D G SPRINGS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 7LT

Company number 01688883
Status Active
Incorporation Date 23 December 1982
Company Type Private Limited Company
Address WEST WALK BUILDING, 110 REGENT ROAD, LEICESTER, LE1 7LT
Home Country United Kingdom
Nature of Business 25930 - Manufacture of wire products, chain and springs
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 17 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of D G SPRINGS LIMITED are www.dgsprings.co.uk, and www.d-g-springs.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. D G Springs Limited is a Private Limited Company. The company registration number is 01688883. D G Springs Limited has been working since 23 December 1982. The present status of the company is Active. The registered address of D G Springs Limited is West Walk Building 110 Regent Road Leicester Le1 7lt. . CLARKE, Alison May is a Director of the company. CLARKE, Graham David is a Director of the company. Secretary CLARKE, David Graham has been resigned. Director CLARKE, David Graham has been resigned. The company operates in "Manufacture of wire products, chain and springs".


d g springs Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CLARKE, Alison May
Appointed Date: 02 December 2009
70 years old

Director
CLARKE, Graham David

70 years old

Resigned Directors

Secretary
CLARKE, David Graham
Resigned: 29 April 2013

Director
CLARKE, David Graham
Resigned: 29 April 2013
93 years old

Persons With Significant Control

Graham David Clarke
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Alison May Clarke
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D G SPRINGS LIMITED Events

10 May 2017
Total exemption full accounts made up to 31 December 2016
05 May 2017
Confirmation statement made on 17 April 2017 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 December 2015
05 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

22 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 62 more events
27 Jun 1988
Particulars of mortgage/charge

18 Jun 1987
Accounts for a small company made up to 31 December 1986

18 Jun 1987
Return made up to 12/05/87; full list of members

29 May 1986
Accounts for a small company made up to 31 December 1985

29 May 1986
Return made up to 13/05/86; full list of members

D G SPRINGS LIMITED Charges

23 June 1988
Debenture
Delivered: 27 June 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including heritable property & assets in scotland.. Fixed…