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..
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 | : |
|
Registered Address | : | Estate Office Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire, LE67 2AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 The Chancery, Bramcote, Nottingham, NG9 3AJ | Secretary | 01 May 1998 | Active |
22, Regent Street, Nottingham, NG1 5BQ | Director | 27 April 2018 | Active |
Manor Court House, Bramcote, NG9 3DR | Director | 01 May 1998 | Active |
The White Lodge 219 Melton Road, Edwalton, Nottingham, NG12 4AF | Secretary | 23 February 1993 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 01 February 1993 | Active |
Draycott House, Kempsey, Worcester, WR5 3NY | Director | 23 February 1993 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 01 February 1993 | Active |
The White Lodge 219 Melton Road, Edwalton, Nottingham, NG12 4AF | Director | 23 February 1993 | Active |
73 Upton End Road, Shillington, Hitchin, SG5 3PE | Director | 23 February 1993 | Active |
Ravenstone Hall, Ashby Road, Ravenstone, Coalville, LE67 2AA | Director | 01 May 1998 | Active |
Dale View, Moor Lane, Little Eaton, DE21 5AU | Director | 13 May 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2024-02-28 | Address | Change registered office address company with date old address new address. | Download |
2024-02-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-02-28 | Resolution | Resolution. | Download |
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-14 | Officers | Appoint person director company with name date. | Download |
2018-06-14 | Officers | Termination director company with name termination date. | Download |
2018-04-03 | Officers | Termination director company with name termination date. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Change account reference date company previous extended. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.