UKBizDB.co.uk

SPRINGWOOD FINANCE LIMITED

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

This company is commonly known as Springwood Finance Limited. The company was founded 6 years ago and was given the registration number 10874166. The firm's registered office is in STOCKPORT. You can find them at Suites 7 - 10 Prudential Buildings, 61 St. Petersgate, Stockport, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:SPRINGWOOD FINANCE LIMITED
Company Number:10874166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:Suites 7 - 10 Prudential Buildings, 61 St. Petersgate, Stockport, England, SK1 1DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suites 11-16 Prudential Buildings, 61 St Petersgate, Stockport, United Kingdom, SK1 1DH

Director29 April 2022Active
Suites 11-16 Prudential Buildings, 61 St Petersgate, Stockport, United Kingdom, SK1 1DH

Director19 July 2017Active
Suites 7 - 10 Prudential Buildings, 61 St. Petersgate, Stockport, England, SK1 1DH

Director19 July 2017Active

People with Significant Control

Ms Katie Jane Parker
Notified on:29 April 2022
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:United Kingdom
Address:Suites 11-16 Prudential Buildings, 61 St Petersgate, Stockport, United Kingdom, SK1 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Hayley Abigail Pollock
Notified on:19 July 2017
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:Suites 7 - 10 Prudential Buildings, 61 St. Petersgate, Stockport, England, SK1 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Stefan Pollock
Notified on:19 July 2017
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:United Kingdom
Address:Suites 11-16 Prudential Buildings, 61 St Petersgate, Stockport, United Kingdom, SK1 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Address

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

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-05-05Persons with significant control

Change to a person with significant control.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Persons with significant control

Change to a person with significant control.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-08-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-09-04Persons with significant control

Change to a person with significant control.

Download
2019-09-04Persons with significant control

Cessation of a person with significant control.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Address

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

Download
2017-08-23Accounts

Change account reference date company current shortened.

Download
2017-07-19Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.