UKBizDB.co.uk

SPRINGWOOD ENVIRONMENTAL LIMITED

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

This company is commonly known as Springwood Environmental Limited. The company was founded 3 years ago and was given the registration number 12631552. The firm's registered office is in HEATHFIELD. You can find them at Horns Lodge Meres Lane, Cross In Hand, Heathfield, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SPRINGWOOD ENVIRONMENTAL LIMITED
Company Number:12631552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2020
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Horns Lodge Meres Lane, Cross In Hand, Heathfield, United Kingdom, TN21 0TY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dovedale, Old Ebford Lane, Ebford, England, EX3 0QP

Director24 October 2023Active
Dovedale, Old Ebford Lane, Ebford, Devon, England, EX3 0QP

Director24 October 2023Active
62, Cranford Avenue, Exmouth, England, EX8 2QF

Secretary29 May 2020Active
17 Kirkeby Court, Mortimer Drive, Romsey, SO51 0ED

Director09 June 2020Active
4 The Stables, Springwood Park, Tonbridge, United Kingdom, TN11 9LZ

Director29 May 2020Active
62, Cranford Avenue, Exmouth, England, EX8 2QF

Director29 May 2020Active

People with Significant Control

Jk Technical Advisors
Notified on:01 November 2023
Status:Active
Country of residence:England
Address:Dovedale, Old Ebford Lane, Exeter, England, EX3 0QP
Nature of control:
  • Ownership of shares 75 to 100 percent
Jk Technical Advisors Limited
Notified on:24 October 2023
Status:Active
Country of residence:England
Address:Dovedale, Old Ebford Lane, Exeter, England, EX3 0QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gordon Leonard Comben
Notified on:09 June 2020
Status:Active
Date of birth:September 1939
Nationality:British
Country of residence:England
Address:4 The Stables, Springwood Park, Tonbridge, England, TN11 9LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs. Judith Margaret Comben
Notified on:29 May 2020
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:United Kingdom
Address:4 The Stables, Springwood Park, Tonbridge, United Kingdom, TN11 9LZ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts with accounts type total exemption full.

Download
2024-02-12Accounts

Change account reference date company previous extended.

Download
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-09Persons with significant control

Notification of a person with significant control.

Download
2023-11-07Persons with significant control

Notification of a person with significant control.

Download
2023-11-07Persons with significant control

Cessation of a person with significant control.

Download
2023-10-31Officers

Termination secretary company with name termination date.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-31Address

Change registered office address company with date old address new address.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type micro entity.

Download
2022-01-06Officers

Change person director company with change date.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Resolution

Resolution.

Download
2021-02-15Change of name

Change of name notice.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-24Resolution

Resolution.

Download
2020-06-24Change of name

Change of name notice.

Download
2020-06-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.