UKBizDB.co.uk

SPRINGBOARD FINANCIAL SERVICES LIMITED

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

This company is commonly known as Springboard Financial Services Limited. The company was founded 8 years ago and was given the registration number 09690621. The firm's registered office is in CHICHESTER. You can find them at Springboard Financial Services Enterprise Centre, Terminus Road, Chichester, West Sussex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SPRINGBOARD FINANCIAL SERVICES LIMITED
Company Number:09690621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2015
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Springboard Financial Services Enterprise Centre, Terminus Road, Chichester, West Sussex, England, PO19 8TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Grain Store, Hills Barns, Appledram Lane South, Chichester, England, PO20 7EG

Director16 July 2015Active
The Grain Store, Hills Barns, Appledram Lane South, Chichester, England, PO20 7EG

Director16 July 2015Active
Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1QR

Director16 July 2015Active

People with Significant Control

Mr David John Le Lacheur
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel George James Chamberlain
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:The Grain Store, Hills Barns, Chichester, England, PO20 7EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Eastman
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Springboard Financial Services, Enterprise Centre, Chichester, England, PO19 8TX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-17Accounts

Accounts amended with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Address

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

Download
2021-02-08Address

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

Download
2020-12-15Address

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

Download
2020-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Officers

Change person director company with change date.

Download
2020-06-03Persons with significant control

Change to a person with significant control.

Download
2020-02-10Persons with significant control

Change to a person with significant control.

Download
2020-02-10Persons with significant control

Change to a person with significant control.

Download
2020-02-10Address

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

Download
2020-01-10Address

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

Download
2019-10-15Capital

Capital cancellation shares.

Download
2019-10-02Gazette

Gazette filings brought up to date.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Gazette

Gazette notice compulsory.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.