Associated Spring (u.k.) Ltd EVESHAM


Associated Spring (u.k.) started in year 1997 as Private Limited Company with registration number 03416535. The Associated Spring (u.k.) company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Evesham at Barnes Group (u.k.) Limited. Postal code: WR11 1GS. Since Tue, 1st Mar 2005 Associated Spring (u.k.) Ltd is no longer carrying the name De-sta- Manufacturing.

The firm has 2 directors, namely Michael K., Douglas M.. Of them, Douglas M. has been with the company the longest, being appointed on 24 June 2019 and Michael K. has been with the company for the least time - from 31 December 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Associated Spring (u.k.) Ltd Address / Contact

Office Address Barnes Group (u.k.) Limited
Office Address2 Unit 4 Grosvenor Business Centre
Town Evesham
Post code WR11 1GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03416535
Date of Incorporation Thu, 7th Aug 1997
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Michael K.

Position: Director

Appointed: 31 December 2020

Douglas M.

Position: Director

Appointed: 24 June 2019

Christopher S.

Position: Director

Appointed: 19 March 2009

Resigned: 31 December 2020

Francis B.

Position: Director

Appointed: 25 September 2008

Resigned: 19 March 2009

Jerry B.

Position: Director

Appointed: 25 September 2008

Resigned: 19 July 2011

Greg M.

Position: Director

Appointed: 23 February 2005

Resigned: 25 September 2008

William D.

Position: Director

Appointed: 17 September 2004

Resigned: 01 August 2008

Signe G.

Position: Secretary

Appointed: 17 September 2004

Resigned: 01 April 2010

David R.

Position: Director

Appointed: 07 August 2003

Resigned: 17 September 2004

George M.

Position: Director

Appointed: 01 September 1998

Resigned: 31 December 2001

Richard W.

Position: Director

Appointed: 01 December 1997

Resigned: 22 August 2009

Jerrold Z.

Position: Secretary

Appointed: 27 October 1997

Resigned: 17 September 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 August 1997

Resigned: 07 August 1997

Rudolf H.

Position: Director

Appointed: 07 August 1997

Resigned: 31 December 2002

Robert L.

Position: Director

Appointed: 07 August 1997

Resigned: 17 September 2004

Loren A.

Position: Secretary

Appointed: 07 August 1997

Resigned: 17 September 2004

Loren A.

Position: Director

Appointed: 07 August 1997

Resigned: 17 September 2004

Alfred S.

Position: Director

Appointed: 07 August 1997

Resigned: 31 May 1998

Robert K.

Position: Director

Appointed: 07 August 1997

Resigned: 17 September 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 07 August 1997

Resigned: 07 August 1997

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Barnes Group (Uk) Limited from Evesham, United Kingdom. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Barnes Group (Uk) Limited

Unit 4 Grosvenor Business Centre, Vale Park, Evesham, Worcestershire, WR11 1GS, United Kingdom

Legal authority English
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00959034
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

De-sta- Manufacturing March 1, 2005
De-sta- Manufacturing August 19, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 8th, January 2024
Free Download (20 pages)

Company search

Advertisements