Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPINCRAFT ETG LIMITED
Company Information for

SPINCRAFT ETG LIMITED

THE SCALPEL, 18TH FLOOR, 52 LIME STREET, LONDON, EC3M 7AF,
Company Registration Number
00556473
Private Limited Company
Active

Company Overview

About Spincraft Etg Ltd
SPINCRAFT ETG LIMITED was founded on 1955-10-26 and has its registered office in London. The organisation's status is listed as "Active". Spincraft Etg Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPINCRAFT ETG LIMITED
 
Legal Registered Office
THE SCALPEL, 18TH FLOOR
52 LIME STREET
LONDON
EC3M 7AF
Other companies in EC4M
 
Previous Names
METAL SPINNERS GROUP LIMITED01/11/2013
Filing Information
Company Number 00556473
Company ID Number 00556473
Date formed 1955-10-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 01:01:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPINCRAFT ETG LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPINCRAFT ETG LIMITED

Current Directors
Officer Role Date Appointed
HALCO SECRETARIES LIMITED
Company Secretary 2011-03-07
DAVID ALAN DUNBAR
Director 2014-03-28
LEONARD PAOLILLO
Director 2011-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH ANN ROSEN
Director 2011-03-07 2016-04-15
ROGER LEE FIX
Director 2011-03-07 2014-03-28
STEPHEN ANDREW LOUGHTON
Director 2011-03-15 2013-02-04
MALCOLM SHAW
Company Secretary 1998-10-19 2011-03-07
ANTHONY JOHN ARMSTRONG
Director 1997-07-07 2011-03-07
DOUGLAS ROGER BROOKES
Director 1997-07-07 2011-03-07
PAUL PEARCE
Director 2008-10-01 2011-03-07
MARTYN ROBERTS
Director 2008-10-01 2011-03-07
MALCOLM SHAW
Director 1998-10-19 2011-03-07
PETER WHITE
Director 2008-10-01 2011-03-07
CHRISTOPHER PYGALL
Director 2009-04-14 2010-05-07
JOHN TWEEDLIE
Director 2007-08-30 2008-12-02
CHRISTOPHER MARTIN POWELL
Director 2006-08-07 2007-10-15
MICHAEL CHRISTOPHER LLOYD
Director 2001-04-02 2005-09-02
MARK PETER CHAPLIN
Company Secretary 1997-07-07 1998-01-27
MARK PETER CHAPLIN
Director 1997-07-07 1998-01-27
MICHAEL CONWAY
Company Secretary 1991-09-21 1997-07-07
CLIFFORD JOHN BLAKE
Director 1991-09-21 1997-07-07
MICHAEL CONWAY
Director 1991-09-21 1997-07-07
AMY STEPHENSON
Director 1991-09-21 1992-10-31
JEAN BLAKE
Director 1991-09-21 1992-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HALCO SECRETARIES LIMITED STONEWEG CAPITAL ADVISERS LTD. Company Secretary 2018-06-14 CURRENT 2018-06-14 Active
HALCO SECRETARIES LIMITED Q SQUARED SOLUTIONS CHINA LIMITED Company Secretary 2018-06-05 CURRENT 2015-06-19 Active
HALCO SECRETARIES LIMITED Q SQUARED SOLUTIONS LIMITED Company Secretary 2018-06-05 CURRENT 2015-06-12 Active
HALCO SECRETARIES LIMITED Q SQUARED SOLUTIONS CHINA (QUEST) LIMITED Company Secretary 2018-06-05 CURRENT 2015-07-08 Active
HALCO SECRETARIES LIMITED STREAMSIDE FARMS LTD Company Secretary 2018-04-10 CURRENT 2018-04-10 Active
HALCO SECRETARIES LIMITED IQVIA LTD. Company Secretary 2018-04-10 CURRENT 1995-02-15 Active
HALCO SECRETARIES LIMITED FABRIC REAL ESTATE LTD Company Secretary 2018-03-23 CURRENT 2018-03-23 Active
HALCO SECRETARIES LIMITED HONORIS UK LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
HALCO SECRETARIES LIMITED OPTIMUM CONTACT LIMITED Company Secretary 2018-03-08 CURRENT 2003-10-22 Active
HALCO SECRETARIES LIMITED FIRST AGENCY HOLDINGS LTD Company Secretary 2017-12-22 CURRENT 2011-11-28 Active
HALCO SECRETARIES LIMITED ORIGINATE INTERNATIONAL LIMITED Company Secretary 2017-10-04 CURRENT 2017-10-04 Active
HALCO SECRETARIES LIMITED BRYANSTON NURSERY @ MARBLE ARCH LIMITED Company Secretary 2017-10-03 CURRENT 2017-10-03 Active
HALCO SECRETARIES LIMITED MISS CALIN LIMITED Company Secretary 2017-08-25 CURRENT 2017-08-25 Active
HALCO SECRETARIES LIMITED HERMED BIOMEDICAL ENGINEERING UK LIMITED Company Secretary 2017-08-03 CURRENT 2017-08-03 Active
