SPRINGFIELD DEVELOPMENTS (ECCLES) LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 2JW

Company number 07511002
Status Active
Incorporation Date 31 January 2011
Company Type Private Limited Company
Address 156A MANCHESTER ROAD, WILMSLOW, CHESHIRE, SK9 2JW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Micro company accounts made up to 31 January 2017; Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of SPRINGFIELD DEVELOPMENTS (ECCLES) LIMITED are www.springfielddevelopmentseccles.co.uk, and www.springfield-developments-eccles.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Springfield Developments Eccles Limited is a Private Limited Company. The company registration number is 07511002. Springfield Developments Eccles Limited has been working since 31 January 2011. The present status of the company is Active. The registered address of Springfield Developments Eccles Limited is 156a Manchester Road Wilmslow Cheshire Sk9 2jw. The company`s financial liabilities are £428.45k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. AYE, Tin Nwe, Dr is a Director of the company. DEV-JAIRATH, Rashmi is a Director of the company. SEATON, Ross Beamish is a Director of the company. Secretary GEORGE DAVIES (NOMINEES) LIMITED has been resigned. Director EASDOWN, David Stuart has been resigned. The company operates in "Dormant Company".


springfield developments (eccles) Key Finiance

LIABILITIES £428.45k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Director
AYE, Tin Nwe, Dr
Appointed Date: 01 April 2011
71 years old

Director
DEV-JAIRATH, Rashmi
Appointed Date: 01 April 2011
49 years old

Director
SEATON, Ross Beamish
Appointed Date: 01 April 2011
47 years old

Resigned Directors

Secretary
GEORGE DAVIES (NOMINEES) LIMITED
Resigned: 01 April 2011
Appointed Date: 31 January 2011

Director
EASDOWN, David Stuart
Resigned: 01 April 2011
Appointed Date: 31 January 2011
44 years old

Persons With Significant Control

Mrs Rashmi Dev-Jairath
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ross Seaton
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPRINGFIELD DEVELOPMENTS (ECCLES) LIMITED Events

04 Apr 2017
Micro company accounts made up to 31 January 2017
06 Mar 2017
Confirmation statement made on 31 January 2017 with updates
18 Mar 2016
Total exemption small company accounts made up to 31 January 2016
03 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1

09 Dec 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 12 more events
12 Apr 2011
Appointment of Dr Rashmi Dev-Jairath as a director
12 Apr 2011
Appointment of Dr Tin Nwe Aye as a director
12 Apr 2011
Termination of appointment of George Davies (Nominees) Limited as a secretary
12 Apr 2011
Termination of appointment of David Easdown as a director
31 Jan 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

SPRINGFIELD DEVELOPMENTS (ECCLES) LIMITED Charges

21 June 2011
Mortgage
Delivered: 24 June 2011
Status: Outstanding
Persons entitled: Varun Jairath
Description: T/No's LA338402,LA302792 and LA302791 all the assets…