Warning: file_put_contents(c/066d2b3bdc6b65eacfb22be443ca4f4c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Springs Commercial Cleaning Services Limited, DE14 1DU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPRINGS COMMERCIAL CLEANING SERVICES LIMITED

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

This company is commonly known as Springs Commercial Cleaning Services Limited. The company was founded 21 years ago and was given the registration number 04542571. The firm's registered office is in BURTON-ON-TRENT. You can find them at 12 Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffordshire. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:SPRINGS COMMERCIAL CLEANING SERVICES LIMITED
Company Number:04542571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:12 Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffordshire, DE14 1DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Granary Wharf Business Park, Wetmore Road, Burton-On-Trent, DE14 1DU

Director10 April 2015Active
65a, Hawthorn Crescent, Stapenhill, Burton Upon Trent, United Kingdom, DE15 9QP

Secretary01 August 2010Active
65a Hawthorn Crescent, Stapenhill, Burton On Trent, DE15 9QP

Secretary23 September 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 September 2002Active
65a Hawthorn Crescent, Stapenhill, Burton On Trent, DE15 9QP

Director23 September 2002Active
65a Hawthorn Crescent, Stapenhill, Burton On Trent, DE15 9QP

Director23 September 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 September 2002Active

People with Significant Control

Mr Carl James Crockford
Notified on:06 April 2016
Status:Active
Date of birth:May 1985
Nationality:British
Address:12, Granary Wharf Business Park, Burton-On-Trent, DE14 1DU
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 (6 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
2024-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-12Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Accounts

Accounts with accounts type total exemption small.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-02-10Officers

Change person director company with change date.

Download
2016-01-08Accounts

Accounts with accounts type total exemption small.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Address

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

Download
2015-05-14Officers

Termination secretary company with name termination date.

Download
2015-05-14Officers

Termination director company with name termination date.

Download
2015-05-14Officers

Appoint person director company with name date.

Download
2015-02-24Accounts

Accounts with accounts type total exemption small.

Download
2014-10-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.