Company NameSpirotech UK Ltd.
DirectorPaul De Bruin
Company StatusActive
Company Number04912770
CategoryPrivate Limited Company
Incorporation Date26 September 2003(20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul De Bruin
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed01 September 2018(14 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address2675 Kings Court, Ground Floor
Birmingham Business Park
Solihull
B37 7YE
Secretary NameBas Albertus Martien Johannes Van Der Putten
StatusCurrent
Appointed08 July 2020(16 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address2675 Kings Court, Ground Floor
Birmingham Business Park
Solihull
B37 7YE
Director NameRobertus Roffelsen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed26 September 2003(same day as company formation)
RoleManaging Director
Correspondence AddressZwanenbeemd 10
Helmond
5707 Px
Secretary NameReinerus Antonius Maria Van Rijt
NationalityBritish
StatusResigned
Appointed26 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressZilverschoonbeek 14
Helmond
5709 Pl
Secretary NameDirk Van Hemmen
NationalityDutch
StatusResigned
Appointed01 October 2004(1 year after company formation)
Appointment Duration3 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressArnoud Van Gelderweg 23
Grave
Noord Brabnt 5361 Ct
Netherlands
Director NameDr Daphne Scholten
Date of BirthMay 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2005(1 year, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 07 November 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address3 Binderen
Helmond
Noord-Brabant 5702 Nt
The Netherlands
Secretary NameCharel Petrus Marais
NationalityBritish
StatusResigned
Appointed01 January 2005(1 year, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 08 July 2020)
RoleSecretary
Correspondence Address29 Baudevoort
Helmond
Noord-Brabant 5706 Kl
Netherlands
Director NameMr Alexander Franciskus Martinus Van Denderen
Date of BirthDecember 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed17 September 2014(10 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2018)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressChurchillaan 52
Helmond
5705bk
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Telephone020 84513344
Telephone regionLondon

Location

Registered AddressMazars
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£9,727,430
Gross Profit£2,637,789
Net Worth£914,755
Cash£29,663
Current Liabilities£1,334,364

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 September 2023 (6 months, 1 week ago)
Next Return Due4 October 2024 (6 months, 1 week from now)

Charges

6 August 2004Delivered on: 11 August 2004
Persons entitled: 1ST Storage Depot (Brent) Limited

Classification: Rent deposit deed
Secured details: £4,770.00 and all other monies due or to become due from the company to the chargee.
Particulars: £4,770.00 plus vat.
Outstanding

