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.
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 | : |
|
Registered Address | : | 102 Wilsthorpe Road, Long Eaton, Nottingham, NG10 3JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD | Director | 01 November 2022 | Active |
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD | Director | 01 November 2022 | Active |
Angel House, Shaw Road, Wolverhampton, England, WV10 9LE | Director | 30 September 2021 | Active |
Angel House, Shaw Road, Wolverhampton, England, WV10 9LE | Director | 30 September 2021 | Active |
6 The Chestnuts, Eaton Grange, Long Eaton, NG10 3QB | Secretary | 09 May 2002 | Active |
18 Lambeth Road, Warren Hill, Nottingham, NG5 9QH | Secretary | 09 May 2002 | Active |
102, Wilsthorpe Road, Long Eaton, Nottingham, United Kingdom, NG10 3JW | Director | 13 April 2012 | Active |
6 The Chestnuts, Eaton Grange Long Eaton, Nottingham, NG10 3QB | Director | 09 May 2002 | Active |
34 Vernon Avenue, Wilford, Nottingham, NG11 7AE | Director | 09 May 2002 | Active |
Angel House, Shaw Road, Wolverhampton, England, WV10 9LE | Director | 30 September 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-03-01 | Accounts | Legacy. | Download |
2023-03-01 | Other | Legacy. | Download |
2023-03-01 | Other | Legacy. | Download |
2023-02-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-13 | Resolution | Resolution. | Download |
2021-10-13 | Incorporation | Memorandum articles. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Address | Change registered office address company with date old address new address. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.