Hull
East Yorkshire
HU7 0AN
Secretary Name | Mrs Hazel Davis |
---|---|
Status | Current |
Appointed | 31 December 2010(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Silver Birches Close Dalbeattie Kirkcudbrightshire DG5 4UQ Scotland |
Director Name | Mr Charles Richard Booth |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(18 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House Unit 10, Rotterdam Park Hull East Yorkshire HU7 0AN |
Director Name | Mrs Helen Louise Davis |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Springfield House Church Lane Withernwick Hull East Yorkshire HU11 4TH |
Secretary Name | Mrs Helen Louise Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(same day as company formation) |
Role | Administrator |
Correspondence Address | Springfield House Church Lane Withernwick Hull East Yorkshire HU11 4TH |
Website | www.springfieldsteelbuildings.com/ |
---|---|
Email address | [email protected] |
Telephone | 0800 4346515 |
Telephone region | Freephone |
Registered Address | Springfield House Unit 10, Rotterdam Park Hull East Yorkshire HU7 0AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | John Ian Davis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,600 |
Cash | £32,344 |
Current Liabilities | £52,200 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (5 months from now) |
18 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
---|---|
17 August 2023 | Change of details for Ssb Holdings Ltd as a person with significant control on 20 February 2018 (2 pages) |
22 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
30 January 2023 | Director's details changed for Mr John Ian Davis on 26 January 2023 (2 pages) |
5 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
18 February 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
16 February 2022 | Second filing of Confirmation Statement dated 5 September 2018 (4 pages) |
15 February 2022 | Cessation of Joanne Briggs as a person with significant control on 20 February 2018 (1 page) |
15 February 2022 | Change of details for Ssb Holdings Ltd as a person with significant control on 20 February 2018 (2 pages) |
15 February 2022 | Notification of Ssb Holdings Ltd as a person with significant control on 20 February 2018 (2 pages) |
15 February 2022 | Cessation of John Ian Davis as a person with significant control on 20 February 2018 (1 page) |
10 November 2021 | Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
16 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
28 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 October 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
10 September 2018 | Confirmation statement made on 5 September 2018 with no updates
|
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
30 October 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
19 September 2017 | Registered office address changed from Springfield House Church Lane Withernwick Hull East Yorkshire HU11 4th to Springfield House Unit 10, Rotterdam Park Hull East Yorkshire HU7 0AN on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from Springfield House Church Lane Withernwick Hull East Yorkshire HU11 4th to Springfield House Unit 10, Rotterdam Park Hull East Yorkshire HU7 0AN on 19 September 2017 (1 page) |
25 November 2016 | Confirmation statement made on 5 September 2016 with updates (8 pages) |
25 November 2016 | Confirmation statement made on 5 September 2016 with updates (8 pages) |
14 November 2016 | Statement of capital following an allotment of shares on 28 March 2016
|
14 November 2016 | Statement of capital following an allotment of shares on 28 March 2016
|
6 November 2016 | Resolutions
|
6 November 2016 | Statement of company's objects (2 pages) |
6 November 2016 | Resolutions
|
6 November 2016 | Resolutions
|
6 November 2016 | Statement of company's objects (2 pages) |
6 November 2016 | Resolutions
|
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 November 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
10 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 November 2012 | Company name changed springfield contractors LTD\certificate issued on 27/11/12
|
27 November 2012 | Company name changed springfield contractors LTD\certificate issued on 27/11/12
|
18 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
2 August 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
30 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 January 2011 | Termination of appointment of Helen Davis as a director (1 page) |
4 January 2011 | Termination of appointment of Helen Davis as a director (1 page) |
4 January 2011 | Termination of appointment of Helen Davis as a secretary (1 page) |
4 January 2011 | Appointment of Mrs Hazel Davis as a secretary (2 pages) |
4 January 2011 | Termination of appointment of Helen Davis as a secretary (1 page) |
4 January 2011 | Appointment of Mrs Hazel Davis as a secretary (2 pages) |
21 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Secretary's details changed for Helen Louise Davis on 29 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Helen Louise Davis on 29 June 2010 (2 pages) |
29 June 2010 | Director's details changed for John Ian Davis on 29 June 2010 (2 pages) |
29 June 2010 | Registered office address changed from 14 Spring Field Close Sigglesthorne Hull East Yorkshire HU11 5QP on 29 June 2010 (1 page) |
29 June 2010 | Director's details changed for John Ian Davis on 29 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mrs Helen Louise Davis on 29 June 2010 (2 pages) |
29 June 2010 | Registered office address changed from 14 Spring Field Close Sigglesthorne Hull East Yorkshire HU11 5QP on 29 June 2010 (1 page) |
29 June 2010 | Director's details changed for Mrs Helen Louise Davis on 29 June 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
17 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 January 2009 | Return made up to 05/09/08; full list of members (4 pages) |
7 January 2009 | Return made up to 05/09/08; full list of members (4 pages) |
29 April 2008 | Return made up to 05/09/07; full list of members (4 pages) |
29 April 2008 | Return made up to 05/09/07; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: medina house, 2 station avenue bridlington east yorkshire YO16 4LZ (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: medina house, 2 station avenue bridlington east yorkshire YO16 4LZ (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: 14 spring field close sigglesthorne hull east yorkshire HU11 5QP (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: 14 spring field close sigglesthorne hull east yorkshire HU11 5QP (1 page) |
14 February 2007 | Company name changed east yorkshire engineering servi ces LIMITED\certificate issued on 14/02/07 (2 pages) |
14 February 2007 | Company name changed east yorkshire engineering servi ces LIMITED\certificate issued on 14/02/07 (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
5 September 2006 | Return made up to 05/09/06; full list of members (2 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: c/o lloyd dowson LIMITED medina house 2 station avenue, bridlington humberside YO16 4LZ (1 page) |
5 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2006 | Return made up to 05/09/06; full list of members (2 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: c/o lloyd dowson LIMITED medina house 2 station avenue, bridlington humberside YO16 4LZ (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2005 | Incorporation (19 pages) |
5 September 2005 | Incorporation (19 pages) |