HALCO SECRETARIES LIMITED BLACKWOOD SEVEN UK LTD Company Secretary 2017-06-20 CURRENT 2017-06-20 Liquidation
HALCO SECRETARIES LIMITED ACTIS STELLAR (UK) LIMITED Company Secretary 2017-06-20 CURRENT 2017-06-20 Dissolved 2018-05-29
HALCO SECRETARIES LIMITED CLIPSTONE 13 LIMITED Company Secretary 2017-05-30 CURRENT 2017-05-30 Active
HALCO SECRETARIES LIMITED CAVENDISH PARK 2017 LIMITED Company Secretary 2017-05-30 CURRENT 2017-05-30 Active
HALCO SECRETARIES LIMITED CREATIVE PARKING GROUP LIMITED Company Secretary 2017-05-09 CURRENT 2017-05-09 Dissolved 2018-04-17
HALCO SECRETARIES LIMITED THEMIS LIMITED Company Secretary 2017-04-03 CURRENT 1993-07-14 Active
HALCO SECRETARIES LIMITED SINANCO DIAMONDS LTD Company Secretary 2017-02-09 CURRENT 2017-02-09 Dissolved 2018-06-05
HALCO SECRETARIES LIMITED MOBNSTERS LTD Company Secretary 2017-02-09 CURRENT 2017-02-09 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED UNIP TECHNOLOGIES LIMITED Company Secretary 2017-01-09 CURRENT 2017-01-09 Dissolved 2018-06-05
HALCO SECRETARIES LIMITED BRIDGE COURT HOLDINGS LIMITED Company Secretary 2016-11-07 CURRENT 1998-01-23 Active
HALCO SECRETARIES LIMITED BHM CONSTRUCTION INTERNATIONAL (UK) LTD Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
HALCO SECRETARIES LIMITED WOOLRICH INTERNATIONAL LIMITED Company Secretary 2016-09-08 CURRENT 2016-07-29 Active
HALCO SECRETARIES LIMITED HICKEY FAMILY LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active
HALCO SECRETARIES LIMITED REDSITE LIMITED Company Secretary 2016-08-02 CURRENT 2000-06-06 Active
HALCO SECRETARIES LIMITED NEURAL GAME STUDIOS LIMITED Company Secretary 2016-07-21 CURRENT 2016-07-21 Dissolved 2018-06-05
HALCO SECRETARIES LIMITED KYMAX LIMITED Company Secretary 2016-05-26 CURRENT 2016-05-26 Dissolved 2018-06-05
HALCO SECRETARIES LIMITED ECLARO INTERNATIONAL U.K. LIMITED Company Secretary 2016-05-09 CURRENT 2016-05-09 Active
HALCO SECRETARIES LIMITED HEMOGENYX UK LIMITED Company Secretary 2016-04-12 CURRENT 2016-04-12 Active
HALCO SECRETARIES LIMITED AVALARA EUROPE LTD Company Secretary 2016-04-01 CURRENT 2013-03-15 Active
HALCO SECRETARIES LIMITED ONERAGTIME PLATFORM LIMITED Company Secretary 2016-03-21 CURRENT 2016-03-21 Active
HALCO SECRETARIES LIMITED ULTRA CAPITAL LIMITED Company Secretary 2016-03-11 CURRENT 2016-03-11 Liquidation
HALCO SECRETARIES LIMITED HUMPHREYS & PARTNERS UK LIMITED Company Secretary 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED ZETA GLOBAL LTD. Company Secretary 2016-03-07 CURRENT 2004-07-30 Active
HALCO SECRETARIES LIMITED ENNCO LIMITED Company Secretary 2016-02-17 CURRENT 2016-02-17 Active
HALCO SECRETARIES LIMITED SHAW EUROPE HOLDINGS LIMITED Company Secretary 2016-01-12 CURRENT 2016-01-12 Active
HALCO SECRETARIES LIMITED ANDROGENIX PHARMACEUTICALS LTD Company Secretary 2016-01-06 CURRENT 2016-01-06 Dissolved 2018-01-16
HALCO SECRETARIES LIMITED F.T.P. DIGITAL LIMITED Company Secretary 2016-01-01 CURRENT 1997-12-08 Dissolved 2016-11-15
HALCO SECRETARIES LIMITED GREBOT DONNELLY LTD Company Secretary 2016-01-01 CURRENT 2003-04-07 Active
HALCO SECRETARIES LIMITED DESPARK UK LIMITED Company Secretary 2016-01-01 CURRENT 2014-12-10 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED PAPERHAT EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2004-11-24 Dissolved 2018-07-31
HALCO SECRETARIES LIMITED PAPERHAT FTP LIMITED Company Secretary 2016-01-01 CURRENT 2009-09-22 Liquidation
HALCO SECRETARIES LIMITED PAPERHAT COMMUNICATIONS LIMITED Company Secretary 2016-01-01 CURRENT 2015-02-16 In Administration
HALCO SECRETARIES LIMITED PAPERHAT GROUP LIMITED Company Secretary 2016-01-01 CURRENT 1995-11-15 In Administration/Administrative Receiver
