This company is commonly known as Spring Associates Limited. The company was founded 34 years ago and was given the registration number 02491578. The firm's registered office is in WIRRAL. You can find them at 281 Woodchurch Road, C/o Fd Analytical, Wirral, . This company's SIC code is 73110 - Advertising agencies.
Name | : | SPRING ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 02491578 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 281 Woodchurch Road, C/o Fd Analytical, Wirral, England, CH42 9LE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
188, Liscard Road, Wallasey, England, CH44 5TN | Director | 05 April 2018 | Active |
212 Century Building, Tower Street, Brunswick Business Park, Liverpool, England, L3 4BJ | Secretary | 10 November 2013 | Active |
The Cottage Dark Lane, Lathom, Ormskirk, L40 5TR | Secretary | 29 February 1996 | Active |
The Cottage, Dark Lane, Ormskirk, L40 5TR | Secretary | 05 May 2000 | Active |
The Cottage, Dark Lane, Ormskirk, L40 5TR | Secretary | - | Active |
590 Woodchurch Road, Prenton, Wirral, L43 0TT | Director | - | Active |
The Cottage Dark Lane, Lathom, Ormskirk, L40 5TR | Director | - | Active |
The Cottage, Dark Lane, Ormskirk, L40 5TR | Director | 01 November 2000 | Active |
The Cottage, Dark Lane, Ormskirk, L40 5TR | Director | - | Active |
Beech Croft Town Lane, Mobberley, Knutsford, WA16 7ES | Director | 16 November 1993 | Active |
Beech Croft Town Lane, Mobberley, Knutsford, WA16 7ES | Director | 07 January 1992 | Active |
Mr Edward Finlay | ||
Notified on | : | 01 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 188, Liscard Road, Wallasey, England, CH44 5TN |
Nature of control | : |
|
Mr Jon Spring | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Address | : | 212 Century Building, Liverpool, L3 4BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Officers | Change person director company with change date. | Download |
2023-09-25 | Address | Change registered office address company with date old address new address. | Download |
2023-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Address | Change registered office address company with date old address new address. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-01 | Address | Change registered office address company with date old address new address. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-14 | Address | Change registered office address company with date old address new address. | Download |
2018-05-04 | Officers | Termination director company with name termination date. | Download |
2018-05-04 | Officers | Termination secretary company with name termination date. | Download |
2018-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-16 | Officers | Appoint person director company with name. | Download |
2018-04-12 | Officers | Appoint person director company with name date. | Download |
2018-03-28 | Officers | Termination director company with name termination date. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.