UKBizDB.co.uk

CONSTANT SPRING TRADING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Constant Spring Trading Limited. The company was founded 10 years ago and was given the registration number 08684890. The firm's registered office is in HEREFORDSHIRE. You can find them at 61 Bridge Street, , Herefordshire, Kington. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:CONSTANT SPRING TRADING LIMITED
Company Number:08684890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2013
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:61 Bridge Street, Herefordshire, Kington, England, HR5 3DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 The Courtyard, Leavesden Road, Watford, England, WD24 5ED

Director22 August 2017Active
Jr Miguel Surichac, Mz B Lt 1, Dep 201 Asociacion, Nuestra Senora De Guadalupe, Peru, LIMA 39

Secretary10 September 2013Active
20-22, Wenlock Road, London, England, N1 7GU

Secretary02 January 2016Active
20-22, Wenlock Road, London, England, N1 7GU

Director01 January 2016Active
Mz B Lt 1, Dep. 201 Asociacion, Nuestra Senora De Gualdalupe, Los Olivos, United Kingdom, LIMA 39

Director10 September 2013Active
805, Bath House, 5 Arboretum Place, Barking, United Kingdom, IG11 7PS

Director10 September 2013Active

People with Significant Control

Mr John Robert Samuels
Notified on:28 July 2020
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:61, Bridge Street, Herefordshire, England, HR5 3DJ
Nature of control:
  • Significant influence or control
Mr John Robert Samuels
Notified on:22 July 2020
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Significant influence or control
Mr John Robert Samuels
Notified on:22 July 2020
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Carola Veronica Chang Lopez
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:Peruvian
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2022-11-18Accounts

Accounts with accounts type dormant.

Download
2022-10-17Accounts

Change account reference date company current extended.

Download
2022-10-04Gazette

Gazette filings brought up to date.

Download
2022-10-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Address

Change registered office address company with date old address new address.

Download
2022-09-15Address

Change registered office address company with date old address new address.

Download
2022-09-15Address

Change registered office address company with date old address new address.

Download
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2021-12-22Gazette

Gazette filings brought up to date.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2020-12-08Persons with significant control

Change to a person with significant control.

Download
2020-12-06Officers

Change person director company with change date.

Download
2020-12-06Officers

Termination secretary company with name termination date.

Download
2020-12-04Address

Change registered office address company with date old address new address.

Download
2020-11-28Officers

Change person director company with change date.

Download
2020-11-28Officers

Change person director company with change date.

Download
2020-11-27Address

Change registered office address company with date old address new address.

Download
2020-10-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.