UKBizDB.co.uk

SPRING DEV 08 LIMITED

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

This company is commonly known as Spring Dev 08 Limited. The company was founded 4 years ago and was given the registration number 12515754. The firm's registered office is in CHIPPENHAM. You can find them at 41-43 Market Place, , Chippenham, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:SPRING DEV 08 LIMITED
Company Number:12515754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:41-43 Market Place, Chippenham, England, SN15 3HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leytonstone House, 3 Hanbury Drive, London, England, E11 1GA

Director02 April 2024Active
Leytonstone House, 3 Hanbury Drive, London, England, E11 1GA

Director02 December 2022Active
Leytonstone House, 3 Hanbury Drive, London, England, E11 1GA

Director12 March 2020Active
41-43, Market Place, Chippenham, England, SN15 3HR

Director12 March 2020Active
Leytonstone House, 3 Hanbury Drive, London, England, E11 1GA

Director02 December 2022Active
Leytonstone House, 3 Hanbury Drive, London, England, E11 1GA

Director02 December 2022Active

People with Significant Control

Spring Dev 04 Limited
Notified on:05 September 2023
Status:Active
Country of residence:England
Address:Leytonstone House, 3 Hanbury Drive, London, England, E11 1GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hollywood Borrower Limited
Notified on:20 April 2023
Status:Active
Country of residence:England
Address:Leytonstone House, 3 Hanbury Drive, London, England, E11 1GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Spring Dev 04 Limited
Notified on:11 November 2020
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Spring Che Limited
Notified on:12 March 2020
Status:Active
Country of residence:England
Address:41-43, Market Place, Chippenham, England, SN15 3HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-09Officers

Appoint person director company with name date.

Download
2024-05-09Officers

Termination director company with name termination date.

Download
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2023-09-22Persons with significant control

Cessation of a person with significant control.

Download
2023-09-22Persons with significant control

Notification of a person with significant control.

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2023-05-11Persons with significant control

Notification of a person with significant control.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Address

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

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-10-03Address

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

Download
2022-08-09Persons with significant control

Change to a person with significant control.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Accounts

Change account reference date company previous shortened.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.