SOUTH SPRINGS LIMITED
NEWARK

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 1AX

Company number 02839896
Status Active
Incorporation Date 27 July 1993
Company Type Private Limited Company
Address OSSINGTON CHAMBERS, 6/8 CASTLE GATE, NEWARK, NOTTINGHAMSHIRE, NG24 1AX
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SOUTH SPRINGS LIMITED are www.southsprings.co.uk, and www.south-springs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Bleasby Rail Station is 6 miles; to Swinderby Rail Station is 7.7 miles; to Bottesford Rail Station is 9.2 miles; to Bingham Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South Springs Limited is a Private Limited Company. The company registration number is 02839896. South Springs Limited has been working since 27 July 1993. The present status of the company is Active. The registered address of South Springs Limited is Ossington Chambers 6 8 Castle Gate Newark Nottinghamshire Ng24 1ax. . PRATT, Nicholas Arthur is a Secretary of the company. ATKIN, Diane is a Director of the company. Secretary BROWN, David Eric has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
PRATT, Nicholas Arthur
Appointed Date: 18 March 2004

Director
ATKIN, Diane
Appointed Date: 24 August 1993
79 years old

Resigned Directors

Secretary
BROWN, David Eric
Resigned: 18 March 2004
Appointed Date: 24 August 1993

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 16 August 1993
Appointed Date: 27 July 1993

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 16 August 1993
Appointed Date: 27 July 1993

Persons With Significant Control

Mr Julian David Atkin
Notified on: 27 July 2016
51 years old
Nature of control: Right to appoint and remove directors

Mr Carey Foster
Notified on: 27 July 2016
69 years old
Nature of control: Right to appoint and remove directors

SOUTH SPRINGS LIMITED Events

21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Aug 2016
Confirmation statement made on 27 July 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 500,002

25 Aug 2015
Director's details changed for Diane Atkin on 27 July 2015
...
... and 57 more events
01 Sep 1993
New secretary appointed

21 Aug 1993
Secretary resigned

21 Aug 1993
Director resigned

21 Aug 1993
Registered office changed on 21/08/93 from: 3 garden walk london EC2A 3EQ

27 Jul 1993
Incorporation

SOUTH SPRINGS LIMITED Charges

24 September 2014
Charge code 0283 9896 0001
Delivered: 29 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…