UKBizDB.co.uk

SPRINGSIDE INVESTMENTS LIMITED

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

This company is commonly known as Springside Investments Limited. The company was founded 22 years ago and was given the registration number 04235642. The firm's registered office is in DARWEN. You can find them at Astley Bank Hotel, Bolton Road, Darwen, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:SPRINGSIDE INVESTMENTS LIMITED
Company Number:04235642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Astley Bank Hotel, Bolton Road, Darwen, BB3 2QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Astley Bank Hotel, Bolton Road, Darwen, BB3 2QB

Director18 February 2016Active
20 Barley Brook Meadow, Bolton, BL1 7HP

Secretary25 March 2002Active
Ship Canal House King Street, Manchester, M2 4WB

Corporate Secretary15 June 2001Active
The Mount, Dunscar Fold, Egerton, Bolton, England, BL7 9EH

Director17 October 2011Active
The Mount, Dunscar Fold, Egerton, Bolton, England, BL7 9EH

Director17 October 2011Active
20 Barley Brook Meadow, Bolton, BL1 7HP

Director25 March 2002Active
Strathmore 99 Chapeltown Road, Bromley Cross, Bolton, BL7 9LZ

Director11 August 2006Active
Sidcot, 420 Chorley New Road, Heaton, BL1 5BA

Director25 March 2002Active
Ship Canal House King Street, Manchester, M2 4WB

Corporate Director15 June 2001Active

People with Significant Control

Summerside Investments Limited
Notified on:07 April 2016
Status:Active
Country of residence:United Kingdom
Address:Astley Bank Hotel, Bolton Road, Darwen, United Kingdom, BB3 2QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alan Manashe Ezekiel
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:19, Lowstern Close, Bolton, England, BL7 9XW
Nature of control:
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Officers

Change person director company with change date.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Persons with significant control

Notification of a person with significant control.

Download
2019-01-02Persons with significant control

Cessation of a person with significant control.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Accounts

Accounts with accounts type total exemption small.

Download
2016-04-13Auditors

Auditors resignation company.

Download
2016-02-19Officers

Termination director company with name termination date.

Download
2016-02-19Officers

Termination director company with name termination date.

Download
2016-02-19Officers

Termination secretary company with name termination date.

Download
2016-02-19Officers

Appoint person director company with name date.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.