UKBizDB.co.uk

SPRING FINANCE LIMITED

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

This company is commonly known as Spring Finance Limited. The company was founded 25 years ago and was given the registration number 03709012. The firm's registered office is in BOREHAMWOOD. You can find them at Kinetic Business Centre The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire. This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:SPRING FINANCE LIMITED
Company Number:03709012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:Kinetic Business Centre The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Theobald Court, Theobald Street, Borehamwood, England, WD6 4RN

Secretary01 November 2021Active
3 Theobald Court, Theobald Street, Borehamwood, England, WD6 4RN

Secretary16 March 2017Active
3 Theobald Court, Theobald Street, Borehamwood, England, WD6 4RN

Director20 December 2021Active
3 Theobald Court, Theobald Street, Borehamwood, England, WD6 4RN

Director14 September 2011Active
Kinetic Business Centre, The Kinetic Centre, Theobald Street, Borehamwood, England, WD6 4PJ

Secretary01 April 2013Active
Regent House, Allum Gate, Borehamwood, United Kingdom, WD6 4RS

Secretary12 February 2010Active
Meridien House, 69-71 Clarendon Road, Watford, WD17 1DS

Secretary12 January 2010Active
30 Bentley Way, Stanmore, HA7 3RP

Secretary19 April 1999Active
60 Grange Gardens, Pinner, HA5 5QF

Secretary05 February 1999Active
41 Chandos Road, East Finchley, London, N2 9AR

Secretary09 December 2000Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary05 February 1999Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director05 February 1999Active
Kinetic Business Centre, The Kinetic Centre, Theobald Street, Borehamwood, England, WD6 4PJ

Director01 August 2014Active
26 Goodwyn Avenue, Mill Hill, London, NW7 3RG

Director28 July 2004Active
Kinetic Business Centre, The Kinetic Centre, Theobald Street, Borehamwood, WD6 4PJ

Director17 January 2017Active
9 Redricks Lane, Sawbridgeworth, CM21 0RL

Director24 September 2001Active
3 Theobald Court, Theobald Street, Borehamwood, England, WD6 4RN

Director23 August 2022Active
30 Bentley Way, Stanmore, HA7 3RP

Director05 February 1999Active
Kinetic Business Centre, The Kinetic Centre, Theobald Street, Borehamwood, England, WD6 4PJ

Director14 September 2011Active
2940 Le Bateua Drive, Palm Beach Gardens, Usa, FL 33410

Director01 June 2006Active
60 Grange Gardens, Pinner, HA5 5QF

Director05 February 1999Active
Regent House, Allum Gate, Borehamwood, United Kingdom, WD6 4RS

Director09 December 2000Active
9 Trafford Close, Shenley, WD7 9HU

Director22 November 2001Active
Kinetic Business Centre, The Kinetic Centre, Theobald Street, Borehamwood, WD6 4PJ

Director25 April 2018Active
41 Chandos Road, East Finchley, London, N2 9AR

Director09 December 2000Active
69 Embry Way, Stanmore, HA7 3AY

Director05 February 1999Active
4 Grovewood House, 168a Granville Road, London, NW2 2DU

Director18 October 2006Active
Hey House, Moorbottom Road Holcombe, Bury, BL8 4NS

Director08 June 2005Active
Meridien House, 69-71 Clarendon Road, Watford, WD17 1DS

Director01 June 2006Active
Kinetic Business Centre, The Kinetic Centre, Theobald Street, Borehamwood, WD6 4PJ

Director23 April 2018Active
86 Beamish Close, North Weald, Epping, CM16 6JW

Director01 October 2003Active

People with Significant Control

Spring Finance Group Ltd
Notified on:16 August 2022
Status:Active
Country of residence:United Kingdom
Address:The Kinetic Centre, Theobald Street, Borehamwood, United Kingdom, WD6 4PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Jonathan Bloom
Notified on:15 October 2021
Status:Active
Date of birth:December 1975
Nationality:British
Address:Kinetic Business Centre, The Kinetic Centre, Borehamwood, WD6 4PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2024. All rights reserved.