HALCO SECRETARIES LIMITED PAPERHAT LIMITED Company Secretary 2016-01-01 CURRENT 2000-10-23 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED PRESSING MATTERS UK LIMITED Company Secretary 2016-01-01 CURRENT 2002-02-14 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED CTI DIGITAL LIMITED Company Secretary 2016-01-01 CURRENT 2003-09-02 Active
HALCO SECRETARIES LIMITED IASIST HOLDCO LIMITED Company Secretary 2015-12-02 CURRENT 2015-03-20 Active
HALCO SECRETARIES LIMITED ALBATROSS FINANCIAL SOLUTIONS LTD. Company Secretary 2015-11-30 CURRENT 2009-05-11 Active
HALCO SECRETARIES LIMITED BMLL TECHNOLOGIES LIMITED Company Secretary 2015-11-20 CURRENT 2014-04-09 Active
HALCO SECRETARIES LIMITED VIDERUM LTD Company Secretary 2015-10-22 CURRENT 2015-10-22 Active
HALCO SECRETARIES LIMITED BAYSHILL SECRETARIES LIMITED Company Secretary 2015-07-08 CURRENT 1979-08-22 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED BAYSHILL MANAGEMENT LIMITED Company Secretary 2015-07-08 CURRENT 1983-01-05 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED CHARCO NOMINEES LIMITED Company Secretary 2015-07-08 CURRENT 1978-04-19 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED FIRST PROTOCOL LIMITED Company Secretary 2015-06-11 CURRENT 2015-06-11 Dissolved 2017-07-11
HALCO SECRETARIES LIMITED DATALINE SOFTWARE LIMITED Company Secretary 2015-06-04 CURRENT 1983-04-25 Active
HALCO SECRETARIES LIMITED ASDL RESIDENTS PROPERTY MANAGEMENT LIMITED Company Secretary 2015-06-01 CURRENT 2007-08-03 Active
HALCO SECRETARIES LIMITED IMS TECHNOLOGY SOLUTIONS UK LIMITED Company Secretary 2015-04-01 CURRENT 1994-04-29 Active
HALCO SECRETARIES LIMITED INFOPHARM LIMITED Company Secretary 2015-04-01 CURRENT 2001-11-06 Active
HALCO SECRETARIES LIMITED HOSPITAL MARKETING SERVICES LIMITED Company Secretary 2015-04-01 CURRENT 1993-03-15 Active
HALCO SECRETARIES LIMITED IMS INFORMATION SOLUTIONS UK LIMITED Company Secretary 2015-04-01 CURRENT 2000-01-17 Active
HALCO SECRETARIES LIMITED IMS INFORMATION SOLUTIONS MEDICAL RESEARCH LIMITED Company Secretary 2015-04-01 CURRENT 2004-12-23 Active
HALCO SECRETARIES LIMITED CRAY U.K. LIMITED Company Secretary 2015-02-27 CURRENT 2000-03-07 Liquidation
HALCO SECRETARIES LIMITED FIRST PROTOCOL EVENT MANAGEMENT LIMITED Company Secretary 2014-10-01 CURRENT 1996-09-17 Active
HALCO SECRETARIES LIMITED FIRST PROTOCOL GROUP LIMITED Company Secretary 2014-10-01 CURRENT 1996-09-17 Active
HALCO SECRETARIES LIMITED OIKIA (UK) LIMITED Company Secretary 2014-09-29 CURRENT 2014-09-29 Active
HALCO SECRETARIES LIMITED SHALE RESOURCES LIMITED Company Secretary 2014-07-15 CURRENT 2014-07-15 Dissolved 2017-10-24
HALCO SECRETARIES LIMITED FORENSIQ LIMITED Company Secretary 2014-05-13 CURRENT 2014-05-13 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED KRAMUTS LIMITED Company Secretary 2014-04-29 CURRENT 2014-04-29 Dissolved 2016-05-24
HALCO SECRETARIES LIMITED QUANTANCE MEDIA, LTD Company Secretary 2014-04-28 CURRENT 2014-04-28 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS FINANCE UK V LTD. Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS FINANCE UK II LTD. Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS FINANCE UK I LTD. Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS FINANCE UK III LTD. Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
HALCO SECRETARIES LIMITED 3D TOTAL SOLUTIONS LIMITED Company Secretary 2013-10-14 CURRENT 2013-10-14 Dissolved 2016-12-27
HALCO SECRETARIES LIMITED 66 PONT STREET LIMITED Company Secretary 2013-07-25 CURRENT 2000-07-14 Active
HALCO SECRETARIES LIMITED PHARMADEALS LIMITED Company Secretary 2013-07-18 CURRENT 2002-02-26 Active
HALCO SECRETARIES LIMITED AQUILA RENEWABLE LIMITED Company Secretary 2013-05-30 CURRENT 2013-05-16 Active
