UKBizDB.co.uk

SPRINGWOOD KITCHENS LIMITED

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

This company is commonly known as Springwood Kitchens Limited. The company was founded 7 years ago and was given the registration number 10236987. The firm's registered office is in COLCHESTER. You can find them at 820 The Crescent, Colchester Business Park, Colchester, Essex. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:SPRINGWOOD KITCHENS LIMITED
Company Number:10236987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:820 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9YQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
820, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Director17 June 2016Active
1, Bradbury Drive, Braintree, England, CM7 2SD

Director17 June 2016Active
1, Bradbury Drive, Braintree, England, CM7 2SD

Director17 June 2016Active
820, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Director17 June 2016Active

People with Significant Control

Mr Nicholas Francis Caulfield
Notified on:17 June 2016
Status:Active
Date of birth:March 1977
Nationality:Irish
Country of residence:England
Address:820, The Crescent, Colchester, England, CO4 9YQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jean-Pierre Schlehmeyer
Notified on:17 June 2016
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:820, The Crescent, Colchester, England, CO4 9YQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Persons with significant control

Change to a person with significant control.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-06-03Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-05-31Officers

Change person director company with change date.

Download
2021-06-23Accounts

Accounts with accounts type dormant.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Accounts

Change account reference date company previous extended.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Officers

Termination director company with name termination date.

Download
2016-09-02Capital

Capital allotment shares.

Download
2016-09-02Officers

Termination director company with name termination date.

Download
2016-06-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.