UKBizDB.co.uk

SPRING PERSONAL LOANS LIMITED

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

This company is commonly known as Spring Personal Loans Limited. The company was founded 21 years ago and was given the registration number 04614812. The firm's registered office is in STANMORE. You can find them at C/o Anthony Cowen 1st Floor Stanmore House, 15-19 Church Road, Stanmore, Middlesex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SPRING PERSONAL LOANS LIMITED
Company Number:04614812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2002
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:C/o Anthony Cowen 1st Floor Stanmore House, 15-19 Church Road, Stanmore, Middlesex, United Kingdom, HA7 4AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Spring Finance Limited, 3 Theobald Court, Theobald Street, Borehamwood, England, WD6 4RN

Director16 March 2006Active
Stanmore House, 1st Floor, 15 -19 Church Road, Stanmore, United Kingdom, HA7 4AR

Secretary26 November 2008Active
Stanmore House, 1st Floor, 15 -19 Church Road, Stanmore, United Kingdom, HA7 4AR

Secretary25 January 2011Active
41 Chandos Road, East Finchley, London, N2 9AR

Secretary11 December 2002Active
5 Heton Gardens, London, NW4 4XS

Secretary16 March 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary11 December 2002Active
9 Redricks Lane, Sawbridgeworth, CM21 0RL

Director11 December 2002Active
C/O Anthony Cowen, 1st Floor Stanmore House, 15-19 Church Road, Stanmore, United Kingdom, HA7 4AR

Director16 March 2006Active
Stanmore House, 1st Floor, 15 -19 Church Road, Stanmore, United Kingdom, HA7 4AR

Director25 January 2011Active
60 Grange Gardens, Pinner, HA5 5QF

Director11 December 2002Active
18 Kingsley Avenue, Borehamwood, WD6 4LY

Director11 December 2002Active
19 Brackenbury Road, London, N2 0SS

Director11 December 2002Active
69 Embry Way, Stanmore, HA7 3AY

Director11 December 2002Active
26e Upper Park Road, London, NW3 2UT

Director16 March 2006Active
Stanmore House, 1st Floor, 15 -19 Church Road, Stanmore, United Kingdom, HA7 4AR

Director11 December 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director11 December 2002Active

People with Significant Control

Whithaven Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Kinetic Centre, C/O Spring Finance, Borehamwood, England, WD6 4PJ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Change account reference date company previous extended.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Address

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

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Address

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

Download
2021-02-17Persons with significant control

Change to a person with significant control.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Address

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

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Persons with significant control

Change to a person with significant control.

Download
2017-12-05Officers

Change person director company with change date.

Download
2017-12-05Officers

Change person director company with change date.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-04-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.