SPRINGFIELD PRESSINGS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE4 9LE

Company number 01181130
Status Active
Incorporation Date 16 August 1974
Company Type Private Limited Company
Address 378 THURMASTON BOULEVARD, LEICESTER, ENGLAND, LE4 9LE
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Registered office address changed from 378 Thurmaston Boulevard Leicester Leicestershire LE4 9LZ to 378 Thurmaston Boulevard Leicester LE4 9LE on 4 February 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 1,000 . The most likely internet sites of SPRINGFIELD PRESSINGS LIMITED are www.springfieldpressings.co.uk, and www.springfield-pressings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and two months. Springfield Pressings Limited is a Private Limited Company. The company registration number is 01181130. Springfield Pressings Limited has been working since 16 August 1974. The present status of the company is Active. The registered address of Springfield Pressings Limited is 378 Thurmaston Boulevard Leicester England Le4 9le. . HOLT, Anne Gwendolen is a Secretary of the company. HOLT, Anne Gwendolen is a Director of the company. HOLT, Timothy James is a Director of the company. Secretary GATEN, John Bernard has been resigned. Secretary HENSHAW, Barry has been resigned. Director GATEN, John Bernard has been resigned. Director HENSHAW, Barry has been resigned. Director HENSHAW, Gillean Diana has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
HOLT, Anne Gwendolen
Appointed Date: 05 July 2002

Director
HOLT, Anne Gwendolen
Appointed Date: 05 July 2002
86 years old

Director
HOLT, Timothy James
Appointed Date: 05 July 2002
58 years old

Resigned Directors

Secretary
GATEN, John Bernard
Resigned: 02 November 1992

Secretary
HENSHAW, Barry
Resigned: 05 July 2002
Appointed Date: 02 November 1992

Director
GATEN, John Bernard
Resigned: 02 November 1992
100 years old

Director
HENSHAW, Barry
Resigned: 05 July 2002
Appointed Date: 02 November 1992
88 years old

Director
HENSHAW, Gillean Diana
Resigned: 05 July 2002
Appointed Date: 02 November 1992
83 years old

Persons With Significant Control

Mr Timothy James Holt
Notified on: 16 January 2017
58 years old
Nature of control: Ownership of shares – 75% or more

SPRINGFIELD PRESSINGS LIMITED Events

19 Jan 2017
Confirmation statement made on 16 January 2017 with updates
04 Feb 2016
Registered office address changed from 378 Thurmaston Boulevard Leicester Leicestershire LE4 9LZ to 378 Thurmaston Boulevard Leicester LE4 9LE on 4 February 2016
04 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000

04 Feb 2016
Director's details changed for Anne Gwendolen Holt on 15 January 2016
04 Feb 2016
Director's details changed for Timothy James Holt on 29 January 2016
...
... and 80 more events
14 Jun 1988
Accounts for a small company made up to 30 September 1987

14 Jun 1988
Return made up to 27/05/88; full list of members

09 Jul 1987
Return made up to 08/05/87; full list of members

09 Jul 1987
Full accounts made up to 30 September 1986

09 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

SPRINGFIELD PRESSINGS LIMITED Charges

20 January 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
10 December 2010
Legal mortgage
Delivered: 17 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 378 thurmaston boulevard leicester t/no…
10 November 2010
Legal assignment
Delivered: 13 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
30 June 2004
Legal charge
Delivered: 7 July 2004
Status: Satisfied on 27 January 2011
Persons entitled: Hsbc Bank PLC
Description: F/H 16 highmeres road leicester t/no LT37175 (part).
20 September 2002
Debenture
Delivered: 28 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…