UKBizDB.co.uk

SPRINGHILL WATER SERVICES LIMITED

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

This company is commonly known as Springhill Water Services Limited. The company was founded 20 years ago and was given the registration number 04798474. The firm's registered office is in HALIFAX. You can find them at Unit 15c Moderna Business Park, Moderna Way Mytholmroyd, Halifax, West Yorkshire. This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:SPRINGHILL WATER SERVICES LIMITED
Company Number:04798474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply
  • 42910 - Construction of water projects

Office Address & Contact

Registered Address:Unit 15c Moderna Business Park, Moderna Way Mytholmroyd, Halifax, West Yorkshire, HX7 5QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15c, Moderna Business Park, Moderna Way Mytholmroyd, Halifax, HX7 5QQ

Secretary06 March 2004Active
Unit 15c, Moderna Business Park, Moderna Way Mytholmroyd, Halifax, HX7 5QQ

Director01 November 2003Active
Unit 15c, Moderna Business Park, Moderna Way Mytholmroyd, Halifax, HX7 5QQ

Director06 March 2004Active
178 Halifax Road, Ripponden, Halifax, HX6 4AH

Secretary21 July 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 June 2003Active
Spring Hill Farm, Cottonstones Sowerby Bridge, Halifax, HX6 3EY

Director21 July 2003Active
Unit 15c, Moderna Business Park, Moderna Way Mytholmroyd, Halifax, HX7 5QQ

Director19 July 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 June 2003Active

People with Significant Control

Mrs Karen Wain
Notified on:30 June 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:14, Castlefields Road, Brighouse, England, HD6 3PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Geoffrey Steven Nemec
Notified on:30 June 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:Flat 2, Greenups, Sowerby Bridge, England, HX6 2AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthew Wilson
Notified on:30 June 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:2, Brockwell Gardens, Sowerby Bridge, England, HX6 1BP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Capital

Capital cancellation shares.

Download
2017-06-06Capital

Capital return purchase own shares.

Download
2017-03-28Capital

Capital cancellation shares.

Download
2017-02-16Capital

Capital return purchase own shares.

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-18Capital

Capital return purchase own shares.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-03Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.