HALCO SECRETARIES LIMITED CARINA RENEWABLE LIMITED Company Secretary 2013-05-30 CURRENT 2013-05-16 Active
HALCO SECRETARIES LIMITED MEDER ELECTRONIC UK LTD. Company Secretary 2012-08-31 CURRENT 2006-09-06 Dissolved 2015-05-12
HALCO SECRETARIES LIMITED EVGA LONDON LTD Company Secretary 2012-07-27 CURRENT 2012-07-27 Liquidation
HALCO SECRETARIES LIMITED IQVIA TECHNOLOGY SERVICES LTD. Company Secretary 2012-05-15 CURRENT 1998-05-19 Active
HALCO SECRETARIES LIMITED INFOCUS HEALTH LIMITED Company Secretary 2012-03-30 CURRENT 2006-03-13 Active
HALCO SECRETARIES LIMITED ARDENTIA INTERNATIONAL LIMITED Company Secretary 2012-03-30 CURRENT 2006-03-14 Active
HALCO SECRETARIES LIMITED ZETA INTERACTIVE INTERNATIONAL LTD Company Secretary 2012-03-20 CURRENT 2010-01-26 Liquidation
HALCO SECRETARIES LIMITED LEWIS INSIGHT LIMITED Company Secretary 2012-03-06 CURRENT 2012-03-06 Active
HALCO SECRETARIES LIMITED ZETAXCHANGE LTD Company Secretary 2011-12-29 CURRENT 2011-12-29 Liquidation
HALCO SECRETARIES LIMITED ZETA INTERACTIVE EUROPE HOLDINGS LTD Company Secretary 2011-12-12 CURRENT 2011-12-12 Liquidation
HALCO SECRETARIES LIMITED SURREY CONNECTS LIMITED Company Secretary 2011-09-23 CURRENT 2011-09-23 Dissolved 2016-09-20
HALCO SECRETARIES LIMITED KHOO TECK PUAT UK FOUNDATION Company Secretary 2011-09-19 CURRENT 2011-06-08 Active
HALCO SECRETARIES LIMITED HUMANIGEN LTD. Company Secretary 2011-09-18 CURRENT 2007-09-19 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED KEMBREY WIRING SYSTEMS LIMITED Company Secretary 2011-07-01 CURRENT 1978-03-09 Dissolved 2017-09-30
HALCO SECRETARIES LIMITED PRECISION ENGINEERING INTERNATIONAL LIMITED Company Secretary 2011-03-07 CURRENT 1997-03-14 Active
HALCO SECRETARIES LIMITED MECHEL SERVICE UK LIMITED Company Secretary 2010-03-09 CURRENT 2010-03-09 Dissolved 2016-04-29
HALCO SECRETARIES LIMITED THINKBROADBAND LTD Company Secretary 2010-02-22 CURRENT 2006-02-03 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED NETCONNEX BROADBAND LIMITED Company Secretary 2010-02-22 CURRENT 2000-07-24 Active
HALCO SECRETARIES LIMITED NETCONNEX LTD. Company Secretary 2010-02-22 CURRENT 1997-08-08 Active
HALCO SECRETARIES LIMITED IMS HEALTH GROUP LIMITED Company Secretary 2009-12-31 CURRENT 2000-05-26 Active
HALCO SECRETARIES LIMITED SOURCE INFORMATICS LIMITED Company Secretary 2009-12-31 CURRENT 1995-11-20 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS UK LIMITED Company Secretary 2009-12-31 CURRENT 1959-08-05 Active
HALCO SECRETARIES LIMITED CAMBRIDGE PHARMA CONSULTANCY LIMITED Company Secretary 2009-12-31 CURRENT 1988-09-19 Active
HALCO SECRETARIES LIMITED PHARMA STRATEGY GROUP LIMITED Company Secretary 2009-12-31 CURRENT 1973-02-20 Active
HALCO SECRETARIES LIMITED IMS HEALTH NETWORKS LIMITED Company Secretary 2009-12-31 CURRENT 1991-12-13 Active
HALCO SECRETARIES LIMITED IQVIA HOLDINGS (UK) LTD. Company Secretary 2009-12-31 CURRENT 1980-10-22 Active
HALCO SECRETARIES LIMITED IMS HOSPITAL GROUP LIMITED Company Secretary 2009-12-31 CURRENT 1985-08-20 Active
HALCO SECRETARIES LIMITED IQVIA WORLD PUBLICATIONS LTD. Company Secretary 2009-12-31 CURRENT 1973-07-26 Active
HALCO SECRETARIES LIMITED IMS HEALTH SURVEYS LIMITED Company Secretary 2009-12-31 CURRENT 1978-11-23 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS HQ LTD. Company Secretary 2009-12-31 CURRENT 1998-08-12 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS UK INVESTMENTS LTD. Company Secretary 2009-12-31 CURRENT 2008-10-27 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS GLOBAL HOLDINGS UK LTD. Company Secretary 2009-12-31 CURRENT 2008-10-27 Active
HALCO SECRETARIES LIMITED IMS (UK) PENSION PLAN TRUSTEE COMPANY LIMITED Company Secretary 2009-12-30 CURRENT 1996-12-23 Active
