SPRING TO ACTION LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE23 3WR

Company number 05902100
Status Active
Incorporation Date 10 August 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 32 WOODCOTE WAY, LITTLEOVER, DERBY, DERBYSHIRE, DE23 3WR
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 13 July 2016 with updates. The most likely internet sites of SPRING TO ACTION LIMITED are www.springtoaction.co.uk, and www.spring-to-action.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Derby Rail Station is 2.8 miles; to Willington Rail Station is 3.5 miles; to Duffield Rail Station is 6.4 miles; to Burton-on-Trent Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spring To Action Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05902100. Spring To Action Limited has been working since 10 August 2006. The present status of the company is Active. The registered address of Spring To Action Limited is 32 Woodcote Way Littleover Derby Derbyshire De23 3wr. The company`s financial liabilities are £1.21k. It is £-1.71k against last year. The cash in hand is £1.21k. It is £-1.97k against last year. And the total assets are £1.21k, which is £-1.97k against last year. Secretary KHUNKHUNA, Harnak Singh has been resigned. Secretary OGDEN, Lionel has been resigned. Director COWAN, Kate Victoria has been resigned. Director FERNANDEZ, Natalia has been resigned. Director KHUNKHUNA, Kashwinder has been resigned. The company operates in "Other credit granting n.e.c.".


spring to action Key Finiance

LIABILITIES £1.21k
-59%
CASH £1.21k
-62%
TOTAL ASSETS £1.21k
-62%
All Financial Figures

Resigned Directors

Secretary
KHUNKHUNA, Harnak Singh
Resigned: 13 July 2016
Appointed Date: 06 October 2006

Secretary
OGDEN, Lionel
Resigned: 21 September 2006
Appointed Date: 10 August 2006

Director
COWAN, Kate Victoria
Resigned: 01 March 2016
Appointed Date: 21 September 2006
48 years old

Director
FERNANDEZ, Natalia
Resigned: 22 September 2006
Appointed Date: 10 August 2006
61 years old

Director
KHUNKHUNA, Kashwinder
Resigned: 13 July 2016
Appointed Date: 01 January 2007
50 years old

Persons With Significant Control

Mrs Kashwinder Khunkhuna
Notified on: 13 July 2016
50 years old
Nature of control: Has significant influence or control

SPRING TO ACTION LIMITED Events

14 Mar 2017
First Gazette notice for compulsory strike-off
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
13 Jul 2016
Confirmation statement made on 13 July 2016 with updates
13 Jul 2016
Termination of appointment of Harnak Singh Khunkhuna as a secretary on 13 July 2016
13 Jul 2016
Termination of appointment of Kashwinder Khunkhuna as a director on 13 July 2016
...
... and 24 more events
11 Nov 2006
New director appointed
01 Nov 2006
Registered office changed on 01/11/06 from: 58 craighill road knighton leicester leicestershire LE2 3FB
02 Oct 2006
Director resigned
02 Oct 2006
Secretary resigned
10 Aug 2006
Incorporation