This company is commonly known as Springs Roofing Limited. The company was founded 39 years ago and was given the registration number 01892372. The firm's registered office is in CHESTER LE STREET. You can find them at Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, Co Durham. This company's SIC code is 43910 - Roofing activities.
Name | : | SPRINGS ROOFING LIMITED |
---|---|---|
Company Number | : | 01892372 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, Co Durham, DH2 3QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, DH2 3QT | Secretary | 26 October 2011 | Active |
Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, DH2 3QT | Director | 18 January 2024 | Active |
Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, DH2 3QT | Director | 01 June 2020 | Active |
Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, DH2 3QT | Director | 21 October 1995 | Active |
Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, DH2 3QT | Director | 01 October 2012 | Active |
Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, DH2 3QT | Director | 01 April 2008 | Active |
Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, DH2 3QT | Director | 06 April 2018 | Active |
Chirmarn Limited, Newburn Bridge Road, Blaydon-On-Tyne, United Kingdom, NE21 4NT | Secretary | 02 December 2009 | Active |
65 Appletree Gardnes, Walkerville, NE6 4PB | Secretary | 11 July 2006 | Active |
Mulberry House, Pinfold Lane Kirk, Smeaton, WF8 3JT | Secretary | 14 May 2007 | Active |
34 East Boldon Road, Cleandon Village, Sunderland, SR6 7TB | Secretary | - | Active |
Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, DH2 3QT | Director | 06 January 2023 | Active |
66, Elmfield Road, Walkerville, NE3 4BD | Director | 11 July 2006 | Active |
Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, DH2 3QT | Director | 01 April 2017 | Active |
Denewood, Wooley Grange, Hexham, NE46 1TY | Director | 11 May 2007 | Active |
Mulberry House, Pinfold Lane Kirk, Smeaton, WF8 3JT | Director | 14 May 2007 | Active |
High View, Harewood Road, Collingham, Wetherby, England, LS22 5BZ | Director | 30 June 2008 | Active |
Southcott, Crookhall Cottages, Consett, DH8 7LY | Director | - | Active |
47 Viador, Chester Le Street, DH3 3TW | Director | 10 October 1989 | Active |
5a Selwyn Gardens, Cambridge, CB3 9AX | Director | 11 July 2006 | Active |
Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, DH2 3QT | Director | 11 May 2007 | Active |
Northern Bear Roofing Limited | ||
Notified on | : | 24 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | A1 Grainger, Prestwick Park, Newcastle Upon Tyne, England, NE20 9SJ |
Nature of control | : |
|
Northern Bear Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | A1 Grainger, Prestwick Park, Newcastle Upon Tyne, England, NE20 9SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-01-23 | Officers | Appoint person director company with name date. | Download |
2023-11-16 | Officers | Termination director company with name termination date. | Download |
2023-09-20 | Accounts | Accounts with accounts type full. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-07 | Officers | Termination director company with name termination date. | Download |
2022-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-09 | Accounts | Accounts with accounts type full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Officers | Change person director company with change date. | Download |
2021-03-26 | Officers | Change person director company with change date. | Download |
2021-03-26 | Officers | Change person director company with change date. | Download |
2021-03-26 | Officers | Change person director company with change date. | Download |
2021-03-26 | Officers | Change person director company with change date. | Download |
2021-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Officers | Appoint person director company with name date. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.