Paget & Glover Springs Limited WILLENHALL


Founded in 1979, Paget & Glover Springs, classified under reg no. 01432424 is an active company. Currently registered at Unit 5-8 WV13 1PS, Willenhall the company has been in the business for 45 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has one director. Annette M., appointed on 12 April 2021. There are currently no secretaries appointed. Currently 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.

Paget & Glover Springs Limited Address / Contact

Office Address Unit 5-8
Office Address2 Leve Lane
Town Willenhall
Post code WV13 1PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01432424
Date of Incorporation Fri, 22nd Jun 1979
Industry Manufacture of wire products, chain and springs
End of financial Year 31st March
Company age 45 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Annette M.

Position: Director

Appointed: 12 April 2021

Zanete F.

Position: Director

Appointed: 09 November 2020

Resigned: 12 April 2021

Mohammed K.

Position: Director

Appointed: 09 November 2020

Resigned: 12 April 2021

Ambreen J.

Position: Director

Appointed: 01 January 2020

Resigned: 19 November 2020

Rachel G.

Position: Director

Appointed: 18 May 2004

Resigned: 23 February 2021

Annette M.

Position: Director

Appointed: 18 April 2004

Resigned: 23 February 2021

Rachel G.

Position: Secretary

Appointed: 31 March 2000

Resigned: 23 February 2021

William G.

Position: Secretary

Appointed: 31 December 1995

Resigned: 31 March 2000

Jack G.

Position: Director

Appointed: 24 May 1991

Resigned: 15 May 2004

Douglas P.

Position: Director

Appointed: 24 May 1991

Resigned: 31 December 1995

Pamela P.

Position: Director

Appointed: 24 May 1991

Resigned: 31 December 1995

William G.

Position: Director

Appointed: 24 May 1991

Resigned: 31 March 2000

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As we identified, there is Annette M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Jd Capital Ltd that entered Leatherhead, England as the address. This PSC has a legal form of "a ltd company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Ambreen J., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Annette M.

Notified on 12 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jd Capital Ltd

12 Princes Drive, Oxshott, Leatherhead, KT22 0UP, England

Legal authority Companies Act 2006
Legal form Ltd Company
Notified on 19 November 2020
Ceased on 12 April 2021
Nature of control: 75,01-100% shares

Ambreen J.

Notified on 1 January 2020
Ceased on 19 November 2020
Nature of control: 75,01-100% shares

Rachel G.

Notified on 6 March 2017
Ceased on 1 January 2020
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 19th, October 2023
Free Download (3 pages)

Company search