Warning: file_put_contents(c/d38d0fe4124b2289cd2ff54455849373.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Spring Hills Retail Limited, CF24 5PJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPRING HILLS RETAIL LIMITED

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

This company is commonly known as Spring Hills Retail Limited. The company was founded 5 years ago and was given the registration number 11931088. The firm's registered office is in CARDIFF. You can find them at 15 Neptune Court, Vanguard Way, Cardiff, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SPRING HILLS RETAIL LIMITED
Company Number:11931088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 47910 - Retail sale via mail order houses or via Internet
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:15 Neptune Court, Vanguard Way, Cardiff, Wales, CF24 5PJ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, St. Michaels Road, Maesteg, Wales, CF34 9PA

Director08 April 2019Active

People with Significant Control

Beautified Limited
Notified on:09 May 2022
Status:Active
Country of residence:Wales
Address:33, St. Michaels Road, Maesteg, Wales, CF34 9PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Corntown Limited
Notified on:24 March 2022
Status:Active
Country of residence:Wales
Address:33, St. Michaels Road, Maesteg, Wales, CF34 9PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Leanne O'Brien
Notified on:24 March 2022
Status:Active
Date of birth:January 1984
Nationality:Welsh
Country of residence:Wales
Address:33, St. Michaels Road, Maesteg, Wales, CF34 9PA
Nature of control:
  • Voting rights 25 to 50 percent
Beautified Limited
Notified on:15 July 2019
Status:Active
Country of residence:Wales
Address:33, St. Michaels Road, Maesteg, Wales, CF34 9PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Corntown Holdings Limited
Notified on:08 April 2019
Status:Active
Country of residence:United Kingdom
Address:62, Llwynmawr Close, Swansea, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Leigh Andrew O'Brien
Notified on:08 April 2019
Status:Active
Date of birth:December 1976
Nationality:Welsh
Country of residence:Wales
Address:33, St. Michaels Road, Maesteg, Wales, CF34 9PA
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Persons with significant control

Change to a person with significant control.

Download
2023-05-19Persons with significant control

Change to a person with significant control.

Download
2023-05-19Persons with significant control

Change to a person with significant control.

Download
2023-05-18Accounts

Accounts with accounts type micro entity.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Persons with significant control

Change to a person with significant control.

Download
2022-12-07Capital

Capital allotment shares.

Download
2022-05-14Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Persons with significant control

Cessation of a person with significant control.

Download
2022-05-09Persons with significant control

Notification of a person with significant control.

Download
2022-05-09Persons with significant control

Change to a person with significant control.

Download
2022-03-24Persons with significant control

Notification of a person with significant control.

Download
2022-03-24Persons with significant control

Notification of a person with significant control.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2022-02-22Change of name

Certificate change of name company.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-11-24Change of name

Certificate change of name company.

Download
2021-05-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Change account reference date company current extended.

Download
2021-02-17Officers

Change person director company with change date.

Download
2021-02-17Persons with significant control

Change to a person with significant control.

Download
2021-02-17Persons with significant control

Change to a person with significant control.

Download
2021-02-17Address

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

Download

Copyright © 2024. All rights reserved.