UKBizDB.co.uk

SPRINGS ROOFING LIMITED

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

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.

Company Information

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:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, Co Durham, DH2 3QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, DH2 3QT

Secretary26 October 2011Active
Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, DH2 3QT

Director18 January 2024Active
Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, DH2 3QT

Director01 June 2020Active
Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, DH2 3QT

Director21 October 1995Active
Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, DH2 3QT

Director01 October 2012Active
Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, DH2 3QT

Director01 April 2008Active
Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, DH2 3QT

Director06 April 2018Active
Chirmarn Limited, Newburn Bridge Road, Blaydon-On-Tyne, United Kingdom, NE21 4NT

Secretary02 December 2009Active
65 Appletree Gardnes, Walkerville, NE6 4PB

Secretary11 July 2006Active
Mulberry House, Pinfold Lane Kirk, Smeaton, WF8 3JT

Secretary14 May 2007Active
34 East Boldon Road, Cleandon Village, Sunderland, SR6 7TB

Secretary-Active
Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, DH2 3QT

Director06 January 2023Active
66, Elmfield Road, Walkerville, NE3 4BD

Director11 July 2006Active
Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, DH2 3QT

Director01 April 2017Active
Denewood, Wooley Grange, Hexham, NE46 1TY

Director11 May 2007Active
Mulberry House, Pinfold Lane Kirk, Smeaton, WF8 3JT

Director14 May 2007Active
High View, Harewood Road, Collingham, Wetherby, England, LS22 5BZ

Director30 June 2008Active
Southcott, Crookhall Cottages, Consett, DH8 7LY

Director-Active
47 Viador, Chester Le Street, DH3 3TW

Director10 October 1989Active
5a Selwyn Gardens, Cambridge, CB3 9AX

Director11 July 2006Active
Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, DH2 3QT

Director11 May 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-09-20Accounts

Accounts with accounts type full.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-01-28Persons with significant control

Notification of a person with significant control.

Download
2021-12-10Persons with significant control

Cessation of a person with significant control.

Download
2021-12-10Mortgage

Mortgage satisfy charge full.

Download
2021-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-09Accounts

Accounts with accounts type full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-03-26Officers

Change person director company with change date.

Download
2021-03-26Officers

Change person director company with change date.

Download
2021-03-26Officers

Change person director company with change date.

Download
2021-03-26Officers

Change person director company with change date.

Download
2021-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.