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).
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 | : |
|
Registered Address | : | Cross Street, Burton-on-trent, Staffordshire, England, DE14 1EG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43 Cross Street, Burton-On-Trent, England, DE14 1EG | Director | 31 March 2017 | Active |
43 Cross Street, Burton-On-Trent, England, DE14 1EG | Director | 06 April 2015 | Active |
43 Cross Street, Burton-On-Trent, England, DE14 1EG | Secretary | 30 November 2007 | Active |
182 Bitham Lane, Stretton, Burton On Trent, DE13 0HB | Secretary | - | Active |
350a Rosliston Road, Burton On Trent, DE15 9RQ | Secretary | 23 February 2007 | Active |
27 Rouen Way, Ashby De La Zouch, LE65 2QX | Director | 01 May 1998 | Active |
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 | Director | 01 May 1998 | Active |
27 Rouen Way, Ashby De La Zouch, LE65 2QX | Director | 30 November 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Officers | Change person director company with change date. | Download |
2022-06-07 | Officers | Change person director company with change date. | Download |
2021-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-12 | Officers | Termination secretary company with name termination date. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-28 | Officers | Change person director company. | Download |
2018-03-27 | Officers | Change person secretary company with change date. | Download |
2018-03-27 | Officers | Change person director company with change date. | Download |
2018-03-27 | Officers | Change person director company with change date. | Download |
2017-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-17 | Document replacement | Second filing of director appointment with name. | Download |
2017-04-28 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.