THE SPRINGS LIMITED - SOLIHULL
Company Profile | Company Filings |
Overview
THE SPRINGS LIMITED is a Private Limited Company from SOLIHULL and has the status: Active.
THE SPRINGS LIMITED was incorporated 85 years ago on 18/11/1938 and has the registered number: 00346333. The accounts status is DORMANT and accounts are next due on 31/10/2024.
THE SPRINGS LIMITED was incorporated 85 years ago on 18/11/1938 and has the registered number: 00346333. The accounts status is DORMANT and accounts are next due on 31/10/2024.
THE SPRINGS LIMITED - SOLIHULL
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
WOOTTON HALL
SOLIHULL
WEST MIDLANDS
B95 6EE
This Company Originates in : United Kingdom
Previous trading names include:
AVON GRAVELS,LIMITED (until 28/09/2004)
AVON GRAVELS,LIMITED (until 28/09/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ASHTON HALL | Oct 1971 | British | Director | 2008-09-01 | CURRENT |
MARK WILLIAM ALLEN | Nov 1954 | British | Director | 1997-07-01 | CURRENT |
JULIE MARIE FOLKES | British | Director | 2003-04-24 | CURRENT | |
IAN JAMES TYRES | Oct 1951 | British | Director | 2006-10-02 UNTIL 2022-09-29 | RESIGNED |
TERENCE FRANK STUBBS | Feb 1934 | British | Director | RESIGNED | |
PETER MICHAEL STUBBS | Mar 1944 | British | Director | RESIGNED | |
ROBERT JONES | May 1959 | British | Director | 2006-10-02 UNTIL 2022-09-29 | RESIGNED |
ROBERT GEDDIE | Apr 1951 | British | Director | 2003-05-21 UNTIL 2005-05-01 | RESIGNED |
NEIL ANTHONY ALLEN | Jan 1948 | British | Director | 1997-07-01 UNTIL 2003-04-13 | RESIGNED |
PETER MICHAEL STUBBS | Mar 1944 | British | Secretary | RESIGNED | |
IAN JAMES TYRES | Oct 1951 | British | Secretary | 2005-09-06 UNTIL 2022-09-29 | RESIGNED |
ROBERT GEDDIE | Apr 1951 | British | Secretary | 1997-07-01 UNTIL 2005-05-01 | RESIGNED |
JULIE MARIE FOLKES | British | Secretary | 2005-05-02 UNTIL 2005-09-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Allens Caravans Estates Ltd | 2016-04-06 | Henley-In-Arden | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Springs Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-05-02 | 31-01-2024 | £20,000 equity |
The Springs Limited - Filleted accounts | 2023-09-09 | 31-01-2023 | £20,000 Cash £20,000 equity |
The Springs Limited - Filleted accounts | 2022-10-12 | 31-01-2022 | £20,000 Cash £20,000 equity |
The Springs Limited - Filleted accounts | 2021-08-11 | 31-01-2021 | £20,000 Cash £20,000 equity |
The Springs Limited - Filleted accounts | 2020-08-25 | 31-01-2020 | £20,000 Cash £20,000 equity |
The Springs Limited - Accounts | 2019-08-08 | 31-01-2019 | £20,000 Cash £20,000 equity |
The Springs Limited - Accounts | 2017-06-07 | 31-01-2017 | £20,000 Cash £20,000 equity |
The Springs Limited - Accounts | 2016-09-06 | 31-01-2016 | £20,000 Cash |
The Springs Limited - Accounts | 2015-07-25 | 31-01-2015 | £20,000 Cash |
The Springs Limited - Accounts | 2014-08-16 | 31-01-2014 | £20,000 Cash |