UKBizDB.co.uk

SPRINGFIELD PRECISION ENGINEERING LIMITED

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

This company is commonly known as Springfield Precision Engineering Limited. The company was founded 20 years ago and was given the registration number 04870747. The firm's registered office is in HUDDERSFIELD. You can find them at Whitby Court Abbey Road, Shepley, Huddersfield, West Yorks. This company's SIC code is 25620 - Machining.

Company Information

Name:SPRINGFIELD PRECISION ENGINEERING LIMITED
Company Number:04870747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2003
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Whitby Court Abbey Road, Shepley, Huddersfield, West Yorks, HD8 8EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitby Court, Abbey Road, Shepley, Huddersfield, HD8 8EL

Director06 April 2015Active
16 Haw Cliff Lane, Thurstonland, Huddersfield, HD4 6TG

Secretary19 August 2003Active
Whitby Court, Abbey Road, Shepley, Huddersfield, HD8 8EL

Secretary28 November 2011Active
49 Raw Nook Road, Salendine Nook, Huddersfield, HD3 3UX

Secretary31 December 2003Active
Whitby Court, Abbey Road, Shepley, Huddersfield, HD8 8EL

Secretary20 February 2005Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary19 August 2003Active
13 Dobb Top Road, Holmbridge, Holmfirth, Huddersfield, HD7 1PQ

Director19 August 2003Active
Whitby Court, Abbey Road, Shepley, Huddersfield, HD8 8EL

Director20 February 2005Active
Whitby Court, Abbey Road, Shepley, Huddersfield, HD8 8EL

Director01 April 2008Active
49 Raw Nook Road, Salendine Nook, Huddersfield, HD3 3UX

Director31 December 2003Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director19 August 2003Active

People with Significant Control

Mr Simon Wood
Notified on:22 April 2022
Status:Active
Date of birth:January 1981
Nationality:British
Address:Whitby Court, Abbey Road, Huddersfield, HD8 8EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Wood
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Address:Whitby Court, Abbey Road, Huddersfield, HD8 8EL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 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
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-08-31Persons with significant control

Notification of a person with significant control.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-04-22Officers

Termination secretary company with name termination date.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Officers

Change person director company with change date.

Download
2017-12-13Persons with significant control

Change to a person with significant control.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-04-18Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Officers

Appoint person director company with name date.

Download
2016-03-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.