UKBizDB.co.uk

SPRINGFORM TECHNOLOGY LIMITED

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

This company is commonly known as Springform Technology Limited. The company was founded 31 years ago and was given the registration number 02785492. The firm's registered office is in RAVENSTONE. You can find them at Estate Office Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:SPRINGFORM TECHNOLOGY LIMITED
Company Number:02785492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Estate Office Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire, LE67 2AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 The Chancery, Bramcote, Nottingham, NG9 3AJ

Secretary01 May 1998Active
22, Regent Street, Nottingham, NG1 5BQ

Director27 April 2018Active
Manor Court House, Bramcote, NG9 3DR

Director01 May 1998Active
The White Lodge 219 Melton Road, Edwalton, Nottingham, NG12 4AF

Secretary23 February 1993Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary01 February 1993Active
Draycott House, Kempsey, Worcester, WR5 3NY

Director23 February 1993Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director01 February 1993Active
The White Lodge 219 Melton Road, Edwalton, Nottingham, NG12 4AF

Director23 February 1993Active
73 Upton End Road, Shillington, Hitchin, SG5 3PE

Director23 February 1993Active
Ravenstone Hall, Ashby Road, Ravenstone, Coalville, LE67 2AA

Director01 May 1998Active
Dale View, Moor Lane, Little Eaton, DE21 5AU

Director13 May 1998Active

People with Significant Control

Mrs Jemima Elizabeth Wade
Notified on:27 April 2018
Status:Active
Date of birth:January 1952
Nationality:British
Address:22, Regent Street, Nottingham, NG1 5BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Colin Wade
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Address:Estate Office, Ravenstone Hall, Ravenstone, LE67 2AA
Nature of control:
  • Significant influence or control

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
2024-02-28Insolvency

Liquidation voluntary statement of affairs.

Download
2024-02-28Address

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

Download
2024-02-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-28Resolution

Resolution.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Accounts

Change account reference date company previous shortened.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Persons with significant control

Notification of a person with significant control.

Download
2020-02-13Persons with significant control

Cessation of a person with significant control.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Officers

Appoint person director company with name date.

Download
2018-06-14Officers

Termination director company with name termination date.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Change account reference date company previous extended.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.