UKBizDB.co.uk

THE SPRINGFIELD CENTRE FOR BUSINESS IN DEVELOPMENT LIMITED

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

This company is commonly known as The Springfield Centre For Business In Development Limited. The company was founded 17 years ago and was given the registration number 05934364. The firm's registered office is in DURHAM. You can find them at Suite One 4, Saddler Street, Durham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE SPRINGFIELD CENTRE FOR BUSINESS IN DEVELOPMENT LIMITED
Company Number:05934364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2006
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite One 4, Saddler Street, Durham, DH1 3NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW

Secretary16 January 2023Active
Ground Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW

Director13 September 2006Active
Ground Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW

Director01 January 2024Active
Ground Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW

Director01 January 2024Active
5 York Terrace, Coach Lane, North Shields, NE29 0EF

Nominee Secretary13 September 2006Active
32 Archery Rise, Durham, DH1 4LT

Secretary13 September 2006Active
Ground Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW

Corporate Secretary23 January 2019Active
Suite One 4, Saddler Street, Durham, DH1 3NP

Director16 July 2019Active
Ground Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW

Director07 April 2015Active
16, Dunelm Court, South Street, Durham, England, DH1 4QX

Director07 April 2015Active
5 York Terrace, Coach Lane, North Shields, NE29 0EF

Nominee Director13 September 2006Active
38, Fieldhouse Lane, North End, Durham, DH1 4LT

Director13 September 2006Active
38, Fieldhouse Lane, North End, Durham, DH1 4LT

Director13 September 2006Active
10, St. Marys Close, Shincliffe, Durham, Gbr, DH1 2ND

Director13 September 2006Active
10, St. Marys Close, Shincliffe, Durham, Gbr, DH1 2ND

Director13 September 2006Active
134, Hardturmstrasse, Zurich, Switzerland, CH8005

Director01 June 2022Active
Ground Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW

Director01 April 2020Active
32 Archery Rise, Durham, DH1 4LT

Director13 September 2006Active

People with Significant Control

Swisscontact Services Ag
Notified on:07 June 2019
Status:Active
Country of residence:Switzerland
Address:Hardturmstrasse 123, Ch-8005, Zurich, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Andrew Elliot
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:38, Fieldhouse Lane, Durham, England, DH1 4LT
Nature of control:
  • Significant influence or control
Mr Robert Rene Hitchins
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:32, Archery Rise, Durham, England, DH1 4LA
Nature of control:
  • Significant influence or control
Mr Jonathan Stewart Burns
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:16, Dunelm Court, South Street, Durham, England, DH1 4QX
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2024-03-22Accounts

Accounts with accounts type small.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Change person director company with change date.

Download
2024-01-04Officers

Change person director company with change date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2024-01-02Change of name

Certificate change of name company.

Download
2024-01-02Change of name

Change of name community interest company.

Download
2024-01-02Change of name

Change of name notice.

Download
2023-04-18Accounts

Accounts with accounts type small.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Officers

Termination secretary company with name termination date.

Download
2023-01-18Officers

Appoint person secretary company with name date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-11-22Address

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

Download
2022-09-20Accounts

Accounts with accounts type small.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type small.

Download
2020-12-18Capital

Capital allotment shares.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.