THE SPRINGFIELD CENTRE FOR BUSINESS IN DEVELOPMENT LIMITED
DURHAM

Hellopages » County Durham » County Durham » DH1 3NP
Company number 05934364
Status Active
Incorporation Date 13 September 2006
Company Type Private Limited Company
Address SUITE ONE 4, SADDLER STREET, DURHAM, DH1 3NP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of THE SPRINGFIELD CENTRE FOR BUSINESS IN DEVELOPMENT LIMITED are www.thespringfieldcentreforbusinessindevelopment.co.uk, and www.the-springfield-centre-for-business-in-development.co.uk. The predicted number of employees is 20 to 30. The company’s age is nineteen years and five months. The Springfield Centre For Business in Development Limited is a Private Limited Company. The company registration number is 05934364. The Springfield Centre For Business in Development Limited has been working since 13 September 2006. The present status of the company is Active. The registered address of The Springfield Centre For Business in Development Limited is Suite One 4 Saddler Street Durham Dh1 3np. The company`s financial liabilities are £197.78k. It is £-135.08k against last year. The cash in hand is £357.72k. It is £-59.74k against last year. And the total assets are £629.49k, which is £-145.78k against last year. TUMOGI, Jeng is a Secretary of the company. BURNS, Jonathan Stewart is a Director of the company. BURNS, Rachel Mary Denise is a Director of the company. ELLIOTT, David Andrew is a Director of the company. ELLIOTT, Pauline Lesley is a Director of the company. HITCHINS, Robert Rene is a Director of the company. TUMOGI, Jeng is a Director of the company. Nominee Secretary KELLY, Sean Stephen has been resigned. Nominee Director CORPORATE LEGAL LTD has been resigned. Director GIBSON, Alan Thomas Stewart has been resigned. Director GIBSON, Jillian has been resigned. The company operates in "Other business support service activities n.e.c.".


the springfield centre for business in development Key Finiance

LIABILITIES £197.78k
-41%
CASH £357.72k
-15%
TOTAL ASSETS £629.49k
-19%
All Financial Figures

Current Directors

Secretary
TUMOGI, Jeng
Appointed Date: 13 September 2006

Director
BURNS, Jonathan Stewart
Appointed Date: 07 April 2015
67 years old

Director
BURNS, Rachel Mary Denise
Appointed Date: 07 April 2015
56 years old

Director
ELLIOTT, David Andrew
Appointed Date: 13 September 2006
56 years old

Director
ELLIOTT, Pauline Lesley
Appointed Date: 13 September 2006
60 years old

Director
HITCHINS, Robert Rene
Appointed Date: 13 September 2006
56 years old

Director
TUMOGI, Jeng
Appointed Date: 13 September 2006
57 years old

Resigned Directors

Nominee Secretary
KELLY, Sean Stephen
Resigned: 13 September 2006
Appointed Date: 13 September 2006

Nominee Director
CORPORATE LEGAL LTD
Resigned: 13 September 2006
Appointed Date: 13 September 2006

Director
GIBSON, Alan Thomas Stewart
Resigned: 31 March 2014
Appointed Date: 13 September 2006
64 years old

Director
GIBSON, Jillian
Resigned: 31 March 2014
Appointed Date: 13 September 2006
63 years old

Persons With Significant Control

Mr Jonathan Stewart Burns
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr David Andrew Elliot
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Robert Rene Hitchins
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

THE SPRINGFIELD CENTRE FOR BUSINESS IN DEVELOPMENT LIMITED Events

07 Apr 2017
Total exemption small company accounts made up to 30 September 2016
28 Sep 2016
Confirmation statement made on 13 September 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 30 September 2015
19 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 300

19 Oct 2015
Director's details changed for Mr Jonathan Stewart Burns on 13 September 2015
...
... and 50 more events
09 Oct 2006
New director appointed
09 Oct 2006
Registered office changed on 09/10/06 from: 67 saddler street durham DH1 3NP
25 Sep 2006
Secretary resigned
25 Sep 2006
Director resigned
13 Sep 2006
Incorporation