UKBizDB.co.uk

SPRINGFIELD ECO LIMITED

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

This company is commonly known as Springfield Eco Limited. The company was founded 5 years ago and was given the registration number 11499288. The firm's registered office is in SUTTON-IN-ASHFIELD. You can find them at Nmcn Plc Nunn Close, Huthwaite, Sutton-in-ashfield, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SPRINGFIELD ECO LIMITED
Company Number:11499288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Nmcn Plc Nunn Close, Huthwaite, Sutton-in-ashfield, England, NG17 2HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifteen, Montgomery Way, Rosehill Industrial Estate, Carlisle, England, CA1 2RW

Director18 November 2022Active
Fifteen, Montgomery Way, Rosehill Industrial Estate, Carlisle, England, CA1 2RW

Director07 December 2021Active
Nmcn Plc, Nunn Close, Huthwaite, Sutton-In-Ashfield, England, NG17 2HW

Director04 January 2021Active
Nmcn Plc, Nunn Close, Huthwaite, Sutton-In-Ashfield, England, NG17 2HW

Director09 November 2021Active
14 Clarendon Street, Nottingham, England, NG1 5HQ

Director03 August 2018Active
Nmcn Plc, Nunn Close, Huthwaite, Sutton-In-Ashfield, England, NG17 2HW

Director03 August 2020Active
14 Clarendon Street, Nottingham, England, NG1 5HQ

Director08 April 2019Active
Nmcn Plc, Nunn Close, Huthwaite, Sutton-In-Ashfield, England, NG17 2HW

Director25 September 2020Active
Fifteen, Montgomery Way, Rosehill Industrial Estate, Carlisle, England, CA1 2RW

Director23 June 2021Active
Nunn Close, The County Estate, Huthwaite, Sutton-In-Ashfield, England, NG17 2HW

Director08 April 2019Active
Nmcn Plc, Nunn Close, Huthwaite, Sutton-In-Ashfield, England, NG17 2HW

Director24 September 2020Active
Nunn Close, The County Estate, Huthwaite, Sutton-In-Ashfield, England, NG17 2HW

Director08 April 2019Active

People with Significant Control

Svella Estates Limited
Notified on:07 December 2021
Status:Active
Country of residence:United Kingdom
Address:Fifteen, Montgomery Way, Carlisle, United Kingdom, CA1 2RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Nmcn Plc
Notified on:20 December 2018
Status:Active
Country of residence:England
Address:Nunn Close, The County Estate, Sutton-In-Ashfield, England, NG17 2HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stagfield Group Ltd
Notified on:03 August 2018
Status:Active
Country of residence:England
Address:14 Clarendon Street, Nottingham, England, NG1 5HQ
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
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Accounts

Change account reference date company current shortened.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-08-05Persons with significant control

Change to a person with significant control.

Download
2022-08-05Persons with significant control

Cessation of a person with significant control.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-05-26Accounts

Change account reference date company previous extended.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Address

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

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-07-06Incorporation

Memorandum articles.

Download
2021-06-30Incorporation

Memorandum articles.

Download
2021-06-30Resolution

Resolution.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.