Warning: file_put_contents(c/4cb0877790d526342c0c551fc5b67bc0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Springfield Motors Limited, BD21 1SL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPRINGFIELD MOTORS LIMITED

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

This company is commonly known as Springfield Motors Limited. The company was founded 5 years ago and was given the registration number 11851720. The firm's registered office is in KEIGHLEY. You can find them at Unit 1, Springfield House, Keighley, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:SPRINGFIELD MOTORS LIMITED
Company Number:11851720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2019
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Unit 1, Springfield House, Keighley, England, BD21 1SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, Flat 4, 112 - 114 East Parade, Keighley, England, BD21 5JA

Director01 January 2020Active
18 Park Grove, Keighley, England, BD21 3LL

Director28 February 2019Active
26 Granby Drive, Riddlesden, Keighley, England, BD20 5AX

Director28 February 2019Active

People with Significant Control

Mr Mohammad Anwar Ali
Notified on:08 July 2019
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:Flat 4, Flat 4, 112 - 114 East Parade, Keighley, England, BD21 5JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
Mr Mohammad Anwar Ali
Notified on:28 February 2019
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:18 Park Grove, Keighley, England, BD21 3LL
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2024-04-30Gazette

Gazette notice compulsory.

Download
2023-10-17Address

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

Download
2023-09-06Gazette

Gazette filings brought up to date.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-19Address

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

Download
2023-05-16Gazette

Gazette notice compulsory.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-07Gazette

Gazette filings brought up to date.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Persons with significant control

Notification of a person with significant control.

Download
2019-07-08Persons with significant control

Cessation of a person with significant control.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-02-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.