Spirotech Srd Group Limited

DataGardener
spirotech srd group limited
live
Small

Spirotech Srd Group Limited

05021065Private Limited With Share Capital

Jade Works Brookside Ind Estate, Sawtry, Cambs, PE285SB
Incorporated

20/01/2004

Company Age

22 years

Directors

4

Employees

66

SIC Code

32990

Risk

low risk

Company Overview

Registration, classification & business activity

Spirotech Srd Group Limited (05021065) is a private limited with share capital incorporated on 20/01/2004 (22 years old) and registered in cambs, PE285SB. The company operates under SIC code 32990 - other manufacturing n.e.c..

Private Limited With Share Capital
SIC: 32990
Small
Incorporated 20/01/2004
PE285SB
66 employees

Financial Overview

Total Assets

£4.01M

Liabilities

£1.82M

Net Assets

£2.19M

Turnover

£9.26M

Cash

£1.20M

Key Metrics

66

Employees

4

Directors

2

Shareholders

4

CCJs

Board of Directors

4

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

92
Accounts With Accounts Type Medium
Category:Accounts
Date:03-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-02-2026
Accounts With Accounts Type Medium
Category:Accounts
Date:11-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2025
Capital Allotment Shares
Category:Capital
Date:02-09-2024
Accounts With Accounts Type Small
Category:Accounts
Date:26-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2017
Gazette Notice Compulsory
Category:Gazette
Date:02-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2015
Accounts With Accounts Type Small
Category:Accounts
Date:20-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:28-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-08-2012
Legacy
Category:Mortgage
Date:18-07-2012
Termination Director Company With Name
Category:Officers
Date:20-06-2012
Legacy
Category:Mortgage
Date:02-05-2012
Legacy
Category:Mortgage
Date:27-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2011
Termination Secretary Company With Name
Category:Officers
Date:09-05-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:11-06-2010
Change Of Name Notice
Category:Change Of Name
Date:11-06-2010
Legacy
Category:Mortgage
Date:09-04-2010
Legacy
Category:Mortgage
Date:09-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2010
Legacy
Category:Accounts
Date:22-05-2009
Legacy
Category:Annual Return
Date:04-03-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2008
Legacy
Category:Mortgage
Date:28-02-2008
Legacy
Category:Annual Return
Date:27-02-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2007
Legacy
Category:Annual Return
Date:20-02-2007
Legacy
Category:Officers
Date:20-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2006
Legacy
Category:Mortgage
Date:25-03-2006
Legacy
Category:Mortgage
Date:09-03-2006
Legacy
Category:Annual Return
Date:08-02-2006
Legacy
Category:Address
Date:08-02-2006
Legacy
Category:Officers
Date:05-12-2005
Legacy
Category:Mortgage
Date:19-07-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-07-2005
Legacy
Category:Mortgage
Date:06-04-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:30-03-2005
Legacy
Category:Officers
Date:15-03-2005
Legacy
Category:Address
Date:14-03-2005
Legacy
Category:Annual Return
Date:16-02-2005
Legacy
Category:Officers
Date:25-11-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:24-05-2004
Legacy
Category:Officers
Date:29-04-2004
Legacy
Category:Officers
Date:28-04-2004
Legacy
Category:Officers
Date:01-04-2004
Legacy
Category:Officers
Date:01-04-2004
Incorporation Company
Category:Incorporation
Date:20-01-2004

Import / Export

Imports
12 Months7
60 Months41
Exports
12 Months8
60 Months39

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typemedium company
Due Date31/03/2027
Filing Date25/03/2026
Latest Accounts30/06/2025

Trading Addresses

Jade Works Brookside Ind Estate, Sawtry, Cambs Pe28 5Sb, Huntingdon, PE285SBRegistered

Contact

01487832053
sales@spirotechgroup.co.uk
spirotechgroup.co.uk
Jade Works Brookside Ind Estate, Sawtry, Cambs, PE285SB