DAVID ALAN DUNBAR MEDER ELECTRONIC UK LTD. Director 2014-03-28 CURRENT 2006-09-06 Dissolved 2015-05-12
DAVID ALAN DUNBAR PRECISION ENGINEERING INTERNATIONAL LIMITED Director 2014-03-28 CURRENT 1997-03-14 Active
DAVID ALAN DUNBAR STANDEX HOLDINGS LIMITED Director 2014-03-28 CURRENT 1983-03-24 Active
DAVID ALAN DUNBAR STANDEX INTERNATIONAL LIMITED Director 2014-03-28 CURRENT 1907-08-06 Active
DAVID ALAN DUNBAR STANDEX ELECTRONICS (U.K.) LIMITED Director 2014-03-28 CURRENT 1971-12-10 Active
LEONARD PAOLILLO PRECISION ENGINEERING INTERNATIONAL LIMITED Director 2011-03-07 CURRENT 1997-03-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27FULL ACCOUNTS MADE UP TO 30/06/22
2023-11-27AAFULL ACCOUNTS MADE UP TO 30/06/22
2023-09-22CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2022-12-15FULL ACCOUNTS MADE UP TO 30/06/21
2022-12-15AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-11-30AP04Appointment of Jtc (Uk) Limited as company secretary on 2022-11-30
2022-11-30TM02Termination of appointment of Halco Secretaries Limited on 2022-11-30
2022-11-18REGISTERED OFFICE CHANGED ON 18/11/22 FROM 5 Fleet Place London EC4M 7rd
2022-11-18Change of details for Precision Engineering International Limited as a person with significant control on 2022-11-18
2022-11-18PSC05Change of details for Precision Engineering International Limited as a person with significant control on 2022-11-18
2022-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/22 FROM 5 Fleet Place London EC4M 7rd
2022-10-06CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-04-26AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-12-17CH01Director's details changed for Mr David Alan Dunbar on 2020-12-11
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-09-29CH01Director's details changed for Mr David Alan Dunbar on 2020-05-15
2020-03-19CH01Director's details changed for Mr David Alan Dunbar on 2020-03-13
2020-03-18AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-03-14AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-04-26AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-06-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 150000
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-05-04AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANN ROSEN
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 150000
2015-09-24AR0121/09/15 ANNUAL RETURN FULL LIST
2015-04-14AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-20CH01Director's details changed for Leonard Paolillo on 2014-12-31
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 150000
2014-09-23AR0121/09/14 ANNUAL RETURN FULL LIST
2014-04-07AP01DIRECTOR APPOINTED MR DAVID ALAN DUNBAR
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROGER FIX
2014-03-25AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-01RES15CHANGE OF NAME 20/09/2013
2013-11-01CERTNMCompany name changed metal spinners group LIMITED\certificate issued on 01/11/13
2013-11-01RES15CHANGE OF NAME 20/09/2013
2013-11-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-24AR0121/09/13 ANNUAL RETURN FULL LIST
2013-04-02AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOUGHTON
2012-09-27AR0121/09/12 ANNUAL RETURN FULL LIST
2012-06-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-30AA01Previous accounting period shortened from 06/03/12 TO 30/06/11
2012-01-24AAFULL ACCOUNTS MADE UP TO 06/03/11
2011-12-16AA01PREVSHO FROM 31/03/2011 TO 06/03/2011
2011-11-01MISCSECTION 519 - AUDITOR'S REPORT
2011-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2011 FROM NEWBURN INDUSTRIAL ESTATE NEWCASTLE UPON TYNE NE15 9RT
2011-09-21AR0121/09/11 FULL LIST
2011-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-22CC04STATEMENT OF COMPANY'S OBJECTS
