | Elizabeth Way Enfield Industrial Estate B97 6BL Redditch Brookside Worcestershire United Kingdom | British | 127655570001 | ||||||
| WOODWARD, Audrey Elizabeth | Secretary | The Kestrels Fosters Green Lower Bentley B60 4HY Bromsgrove Worcestershire | British | 20183390001 | ||||||
| AITKEN, Brian Anthony | Director | Elizabeth Way Enfield Industrial Estate B97 6BL Redditch Brookside Worcestershire United Kingdom | Scotland | British | 142128700003 | |||||
| BELL, David Robert | Director | Elizabeth Way Enfield Industrial Estate B97 6BL Redditch Brookside Worcestershire United Kingdom | Scotland | British | 142128710001 | |||||
| BUCHAN, Ian | Director | Elizabeth Way Enfield Industrial Estate B97 6BL Redditch Brookside Worcestershire United Kingdom | Scotland | British | 156039700001 | |||||
| DAWSON, Edward Mark | Director | 6 Woodgreen Close Callow Hill B97 5YR Redditch Worcestershire | England | British | 20183400001 | |||||
| GARDNER, Keith Robert | Director | Elizabeth Way Enfield Industrial Estate B97 6BL Redditch Brookside Worcestershire United Kingdom | England | British | 127842580004 | |||||
| HJALMARSON, Claes Harald Hjalmar | Director | Fogdevagen 128 38 Skarpnack 14 Sweden | Sweden | Swedish | 189034130001 | |||||
| KNUTTSON, Anders | Director | Elizabeth Way Enfield Industrial Estate B97 6BL Redditch Brookside Worcestershire | Sweden | Swedish | 205675550001 | |||||
| PIRRIE, James Mcnab | Director | Elizabeth Way Enfield Industrial Estate B97 6BL Redditch Brookside Worcestershire United Kingdom | Scotland | British | 127655570001 | |||||
| PIRRIE, John Syme | Director | Elizabeth Way Enfield Industrial Estate B97 6BL Redditch Brookside Worcestershire United Kingdom | Scotland | British | 127860530001 | |||||
| STONEHILL, Kenneth John | Director | Elizabeth Way Enfield Industrial Estate B97 6BL Redditch Brookside Worcestershire | England | British | 15496550005 | |||||
| WOODWARD, Audrey Elizabeth | Director | The Kestrels Fosters Green Lower Bentley B60 4HY Bromsgrove Worcestershire | British | 20183390001 | ||||||
| WOODWARD, Barry John | Director | The Kestrels Fosters Green Lower Bentley B60 4HY Bromsgrove Worcestershire | British | 5315460001 |
Who are the persons with significant control of MICRO SPRING & PRESSWORK COMPANY LIMITED(THE)?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Indutrade Uk Limited | Apr 06, 2016 | Cobnar Wood Close Chesterfiled Trading Estate S41 9RQ Chesterfield Unit 1 Derbyshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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