VI - SPRING LIMITED - DEVON


Company Profile Company Filings

Overview

VI - SPRING LIMITED is a Private Limited Company from DEVON and has the status: Active.
VI - SPRING LIMITED was incorporated 122 years ago on 24/09/1901 and has the registered number: 00071430. The accounts status is FULL and accounts are next due on 30/09/2024.

VI - SPRING LIMITED - DEVON

This company is listed in the following categories:
31030 - Manufacture of mattresses

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ERNESETTLE LANE
DEVON
PL5 2TT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/04/2023 14/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JAMES ANTHONY GERETY Apr 1958 British Director 2012-02-20 CURRENT
MICHAEL DAVID CATOVSKY Feb 1976 British Director 2017-09-13 CURRENT
MR MARTIN MUIR GILL Nov 1969 British Director 2023-01-01 CURRENT
RAFAEL GONZALEZ BETERE Jan 1961 Spanish Director 2005-12-15 CURRENT
ANGEL MORENO Jul 1961 Spanish Director 2005-12-15 CURRENT
ALAIN RAUH Jun 1963 French Director 2008-02-14 CURRENT
MR MICHAEL DAVID CATOVSKY Secretary 2017-10-27 CURRENT
IAN DAVID BROWNLOW Mar 1952 British Director RESIGNED
ROBERT ARNOLD MOULDER Dec 1932 British Director RESIGNED
DARRYL ALAN LESLIE MITCHELL Mar 1934 British Director RESIGNED
MR GRAHAM JOHN PARSONS British Secretary RESIGNED
MISS JANE JOHNSON Secretary 2016-01-07 UNTIL 2017-10-27 RESIGNED
MICHAEL MEEHAN Mar 1959 British Secretary 2000-10-06 UNTIL 2016-01-07 RESIGNED
MICHAEL WILLIAM PERKINS Jul 1943 British Secretary 2000-04-10 UNTIL 2000-10-06 RESIGNED
MALCOLM STRATTON Mar 1953 British Secretary 1992-09-25 UNTIL 1996-12-16 RESIGNED
CHRISTOPHER JOHN CHAPMAN Sep 1960 British Secretary 1996-12-16 UNTIL 2000-04-10 RESIGNED
JOSE MARIA ORTIZ Apr 1961 Spanish Director 2005-12-15 UNTIL 2008-01-14 RESIGNED
MR STANLEY DAVID BOND May 1960 British Director 2003-10-15 UNTIL 2005-04-08 RESIGNED
WESTMINSTER SECURITIES LIMITED Jan 1969 Corporate Director RESIGNED
CHUBB MANAGEMENT SERVICES LIMITED Corporate Director RESIGNED
JANE SUSANNE JOHNSON British Director 2006-11-06 UNTIL 2017-10-27 RESIGNED
MICHAEL THOMAS DAVIES Aug 1947 British Director 1996-12-16 UNTIL 2000-10-06 RESIGNED
MR MARK EDWARDS Jul 1954 British Director 1996-12-16 UNTIL 2000-10-06 RESIGNED
GERARDO ESPANA Apr 1963 Spanish Director 2008-07-15 UNTIL 2022-12-31 RESIGNED
JOHANNES GROOS Oct 1948 Dutch Director 2007-01-02 UNTIL 2012-10-31 RESIGNED
MR IAN HARDING Jan 1955 British Director RESIGNED
MR DAVID PETER GODDARD Aug 1946 British Director 1995-11-20 UNTIL 2000-10-06 RESIGNED
MR WILLIAM HARRISON Apr 1952 British Director 1999-04-30 UNTIL 2011-12-31 RESIGNED
ANDREW JAMES HILLS Jun 1957 British Director RESIGNED
MICHAEL THOMAS DAVIES Aug 1947 British Director 2003-08-06 UNTIL 2006-12-18 RESIGNED
TREVOR LAY Nov 1941 British Director RESIGNED
MR DAVID GUY WILLIAM LOYNES Mar 1950 British Director RESIGNED
JOHN STUART MANT Jan 1942 British Director 1999-04-30 UNTIL 2002-11-27 RESIGNED
FRANCES HELEN MCARTHUR May 1964 British Director 2003-10-15 UNTIL 2006-03-24 RESIGNED
MICHAEL MEEHAN Mar 1959 British Director 1995-11-20 UNTIL 2022-12-31 RESIGNED
MR ROBERT DERMOTT SIMPSON Sep 1956 British Director 2000-11-01 UNTIL 2003-08-06 RESIGNED
JOSE LUIS PROVEDA Jun 1959 Spanish Director 2005-12-15 UNTIL 2008-05-16 RESIGNED
CHRISTOPHER HARRISON Oct 1964 British Director 2006-11-06 UNTIL 2022-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Flex Equipos De Descanso S.A. 2017-04-30 - 2022-04-29 Madrid   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEVIAT LIMITED SHEFFIELD Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
HEATRAE SADIA HEATING LIMITED WARWICK Active DORMANT 99999 - Dormant Company
CHUBB GROUP LIMITED STAINES UNITED KINGDOM Active FULL 70100 - Activities of head offices
FOREST GARDEN (PROPERTY) LIMITED KIDDERMINSTER Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
JARDEN CONSUMER SOLUTIONS (EUROPE) LIMITED CHEADLE ENGLAND Active FULL 27510 - Manufacture of electric domestic appliances
MEGAFLO LIMITED WARWICK Active FULL 99999 - Dormant Company
DIRT DEVIL LIMITED CHEADLE UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
GOLDSMITH PATENT (SEVENOAKS) LIMITED KENT Active -... DORMANT 99999 - Dormant Company
AQUALISA PRODUCTS LIMITED KENT Active FULL 28140 - Manufacture of taps and valves
HINCKLEY GOLF CLUB LIMITED HINCKLEY Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
HYDROCAST PRODUCTS LIMITED KENT Active DORMANT 99999 - Dormant Company
CONSTRUCTION PRODUCTS ASSOCIATION Active SMALL 82110 - Combined office administrative service activities
BAXI HEATING UK LIMITED WARWICK Active FULL 25210 - Manufacture of central heating radiators and boilers
BAXI FINANCE LIMITED WARWICK ... FULL 70100 - Activities of head offices
BAXI GROUP LIMITED WARWICK Active FULL 70100 - Activities of head offices
BAXI HOLDINGS LIMITED WARWICK Active FULL 70100 - Activities of head offices
GHP MIDCO LIMITED WARWICK ... FULL 70100 - Activities of head offices
HEATING FINANCE LIMITED WARWICK ... FULL 70100 - Activities of head offices
MARSHALLS PLC ELLAND Active GROUP 70100 - Activities of head offices