Filing History

5 January 2021Accounts for a small company made up to 31 December 2019 (20 pages)
16 October 2020Secretary's details changed for Bas Albertus Martien Johannes Van Der Putten on 8 July 2020 (1 page)
15 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
21 July 2020Appointment of Bas Albertus Martien Johannes Van Der Putten as a secretary on 8 July 2020 (3 pages)
21 July 2020Termination of appointment of Charel Petrus Marais as a secretary on 8 July 2020 (2 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
23 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
3 December 2018Director's details changed for Mr Paul De Bruin on 1 December 2018 (2 pages)
1 November 2018Registered office address changed from One Cranmore Drive Shirley Solihull West Midlands B90 4RZ United Kingdom to Tower Bridge House St Katharine's Way London E1W 1DD on 1 November 2018 (1 page)
16 October 2018Accounts for a small company made up to 31 December 2017 (11 pages)
3 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
1 October 2018Appointment of Mr Paul De Bruin as a director on 1 September 2018 (2 pages)
1 October 2018Termination of appointment of Alexander Franciskus Martinus Van Denderen as a director on 1 September 2018 (1 page)
28 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
27 June 2017Accounts for a small company made up to 31 December 2016 (16 pages)
27 June 2017Accounts for a small company made up to 31 December 2016 (16 pages)
27 October 2016Registered office address changed from One Cronmore Drive Shirley Solihull B90 4RZ to One Cranmore Drive Shirley Solihull West Midlands B90 4RZ on 27 October 2016 (1 page)
27 October 2016Registered office address changed from One Cronmore Drive Shirley Solihull B90 4RZ to One Cranmore Drive Shirley Solihull West Midlands B90 4RZ on 27 October 2016 (1 page)
27 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
22 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(5 pages)
22 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(5 pages)
14 October 2015Termination of appointment of Daphne Scholten as a director on 7 November 2014 (1 page)
14 October 2015Termination of appointment of Daphne Scholten as a director on 7 November 2014 (1 page)
1 October 2015Full accounts made up to 31 December 2014 (15 pages)
1 October 2015Full accounts made up to 31 December 2014 (15 pages)
24 March 2015Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to One Cronmore Drive Shirley Solihull B90 4RZ on 24 March 2015 (1 page)
24 March 2015Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to One Cronmore Drive Shirley Solihull B90 4RZ on 24 March 2015 (1 page)
2 October 2014Full accounts made up to 31 December 2013 (15 pages)
2 October 2014Full accounts made up to 31 December 2013 (15 pages)
25 September 2014Appointment of Alexander Franciskus Martinus Van Denderen as a director on 17 September 2014 (2 pages)
25 September 2014Appointment of Alexander Franciskus Martinus Van Denderen as a director on 17 September 2014 (2 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(5 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(5 pages)
27 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(5 pages)
27 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(5 pages)
23 September 2013Full accounts made up to 31 December 2012 (16 pages)
23 September 2013Full accounts made up to 31 December 2012 (16 pages)
25 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
3 September 2012Full accounts made up to 31 December 2011 (16 pages)
3 September 2012Full accounts made up to 31 December 2011 (16 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
20 October 2010Register(s) moved to registered inspection location (1 page)
20 October 2010Register inspection address has been changed (1 page)
20 October 2010Register inspection address has been changed (1 page)
20 October 2010Director's details changed for Daphne Scholten on 1 October 2009 (2 pages)
20 October 2010Secretary's details changed for Charel Marais on 1 January 2010 (2 pages)
20 October 2010Register(s) moved to registered inspection location (1 page)
20 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
20 October 2010Secretary's details changed for Charel Marais on 1 January 2010 (2 pages)
20 October 2010Director's details changed for Daphne Scholten on 1 October 2009 (2 pages)
20 October 2010Secretary's details changed for Charel Marais on 1 January 2010 (2 pages)
20 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Daphne Scholten on 1 October 2009 (2 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
10 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
28 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
28 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
9 December 2008Registered office changed on 09/12/2008 from mazars LLP, tower bridge house st katharine's way london E1W 1DD (1 page)
9 December 2008Return made up to 26/09/08; full list of members (3 pages)
9 December 2008Return made up to 26/09/08; full list of members (3 pages)
9 December 2008Registered office changed on 09/12/2008 from mazars LLP, tower bridge house st katharine's way london E1W 1DD (1 page)
27 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 November 2007Registered office changed on 27/11/07 from: mazars LLP 24 bevis marks london EC3A 7NR (1 page)
27 November 2007Registered office changed on 27/11/07 from: mazars LLP 24 bevis marks london EC3A 7NR (1 page)
19 November 2007Return made up to 26/09/07; full list of members (2 pages)
19 November 2007Return made up to 26/09/07; full list of members (2 pages)
3 October 2007Registered office changed on 03/10/07 from: abbots house, abbey street reading berkshire RG1 3BD (1 page)
3 October 2007Registered office changed on 03/10/07 from: abbots house, abbey street reading berkshire RG1 3BD (1 page)
15 August 2007Full accounts made up to 31 December 2004 (14 pages)
15 August 2007Full accounts made up to 31 December 2006 (13 pages)
15 August 2007Full accounts made up to 31 December 2006 (13 pages)
15 August 2007Full accounts made up to 31 December 2004 (14 pages)
15 August 2007Full accounts made up to 31 December 2005 (14 pages)
15 August 2007Full accounts made up to 31 December 2005 (14 pages)
27 October 2006Director's particulars changed (1 page)
27 October 2006Director's particulars changed (1 page)
27 October 2006Return made up to 26/09/06; full list of members (5 pages)
27 October 2006Return made up to 26/09/06; full list of members (5 pages)
27 October 2006Secretary's particulars changed (1 page)
27 October 2006Secretary's particulars changed (1 page)
28 February 2006Return made up to 26/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2006Return made up to 26/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 February 2005New director appointed (2 pages)
23 February 2005New secretary appointed (2 pages)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005New director appointed (2 pages)
23 February 2005Secretary resigned (1 page)
26 November 2004New secretary appointed (2 pages)
26 November 2004Return made up to 26/09/04; full list of members (6 pages)
26 November 2004Return made up to 26/09/04; full list of members (6 pages)
26 November 2004New secretary appointed (2 pages)
17 September 2004Secretary resigned (1 page)
17 September 2004Secretary resigned (1 page)
11 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
27 October 2003Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
27 October 2003Ad 26/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 October 2003Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
27 October 2003Ad 26/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 September 2003Registered office changed on 29/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
29 September 2003New secretary appointed (1 page)
29 September 2003New secretary appointed (1 page)
29 September 2003New director appointed (1 page)
29 September 2003Registered office changed on 29/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
29 September 2003New director appointed (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Secretary resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Incorporation (14 pages)
26 September 2003Incorporation (14 pages)
26 September 2003Secretary resigned (1 page)