UKBizDB.co.uk

SPRINGFIELD ROAD FISHERIES LIMITED

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

This company is commonly known as Springfield Road Fisheries Limited. The company was founded 15 years ago and was given the registration number 06733131. The firm's registered office is in HADLOW. You can find them at 4 The Old Engine House Goblands Farm Business Centre, Cemetery Lane, Hadlow, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SPRINGFIELD ROAD FISHERIES LIMITED
Company Number:06733131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2008
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 The Old Engine House Goblands Farm Business Centre, Cemetery Lane, Hadlow, Kent, United Kingdom, TN11 0LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 6, Chequers Barn, Chequers Hill, Bough Beech, England, TN8 7PD

Director24 October 2008Active
Suite 6, Chequers Barn, Chequers Hill, Bough Beech, England, TN8 7PD

Director24 October 2008Active
The Stables Goblands Farm Business Centre, Cemetery Lane, Hadlow, England, TN11 0LT

Director24 October 2008Active

People with Significant Control

Mr Frederick John Thompson
Notified on:06 April 2016
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:United Kingdom
Address:4 The Old Engine House, Goblands Farm Business Centre, Hadlow, United Kingdom, TN11 0LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gerald Andrew Richards
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:Suite 6, Chequers Barn, Bough Beech, United Kingdom, TN8 7PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Patrick Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:Suite 6, Chequers Barn, Bough Beech, United Kingdom, TN8 7PD
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 (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
2024-02-15Accounts

Accounts with accounts type micro entity.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type micro entity.

Download
2023-01-11Gazette

Gazette filings brought up to date.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type micro entity.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Persons with significant control

Change to a person with significant control.

Download
2021-11-30Persons with significant control

Change to a person with significant control.

Download
2021-10-05Address

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

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Accounts

Accounts with accounts type micro entity.

Download
2020-10-21Persons with significant control

Change to a person with significant control.

Download
2020-10-21Persons with significant control

Change to a person with significant control.

Download
2020-10-21Persons with significant control

Change to a person with significant control.

Download
2020-10-21Address

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

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-03-13Accounts

Accounts with accounts type micro entity.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Persons with significant control

Change to a person with significant control.

Download
2019-10-28Persons with significant control

Change to a person with significant control.

Download
2019-10-28Persons with significant control

Change to a person with significant control.

Download
2019-10-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.