This company is commonly known as Springswood Limited. The company was founded 23 years ago and was given the registration number 04125482. The firm's registered office is in LEEDS. You can find them at Millshaw Ring Road, Beeston, Leeds, West Yorkshire. This company's SIC code is 41100 - Development of building projects.
Name | : | SPRINGSWOOD LIMITED |
---|---|---|
Company Number | : | 04125482 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2000 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Millshaw Ring Road, Beeston, Leeds, West Yorkshire, LS11 8EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Millshaw Ring Road, Beeston, Leeds, LS11 8EG | Secretary | 31 December 2011 | Active |
Millshaw Ring Road, Beeston, Leeds, LS11 8EG | Director | 31 December 2011 | Active |
Millshaw Ring Road, Beeston, Leeds, LS11 8EG | Director | 31 December 2011 | Active |
Woodville, 14 Carlton Park Avenue, Pontefract, WF8 3HQ | Secretary | 12 December 2003 | Active |
16 Riverside Avenue, Otley, LS21 2RT | Secretary | 06 August 2004 | Active |
2a Gilleyfield Avenue, Dore, Sheffield, S17 3NS | Secretary | 09 January 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 14 December 2000 | Active |
Millshaw Ring Road, Beeston, Leeds, LS11 8EG | Director | 21 October 2020 | Active |
20, Fern View, Gomersal, Cleckheaton, United Kingdom, BD19 4PE | Director | 03 October 2005 | Active |
Holly Ridge, Trip Garth Linton, Wetherby, LS22 4HY | Director | 12 January 2001 | Active |
Western House, Halifax Road, Bradford, BD6 2SZ | Director | 31 March 2002 | Active |
White Court, 5 Foxhill Drive, Weetwood, Leeds, LS16 5PG | Director | 09 January 2001 | Active |
Plum Tree Cottage, Low Way Bramham, Wetherby, LS23 6QT | Director | 12 January 2001 | Active |
16 Riverside Avenue, Otley, LS21 2RT | Director | 26 September 2008 | Active |
Millshaw Ring Road, Beeston, Leeds, LS11 8EG | Director | 11 March 2009 | Active |
Apartment 16 Woodside Court, 205 Broadgate Lane Horsforth, Leeds, LS18 5BS | Director | 19 May 2005 | Active |
Red Roofs 2 Mulberry Garth, Thorp Arch, Wetherby, LS23 7AF | Director | 09 January 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 14 December 2000 | Active |
White Rose Property Investments No.2 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Millshaw, Ring Road, Leeds, England, LS11 8EG |
Nature of control | : |
|
Keyland Developments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Western House, Western Way, Bradford, England, BD6 2SZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-12 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-25 | Gazette | Gazette notice voluntary. | Download |
2022-01-18 | Dissolution | Dissolution application strike off company. | Download |
2021-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-07 | Capital | Legacy. | Download |
2021-09-07 | Capital | Capital statement capital company with date currency figure. | Download |
2021-09-07 | Insolvency | Legacy. | Download |
2021-09-07 | Resolution | Resolution. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-08-14 | Officers | Termination director company with name termination date. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-04 | Officers | Change person director company with change date. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.