UKBizDB.co.uk

SPRINGCLEAR LIMITED

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

This company is commonly known as Springclear Limited. The company was founded 22 years ago and was given the registration number 04434485. The firm's registered office is in NOTTINGHAM. You can find them at 102 Wilsthorpe Road, Long Eaton, Nottingham, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:SPRINGCLEAR LIMITED
Company Number:04434485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2002
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:102 Wilsthorpe Road, Long Eaton, Nottingham, NG10 3JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD

Director01 November 2022Active
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD

Director01 November 2022Active
Angel House, Shaw Road, Wolverhampton, England, WV10 9LE

Director30 September 2021Active
Angel House, Shaw Road, Wolverhampton, England, WV10 9LE

Director30 September 2021Active
6 The Chestnuts, Eaton Grange, Long Eaton, NG10 3QB

Secretary09 May 2002Active
18 Lambeth Road, Warren Hill, Nottingham, NG5 9QH

Secretary09 May 2002Active
102, Wilsthorpe Road, Long Eaton, Nottingham, United Kingdom, NG10 3JW

Director13 April 2012Active
6 The Chestnuts, Eaton Grange Long Eaton, Nottingham, NG10 3QB

Director09 May 2002Active
34 Vernon Avenue, Wilford, Nottingham, NG11 7AE

Director09 May 2002Active
Angel House, Shaw Road, Wolverhampton, England, WV10 9LE

Director30 September 2021Active

People with Significant Control

Culligan (Uk) Limited
Notified on:30 September 2021
Status:Active
Country of residence:England
Address:Fourth Floor, Abbots House, Reading, England, RG1 3BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Barker
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:6, The Chestnuts, Long Eaton, England, NG10 3QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Anne Barker
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:6, The Chestnuts, Long Eaton, England, NG10 3QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard James Barker
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:British
Address:102, Wilsthorpe Road, Nottingham, NG10 3JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-08-31Persons with significant control

Change to a person with significant control.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-01Accounts

Legacy.

Download
2023-03-01Other

Legacy.

Download
2023-03-01Other

Legacy.

Download
2023-02-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-20Persons with significant control

Change to a person with significant control.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Resolution

Resolution.

Download
2021-10-13Incorporation

Memorandum articles.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Address

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

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.