UKBizDB.co.uk

SPRINGFIELD TRAINING LIMITED

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

This company is commonly known as Springfield Training Limited. The company was founded 8 years ago and was given the registration number 09644119. The firm's registered office is in HULL. You can find them at 19 Albion Street, , Hull, East Yorkshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:SPRINGFIELD TRAINING LIMITED
Company Number:09644119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2015
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:19 Albion Street, Hull, East Yorkshire, England, HU1 3TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Albion Street, Hull, England, HU1 3TG

Director17 June 2015Active
19 Albion Street, Hull, England, HU1 3TG

Director21 September 2017Active
19 Albion Street, Hull, England, HU1 3TG

Director09 December 2016Active
Sadofskys, Princes House, Wright Street, Hull, England, HU2 8HX

Director17 June 2015Active
19 Albion Street, Hull, England, HU1 3TG

Director21 September 2017Active
19 Albion Street, Hull, England, HU1 3TG

Director09 December 2016Active

People with Significant Control

Mr Noel Christian Johnson
Notified on:29 December 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Sadofskys, Princes House, Wright Street, Hull, England, HU2 8HX
Nature of control:
  • Ownership of shares 50 to 75 percent
Matthew Paul Joyce
Notified on:09 December 2016
Status:Active
Country of residence:England
Address:19, Albion Street, Hull, England, HU1 3TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Byron Thomas
Notified on:09 December 2016
Status:Active
Address:19, Albion Street, Hull, HU1 3TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Mortgage

Mortgage satisfy charge full.

Download
2019-03-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Officers

Change person director company with change date.

Download
2018-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-04Accounts

Change account reference date company current extended.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Officers

Termination director company with name termination date.

Download
2017-12-04Persons with significant control

Cessation of a person with significant control.

Download
2017-12-04Officers

Termination director company with name termination date.

Download
2017-11-25Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-26Persons with significant control

Notification of a person with significant control.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Officers

Appoint person director company with name date.

Download
2017-09-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.