UKBizDB.co.uk

SPRING PRODUCTION LIMITED

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

This company is commonly known as Spring Production Limited. The company was founded 16 years ago and was given the registration number 06300843. The firm's registered office is in SALE. You can find them at Charter Buildings, 9 Ashton Lane, Sale, Trafford. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:SPRING PRODUCTION LIMITED
Company Number:06300843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Charter Buildings, 9 Ashton Lane, Sale, Trafford, England, M33 6WT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Zachariasvej, Hjallese, Odense, Denmark, 5260

Director25 November 2019Active
5 Courtlands Road, Shipton Under Wychwood, Chipping Norton, OX7 6DF

Secretary03 July 2007Active
Bjert Kirkevej 6, Sdr Bjert, Denmark,

Director18 May 2009Active
Bjert Kirkevej 6, Sdr Bjert, Denmark,

Director01 August 2007Active
Stensbjergvej 11, Hoeng, Denmark,

Director18 May 2009Active
Stensbjergvej 11, Hoeng, Denmark,

Director01 August 2007Active
5 Courtlands Road, Shipton Under Wychwood, Chipping Norton, OX7 6DF

Director03 July 2007Active
1 Union Street, Lees, Oldham, England, OL4 4NE

Director03 July 2007Active
Palmers Cottage, Weston Road, Bletchington, OX5 3DH

Director17 March 2009Active
Oroevaenget, Kolding, Denmark,

Director18 May 2009Active
Oroevaenget, Kolding, Denmark,

Director01 August 2007Active

People with Significant Control

Spring Production A/S
Notified on:25 January 2023
Status:Active
Country of residence:Denmark
Address:29, Studsgade, Aarhus C, Denmark, 8000
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Spring Family Aps
Notified on:25 November 2019
Status:Active
Country of residence:England
Address:Charter Buildings, 9 Ashton Lane, Sale, England, M33 6WT
Nature of control:
  • Significant influence or control
Mr Paul Stuart Iddon
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:31 Blackfriars Street, Salford, United Kingdom, M3 7AQ
Nature of control:
  • Ownership of shares 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)

Company Filing History

DateCategoryDescription
2024-05-09Address

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

Download
2023-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-15Persons with significant control

Cessation of a person with significant control.

Download
2023-03-15Persons with significant control

Notification of a person with significant control.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Accounts

Change account reference date company current extended.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Change of name

Certificate change of name company.

Download
2019-11-29Persons with significant control

Notification of a person with significant control.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-11-12Persons with significant control

Change to a person with significant control.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.