2011-08-22RES01ADOPT ARTICLES 25/03/2011
2011-04-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN ROSEN / 13/03/2011
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER LEE FIX / 13/03/2011
2011-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-03-17AP01DIRECTOR APPOINTED MR STEPHEN ANDREW LOUGHTON
2011-03-14AP01DIRECTOR APPOINTED LEONARD PAOLILLO
2011-03-14AP01DIRECTOR APPOINTED ROGER LEE FIX
2011-03-14AP01DIRECTOR APPOINTED DEBORAH ANN ROSEN
2011-03-11TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM SHAW
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER WHITE
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM SHAW
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN ROBERTS
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PEARCE
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BROOKES
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ARMSTRONG
2011-03-11AP04CORPORATE SECRETARY APPOINTED HALCO SECRETARIES LIMITED
2010-12-30AAFULL ACCOUNTS MADE UP TO 28/03/10
2010-10-24AR0121/09/10 FULL LIST
2010-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WHITE / 21/09/2010
2010-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ROBERTS / 21/09/2010
2010-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PEARCE / 21/09/2010
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PYGALL
2009-12-23AAFULL ACCOUNTS MADE UP TO 29/03/09
2009-11-05AR0121/09/09 FULL LIST
2009-07-16288aDIRECTOR APPOINTED MR CHRISTOPHER PYGALL
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR JOHN TWEEDLIE
2009-01-14AAFULL ACCOUNTS MADE UP TO 30/03/08
2008-12-04288aDIRECTOR APPOINTED MR MARTYN ROBERTS
2008-12-03288aDIRECTOR APPOINTED MR PETER WHITE
2008-12-03288aDIRECTOR APPOINTED MR PAUL PEARCE
2008-10-23363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPINCRAFT ETG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPINCRAFT ETG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-04-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-01-26 Satisfied HSBC BANK PLC
CHATTELS MORTGAGE 2004-09-02 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2004-05-19 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL MORTGAGE 2003-11-27 Satisfied HSBC BANK PLC
CHATTELS MORTGAGE 2003-05-01 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2002-05-08 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL MORTGAGE 2002-05-08 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-05-08 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-05-08 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-05-08 Satisfied HSBC BANK PLC
DEBENTURE 2002-05-08 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2002-04-29 Satisfied HSBC INVOICE FINANCE (UK) LTD
MORTGAGE DEBENTURE 1997-07-07 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 1986-07-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-05-31 Satisfied ENGLISH INDUSTRIAL ESTATE CORPORATION
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2011-03-06

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPINCRAFT ETG LIMITED

Intangible Assets
Patents
We have not found any records of SPINCRAFT ETG LIMITED registering or being granted any patents
Domain Names

SPINCRAFT ETG LIMITED owns 3 domain names.

metal-spinners-group.co.uk   metal-spinners.co.uk   metalspinners.co.uk  

Trademarks
We have not found any records of SPINCRAFT ETG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPINCRAFT ETG LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as SPINCRAFT ETG LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where SPINCRAFT ETG LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPINCRAFT ETG LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPINCRAFT ETG LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.