UKBizDB.co.uk

SPRING AND COMPANY LIMITED

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

This company is commonly known as Spring And Company Limited. The company was founded 33 years ago and was given the registration number 02597522. The firm's registered office is in CHESHIRE. You can find them at 213 Chestergate, Stockport, Cheshire, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SPRING AND COMPANY LIMITED
Company Number:02597522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1991
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:213 Chestergate, Stockport, Cheshire, SK3 0AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
213 Chestergate, Stockport, Cheshire, SK3 0AN

Secretary24 January 2011Active
213 Chestergate, Stockport, Cheshire, SK3 0AN

Director13 January 1992Active
Dumfries House, Dumfries Place, Cardiff, CF10 3FN

Nominee Secretary03 April 1991Active
15 Birley Moor Close, Sheffield, S12 3BQ

Secretary01 February 2008Active
Long Willows Crossings Road, Chapel En Le Frith, High Peak, SK23 9RX

Secretary13 January 1992Active
213 Chestergate, Stockport, Cheshire, SK3 0AN

Director01 September 2010Active
213 Chestergate, Stockport, Cheshire, SK3 0AN

Director24 January 2011Active
15 Birley Moor Close, Sheffield, S12 3BQ

Director01 February 2001Active
16 Vale Coppice, Horwich, Bolton, BL6 5RP

Director01 February 2004Active
41 Saxby Avenue, Bromley Cross, Bolton, BL7 9NX

Director01 October 1998Active
213 Chestergate, Stockport, Cheshire, SK3 0AN

Director01 June 2016Active
8, Hawthorn Grove, Wilmslow, SK9 5DE

Director07 April 2009Active
27 Beech Close, Watlington, OX49 5LL

Director01 February 2006Active
Long Willows Crossings Road, Chapel En Le Frith, High Peak, SK23 9RX

Director13 January 1992Active
Long Willows Crossings Road, Chapel En Le Frith, High Peak, SK23 9RX

Director-Active
Dumfries House, Dumfries Place, Cardiff, CF10 3FN

Nominee Director03 April 1991Active

People with Significant Control

Mr Philip Patrick Spring
Notified on:11 March 2017
Status:Active
Date of birth:April 1949
Nationality:British
Address:213 Chestergate, Cheshire, SK3 0AN
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-09-08Persons with significant control

Change to a person with significant control.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2018-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Accounts

Accounts with accounts type small.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-09-01Officers

Appoint person director company with name date.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-30Accounts

Accounts with accounts type total exemption small.

Download
2015-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.