UKBizDB.co.uk

SPRINGFARM ARCHITECTURAL MOULDINGS LIMITED

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

This company is commonly known as Springfarm Architectural Mouldings Limited. The company was founded 33 years ago and was given the registration number NI024953. The firm's registered office is in ANTRIM. You can find them at Newpark Industrial Estate, Greystone Road, Antrim, . This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:SPRINGFARM ARCHITECTURAL MOULDINGS LIMITED
Company Number:NI024953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1990
End of financial year:28 February 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery

Office Address & Contact

Registered Address:Newpark Industrial Estate, Greystone Road, Antrim, Northern Ireland, BT41 2RU
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newpark Industrial Estate, Greystone Road, Antrim, Northern Ireland, BT41 2RU

Director01 August 2023Active
Newpark Ind Est, Greystone Road, Antrim, Northern Ireland, BT41 2RU

Director01 February 2010Active
C/O Springfarm Architectural Mouldings Ltd, Newpark Ind Est, Greystone Road, Antrim, Northern Ireland, BT41 2RU

Director08 June 2015Active
Newpark Industrial Estate, Greystone Road, Antrim, Northern Ireland, BT41 2RU

Director02 March 2020Active
Newpark Ind Est, Greystone Road, Antrim, Northern Ireland, BT41 2RU

Director26 October 1990Active
Newpark Industrial Estate, Greystone Road, Antrim, Northern Ireland, BT41 2RU

Director12 March 2019Active
Newpark Industrial Estate, Greystone Road, Antrim, Northern Ireland, BT41 2RU

Director01 February 2010Active
Newpark Ind Est, Greystone Road, Antrim, Northern Ireland, BT41 2RU

Secretary26 October 1990Active
Newpark Industrial Estate, Greystone Road, Antrim, Northern Ireland, BT41 2RU

Director02 April 2017Active
Newpark Ind Est, Greystone Road, Antrim, Northern Ireland, BT41 2RU

Director01 February 2010Active
Newpark Ind Est, Greystone Road, Antrim, Northern Ireland, BT41 2RU

Director01 February 2010Active
Newpark Ind Est, Greystone Road, Antrim, Northern Ireland, BT41 2RU

Director26 October 1990Active
Newpark Ind Est, Greystone Road, Antrim, Northern Ireland, BT41 2RU

Director01 February 2010Active

People with Significant Control

Invest Northern Ireland
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:Bedford Square, Bedford Street, Belfast, Northern Ireland, BT2 7ES
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julienne Myfanwy Mccrea
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:Northern Ireland
Address:C/O Springfarm Architectural Mouldings Limited, Newpark Industrial Estate, Antrim, Northern Ireland, BT41 2RU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Samuel James Alexander Mccrea
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:Northern Ireland
Address:C/O Springfarm Architectural Mouldings Limited, Newpark Industrial Estate, Antrim, Northern Ireland, BT41 2RU
Nature of control:
  • Voting rights 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
2024-03-19Capital

Capital cancellation shares.

Download
2024-03-06Capital

Capital return purchase own shares.

Download
2023-11-03Accounts

Accounts with accounts type group.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Capital

Capital return purchase own shares.

Download
2023-03-29Capital

Capital cancellation shares.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-03-22Officers

Termination secretary company with name termination date.

Download
2023-02-07Accounts

Accounts with accounts type group.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type group.

Download
2021-04-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Persons with significant control

Cessation of a person with significant control.

Download
2021-04-02Officers

Termination director company with name termination date.

Download
2021-02-24Accounts

Accounts with accounts type group.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Capital

Capital alter shares redemption statement of capital.

Download
2020-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2019-11-26Accounts

Accounts with accounts type group.

Download
2019-04-18Capital

Capital alter shares redemption statement of capital.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.