SPRINGLAMP LIMITED
RINGWOOD

Hellopages » Hampshire » New Forest » BH24 3AN

Company number 01597764
Status Active
Incorporation Date 16 November 1981
Company Type Private Limited Company
Address THE OAKERY, 8, MOORTOWN HOUSE, CHRISTCHURCH ROAD, RINGWOOD, ENGLAND, BH24 3AN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Director's details changed for Mr Paul Richardson Windsor on 20 February 2017; Director's details changed for Edward Richard Windsor on 20 February 2017. The most likely internet sites of SPRINGLAMP LIMITED are www.springlamp.co.uk, and www.springlamp.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Pokesdown Rail Station is 7.5 miles; to New Milton Rail Station is 7.8 miles; to Bournemouth Rail Station is 8.3 miles; to Branksome Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Springlamp Limited is a Private Limited Company. The company registration number is 01597764. Springlamp Limited has been working since 16 November 1981. The present status of the company is Active. The registered address of Springlamp Limited is The Oakery 8 Moortown House Christchurch Road Ringwood England Bh24 3an. The company`s financial liabilities are £10.39k. It is £0.4k against last year. The cash in hand is £0.5k. It is £-0.23k against last year. And the total assets are £11.44k, which is £0.37k against last year. WINDSOR, Paul Richardson is a Secretary of the company. WINDSOR, Edward Richard is a Director of the company. WINDSOR, Paul Richardson is a Director of the company. Secretary WINDSOR, Carol has been resigned. Director KOLLAR, Josef Vivian has been resigned. Director WINDSOR, Carol has been resigned. The company operates in "Other letting and operating of own or leased real estate".


springlamp Key Finiance

LIABILITIES £10.39k
+4%
CASH £0.5k
-32%
TOTAL ASSETS £11.44k
+3%
All Financial Figures

Current Directors

Secretary
WINDSOR, Paul Richardson
Appointed Date: 02 April 2012

Director
WINDSOR, Edward Richard
Appointed Date: 03 October 2012
46 years old

Director
WINDSOR, Paul Richardson
Appointed Date: 04 June 1999
81 years old

Resigned Directors

Secretary
WINDSOR, Carol
Resigned: 02 April 2012

Director
KOLLAR, Josef Vivian
Resigned: 04 June 1999
80 years old

Director
WINDSOR, Carol
Resigned: 02 April 2012
79 years old

Persons With Significant Control

Mr Paul Richardson Windsor
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

SPRINGLAMP LIMITED Events

11 Apr 2017
Total exemption small company accounts made up to 30 November 2016
24 Feb 2017
Director's details changed for Mr Paul Richardson Windsor on 20 February 2017
24 Feb 2017
Director's details changed for Edward Richard Windsor on 20 February 2017
24 Feb 2017
Secretary's details changed for Paul Richardson Windsor on 20 February 2017
21 Dec 2016
Registered office address changed from 2 Brooksbank House Pound Lane Copythorne Southampton SO40 2PD to The Oakery, 8, Moortown House Christchurch Road Ringwood BH24 3AN on 21 December 2016
...
... and 75 more events
18 Aug 1987
Particulars of mortgage/charge

04 Aug 1987
Particulars of mortgage/charge

11 Apr 1987
Accounts for a small company made up to 30 November 1985

11 Apr 1987
Annual return made up to 22/08/86

13 Nov 1985
Accounts for a small company made up to 30 November 1984

SPRINGLAMP LIMITED Charges

17 July 1990
Legal mortgage
Delivered: 23 July 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 compton road totton southampton hampshire t/no. Hp…
3 April 1989
Legal mortgage
Delivered: 18 April 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 85 lawrence road southsea portsmouth hampshire title no. Hp…
10 August 1987
Legal mortgage
Delivered: 18 August 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 61 park road freemantle southampton hampshire t/n hp 152794…
24 July 1987
Legal mortgage
Delivered: 4 August 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 63 park road freemantle southampton hampshire titlee no hp…
15 January 1986
Legal mortgage
Delivered: 23 January 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 poole road woolston southampton hampshire title no:- hp…
25 January 1982
Legal mortgage
Delivered: 1 February 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 48 stanton road, shirley, southampton. Floating charge…