UKBizDB.co.uk

SPRINGFIELD OF BURTON LIMITED

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

This company is commonly known as Springfield Of Burton Limited. The company was founded 50 years ago and was given the registration number 01135368. The firm's registered office is in BURTON-ON-TRENT. You can find them at Cross Street, , Burton-on-trent, Staffordshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:SPRINGFIELD OF BURTON LIMITED
Company Number:01135368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1973
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:Cross Street, Burton-on-trent, Staffordshire, England, DE14 1EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43 Cross Street, Burton-On-Trent, England, DE14 1EG

Director31 March 2017Active
43 Cross Street, Burton-On-Trent, England, DE14 1EG

Director06 April 2015Active
43 Cross Street, Burton-On-Trent, England, DE14 1EG

Secretary30 November 2007Active
182 Bitham Lane, Stretton, Burton On Trent, DE13 0HB

Secretary-Active
350a Rosliston Road, Burton On Trent, DE15 9RQ

Secretary23 February 2007Active
27 Rouen Way, Ashby De La Zouch, LE65 2QX

Director01 May 1998Active
182 Bitham Lane, Stretton, Burton On Trent, DE13 0HB

Director-Active
182 Bitham Lane, Stretton, Burton On Trent, DE13 0HB

Director-Active
350a Rosliston Road, Burton On Trent, DE15 9RQ

Director01 May 1998Active
27 Rouen Way, Ashby De La Zouch, LE65 2QX

Director30 November 2007Active

People with Significant Control

Bullock Holdings Ltd
Notified on:20 March 2017
Status:Active
Country of residence:England
Address:Cross Street, Burton-On-Trent, England, DE14 1EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Vivienne Bullock
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:United Kingdom
Address:27 Rouen Way, Ashby De La Zouch, United Kingdom, LE65 2QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Michael Bullock Jnr
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:27 Rouen Way, Ashby De La Zouch, United Kingdom, LE65 2QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Change person director company with change date.

Download
2022-06-07Officers

Change person director company with change date.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Officers

Termination secretary company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Officers

Change person director company.

Download
2018-03-27Officers

Change person secretary company with change date.

Download
2018-03-27Officers

Change person director company with change date.

Download
2018-03-27Officers

Change person director company with change date.

Download
2017-11-08Persons with significant control

Cessation of a person with significant control.

Download
2017-11-08Persons with significant control

Cessation of a person with significant control.

Download
2017-05-17Document replacement

Second filing of director appointment with name.

Download
2017-04-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.