UKBizDB.co.uk

SPRINGFIELD SOLUTIONS LIMITED

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

This company is commonly known as Springfield Solutions Limited. The company was founded 46 years ago and was given the registration number 01331331. The firm's registered office is in HULL. You can find them at 1-7 Thomas Street, , Hull, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:SPRINGFIELD SOLUTIONS LIMITED
Company Number:01331331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:1-7 Thomas Street, Hull, HU9 1EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Barley Garth, Burton Pidsea, Hull, England, HU12 9AF

Director04 November 2013Active
Langdale, Wyton Road, Preston, Hull, United Kingdom, HU12 8TY

Director17 October 2011Active
1-7, Thomas Street, Hull, HU9 1EH

Director17 June 2005Active
1046 Holderness Road, Hull, HU9 4AH

Secretary17 June 2005Active
Cara Mia 61 West Ella Way, Kirk Ella, Hull, HU10 7LP

Secretary-Active
506-15th Street, Moline, Illinois, Usa,

Secretary27 January 1999Active
2132 W Waveland, Chicago, Usa, FOREIGN

Director04 May 2001Active
703 York, Glenview, Usa,

Director04 May 2001Active
1228 Pine, Winnetka, Usa,

Director04 May 2001Active
1046 Holderness Road, Hull, HU9 4AH

Director17 June 2005Active
1046 Holderness Road, Hull, HU9 4AH

Director-Active
130 Surrey Lane, Burr Ridge, Usa, 60521

Director04 May 2001Active
Cara Mia 61 West Ella Way, Kirk Ella, Hull, HU10 7LP

Director30 December 1998Active
Beech Croft, Rise Lane, Long Riston, HU11 5JD

Director31 December 2004Active
2820-17th Street, Moline, Illinois, Usa,

Director04 May 2001Active
83 Main Street, Elloughton, HU15 1HU

Director30 December 1998Active
81 Laburnum Avenue, Garden Village, Hull, HU8 8PE

Director30 December 1998Active
153 Boothferry Road, Hessle, HU13 9BA

Director30 December 1998Active
701 Wagner, Glenview, Usa,

Director04 May 2001Active

People with Significant Control

Westrhode Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1-7 Thomas Street, Thomas Street, Hull, England, HU9 1EH
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Annual return

Second filing of annual return with made up date.

Download
2023-07-12Annual return

Second filing of annual return with made up date.

Download
2023-07-11Mortgage

Mortgage satisfy charge full.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Termination secretary company with name termination date.

Download
2023-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2023-06-22Mortgage

Mortgage satisfy charge full.

Download
2023-06-22Mortgage

Mortgage satisfy charge full.

Download
2023-06-22Mortgage

Mortgage satisfy charge full.

Download
2023-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2023-06-15Capital

Second filing capital allotment shares.

Download
2023-06-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-09Capital

Capital allotment shares.

Download
2023-06-08Accounts

Accounts with accounts type small.

Download
2023-06-06Mortgage

Mortgage satisfy charge full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type small.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type small.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type small.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.