This company is commonly known as Springvale Insulation Limited. The company was founded 39 years ago and was given the registration number 01872933. The firm's registered office is in LEOMINSTER. You can find them at Pembridge, Pembridge, Leominster, Herefordshire. This company's SIC code is 70221 - Financial management.
Name | : | SPRINGVALE INSULATION LIMITED |
---|---|---|
Company Number | : | 01872933 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pembridge, Pembridge, Leominster, Herefordshire, HR6 9LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greenfield Business Park No 2, Bagillt Road, Greenfield, Holywell, CH8 7GJ | Corporate Secretary | 12 October 2006 | Active |
Pembridge, Pembridge, Leominster, HR6 9LA | Director | 16 May 2022 | Active |
Pembridge, Pembridge, Leominster, HR6 9LA | Director | 31 December 2020 | Active |
Pembridge, Pembridge, Leominster, HR6 9LA | Director | 31 December 2020 | Active |
Pembridge, Pembridge, Leominster, HR6 9LA | Director | 26 January 2022 | Active |
Pembridge, Pembridge, Leominster, HR6 9LA | Director | 26 January 2022 | Active |
16 Paskin Close, Fradley, Lichfield, WS13 8NZ | Secretary | 26 February 2001 | Active |
90 Brewood Road, Lower Green, Coven, WV9 5EF | Secretary | 17 February 1992 | Active |
14 Long Croft Road, Dronfield Woodhouse, Sheffield, S18 5XX | Secretary | - | Active |
15 Lakeside Drive, Esher, KT10 9EZ | Director | 27 January 2005 | Active |
104 Tressillian Road, Brockley, London, SE4 1XX | Director | 01 November 1999 | Active |
Farthings 18 St Georges Close, Edgbaston, Birmingham, B15 3TP | Director | - | Active |
5 Wyndham Wood Close, Fradley, Lichfield, WS13 8UZ | Director | 18 January 1999 | Active |
Covert View Cross Hayes, Maker Lane, Hoar Cross, DE13 8QR | Director | 18 January 1999 | Active |
16 Paskin Close, Fradley, Lichfield, WS13 8NZ | Director | 26 February 2001 | Active |
Low Hall Pavilion, Hackness Road Scalby, Scarborough, YO13 0QY | Director | 12 October 2006 | Active |
2 Rimbach Drive, Little Haywood, Stafford, ST18 0QY | Director | - | Active |
Camaghy Hill, Magheracloone, Ireland, | Director | 31 March 2011 | Active |
Brierley Cottage Stretton Road, Lapley, ST19 9JP | Director | - | Active |
Pembridge, Pembridge, Leominster, HR6 9LA | Director | 02 April 2015 | Active |
Pembridge, Pembridge, Leominster, HR6 9LA | Director | 01 October 2021 | Active |
67 Anglesea Road, Ballsbridge, Dublin, Ireland, D04 E2W5 | Director | 01 December 2014 | Active |
10 White Lodge, Eglinton Park, Dun Laoghaire, Ireland, A96NX98 | Director | 01 January 2019 | Active |
Forrest Haven, Forrest Haven, Cabra, Kingscourt, Co. Cavan, Ireland, | Director | 31 October 2010 | Active |
Cloverhill, Balrath Road, Kells, Ireland, | Director | 12 October 2006 | Active |
Dunheeda, Kingscourt, Ireland, IRISH | Director | 12 October 2006 | Active |
Ballybarrack House, Ardee Road, Dundalk, Ireland, IRISH | Director | 12 October 2006 | Active |
Carragoona,, Bray Road, Ireland, IRISH | Director | 12 October 2006 | Active |
33, Pilley Road, Hereford, England, HR1 1NB | Director | 02 April 2015 | Active |
4 St Marys Close, Shareshill, Wolverhampton, WV10 7LB | Director | - | Active |
25 Sandfield Terrace, Guildford, GU1 4LN | Director | 01 November 1999 | Active |
48 Dulverton Avenue, Coventry, CV5 8HF | Director | 01 February 1993 | Active |
11 Cranleigh Gardens, Stoke Bishop, BS9 1HD | Director | 01 April 2004 | Active |
Orchard Cottage, Orchard Cottage, Whyle Lane, Brockmanton, Leominster, England, HR6 0RQ | Director | 31 March 2011 | Active |
2, Cypress Gardens, Overbury Road, England, HR1 1JU | Director | 31 March 2011 | Active |
Kingspan Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Dublin Road, Kingscourt, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type full. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2022-05-17 | Officers | Appoint person director company with name date. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2022-02-23 | Change of name | Certificate change of name company. | Download |
2022-02-23 | Change of name | Change of name request comments. | Download |
2022-02-23 | Change of name | Change of name notice. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-09-25 | Accounts | Accounts with accounts type full. | Download |
2021-02-01 | Officers | Appoint person director company with name date. | Download |
2021-02-01 | Officers | Appoint person director company with name date. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Officers | Change person director company with change date. | Download |
2020-09-10 | Accounts | Accounts with accounts type full. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type full. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.