SPRINGMOUNT LIMITED
PRESTWICH

Hellopages » Greater Manchester » Bury » M25 0TL

Company number 02821535
Status Active
Incorporation Date 26 May 1993
Company Type Private Limited Company
Address 2ND FLOOR PARKGATES, BURY NEW ROAD, PRESTWICH, MANCHESTER, M25 0TL
Home Country United Kingdom
Nature of Business 10511 - Liquid milk and cream production
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Previous accounting period shortened from 4 July 2016 to 3 July 2016; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 21 . The most likely internet sites of SPRINGMOUNT LIMITED are www.springmount.co.uk, and www.springmount.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Springmount Limited is a Private Limited Company. The company registration number is 02821535. Springmount Limited has been working since 26 May 1993. The present status of the company is Active. The registered address of Springmount Limited is 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0tl. . FRIEDMAN, Regina is a Secretary of the company. FRIEDMAN, Yechiel Mechel is a Director of the company. The company operates in "Liquid milk and cream production".


Current Directors

Secretary
FRIEDMAN, Regina
Appointed Date: 01 June 1993

Director
FRIEDMAN, Yechiel Mechel
Appointed Date: 01 June 1993
72 years old

SPRINGMOUNT LIMITED Events

03 Apr 2017
Previous accounting period shortened from 4 July 2016 to 3 July 2016
23 Jun 2016
Total exemption small company accounts made up to 30 June 2015
21 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 21

30 Mar 2016
Previous accounting period shortened from 5 July 2015 to 4 July 2015
23 Jun 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 52 more events
08 Jun 1994
Accounting reference date shortened from 31/05 to 30/06

08 Jun 1994
Registered office changed on 08/06/94 from: 35 whitworth street west manchester M1 5NG

08 Jun 1994
Director resigned;new director appointed

08 Jun 1994
Secretary resigned;new secretary appointed

26 May 1993
Incorporation

SPRINGMOUNT LIMITED Charges

10 April 2001
Charge deed
Delivered: 20 April 2001
Status: Outstanding
Persons entitled: Northern Roack PLC
Description: F/H property k/a 3 woodfield street morriston.