ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Coil Springs (1989) Limited

Coil Springs (1989) Limited is a liquidation company incorporated on 12 October 1989 with the registered office located in Manchester, Greater Manchester. Coil Springs (1989) Limited was registered 36 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 4 months ago
Company No
02431817
Private limited company
Age
36 years
Incorporated 12 October 1989
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 October 2022 (3 years ago)
Next confirmation dated 12 October 2023
Was due on 26 October 2023 (2 years 1 month ago)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2022 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 28 June 2023
Was due on 28 March 2024 (1 year 8 months ago)
Address
C/O Clarke Bell Limited 3rd Floor, The Pinnacle
73 King Street
Manchester
M2 4NG
Address changed on 2 Aug 2023 (2 years 4 months ago)
Previous address was 94 Attercliffe Road Sheffield S4 7WW England
Telephone
01142758573
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in Mar 1944
Director • British • Lives in England • Born in Apr 1955
Alpha Springs Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stokes Properties Limited
Martin Leonard Aldred is a mutual person.
Active
Alpha Springs Limited
Martin Leonard Aldred and Peter Anthony Pearce are mutual people.
Dissolved
Alpha Springs Holdings Limited
Martin Leonard Aldred and Peter Anthony Pearce are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2012–2022)
Period Ended
30 Jun 2022
For period 30 Jun30 Jun 2022
Traded for 12 months
Cash in Bank
£10.85K
Decreased by £3.29K (-23%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£88.17K
Decreased by £155.18K (-64%)
Total Liabilities
-£171.63K
Decreased by £4.28K (-2%)
Net Assets
-£83.47K
Decreased by £150.9K (-224%)
Debt Ratio (%)
195%
Increased by 122.38% (+169%)
Latest Activity
Voluntary Liquidator Appointed
2 Years 4 Months Ago on 2 Aug 2023
Registered Address Changed
2 Years 4 Months Ago on 2 Aug 2023
Abridged Accounts Submitted
2 Years 7 Months Ago on 27 Apr 2023
Confirmation Submitted
3 Years Ago on 13 Oct 2022
Abridged Accounts Submitted
3 Years Ago on 28 Jun 2022
Confirmation Submitted
4 Years Ago on 1 Nov 2021
Abridged Accounts Submitted
4 Years Ago on 31 Aug 2021
Accounting Period Shortened
4 Years Ago on 28 Jun 2021
Confirmation Submitted
5 Years Ago on 29 Oct 2020
Abridged Accounts Submitted
5 Years Ago on 30 Jun 2020
Get Credit Report
Discover Coil Springs (1989) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 30 July 2025
Submitted on 2 Oct 2025
Liquidators' statement of receipts and payments to 30 July 2024
Submitted on 2 Oct 2024
Statement of affairs
Submitted on 2 Aug 2023
Registered office address changed from 94 Attercliffe Road Sheffield S4 7WW England to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2 August 2023
Submitted on 2 Aug 2023
Appointment of a voluntary liquidator
Submitted on 2 Aug 2023
Resolutions
Submitted on 2 Aug 2023
Unaudited abridged accounts made up to 30 June 2022
Submitted on 27 Apr 2023
Confirmation statement made on 12 October 2022 with no updates
Submitted on 13 Oct 2022
Unaudited abridged accounts made up to 30 June 2021
Submitted on 28 Jun 2022
Confirmation statement made on 12 October 2021 with no updates
Submitted on 1 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year