Spincraft Etg Limited LONDON


Spincraft Etg started in year 1955 as Private Limited Company with registration number 00556473. The Spincraft Etg company has been functioning successfully for 69 years now and its status is active. The firm's office is based in London at The Scalpel, 18th Floor. Postal code: EC3M 7AF. Since November 1, 2013 Spincraft Etg Limited is no longer carrying the name Metal Spinners Group.

The company has 2 directors, namely David D., Leonard P.. Of them, Leonard P. has been with the company the longest, being appointed on 7 March 2011 and David D. has been with the company for the least time - from 28 March 2014. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Spincraft Etg Limited Address / Contact

Office Address The Scalpel, 18th Floor
Office Address2 52 Lime Street
Town London
Post code EC3M 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00556473
Date of Incorporation Wed, 26th Oct 1955
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th June
Company age 69 years old
Account next due date Fri, 30th Jun 2023 (334 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Jtc (uk) Limited

Position: Corporate Secretary

Appointed: 30 November 2022

David D.

Position: Director

Appointed: 28 March 2014

Leonard P.

Position: Director

Appointed: 07 March 2011

Stephen L.

Position: Director

Appointed: 15 March 2011

Resigned: 04 February 2013

Halco Secretaries Limited

Position: Corporate Secretary

Appointed: 07 March 2011

Resigned: 30 November 2022

Deborah R.

Position: Director

Appointed: 07 March 2011

Resigned: 15 April 2016

Roger F.

Position: Director

Appointed: 07 March 2011

Resigned: 28 March 2014

Christopher P.

Position: Director

Appointed: 14 April 2009

Resigned: 07 May 2010

Peter W.

Position: Director

Appointed: 01 October 2008

Resigned: 07 March 2011

Martyn R.

Position: Director

Appointed: 01 October 2008

Resigned: 07 March 2011

Paul P.

Position: Director

Appointed: 01 October 2008

Resigned: 07 March 2011

John T.

Position: Director

Appointed: 30 August 2007

Resigned: 02 December 2008

Christopher P.

Position: Director

Appointed: 07 August 2006

Resigned: 15 October 2007

Michael L.

Position: Director

Appointed: 02 April 2001

Resigned: 02 September 2005

Malcolm S.

Position: Director

Appointed: 19 October 1998

Resigned: 07 March 2011

Malcolm S.

Position: Secretary

Appointed: 19 October 1998

Resigned: 07 March 2011

Mark C.

Position: Director

Appointed: 07 July 1997

Resigned: 27 January 1998

Mark C.

Position: Secretary

Appointed: 07 July 1997

Resigned: 27 January 1998

Anthony A.

Position: Director

Appointed: 07 July 1997

Resigned: 07 March 2011

Douglas B.

Position: Director

Appointed: 07 July 1997

Resigned: 07 March 2011

Michael C.

Position: Director

Appointed: 21 September 1991

Resigned: 07 July 1997

Amy S.

Position: Director

Appointed: 21 September 1991

Resigned: 31 October 1992

Clifford B.

Position: Director

Appointed: 21 September 1991

Resigned: 07 July 1997

Jean B.

Position: Director

Appointed: 21 September 1991

Resigned: 12 October 1992

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Precision Engineering International Limited from London, United Kingdom. This PSC is categorised as "a 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.

Precision Engineering International Limited

The Scalpel, 18th Floor 52 Lime Street, London, EC3M 7AF, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03333256
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

Metal Spinners Group November 1, 2013
Metal Spinners (newcastle) April 21, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to June 30, 2022
filed on: 27th, November 2023
Free Download (29 pages)

Company search