OWEN SPRINGS LIMITED
SHEFFIELD CQR SECURITY LIMITED H S (OSL3) LIMITED

Hellopages » South Yorkshire » Sheffield » S9 3WD

Company number 05192010
Status Active
Incorporation Date 28 July 2004
Company Type Private Limited Company
Address C/O G&J HALL BURGESS ROAD, ATTERCLIFFE, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S9 3WD
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy, 25990 - Manufacture of other fabricated metal products n.e.c., 30990 - Manufacture of other transport equipment n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from Imperial Works Sheffield Road Tinsley Sheffield South Yorkshire S9 2YL to C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 16 March 2016. The most likely internet sites of OWEN SPRINGS LIMITED are www.owensprings.co.uk, and www.owen-springs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Rotherham Central Rail Station is 3.9 miles; to Swinton (South Yorks) Rail Station is 8.2 miles; to Mexborough Rail Station is 8.9 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Owen Springs Limited is a Private Limited Company. The company registration number is 05192010. Owen Springs Limited has been working since 28 July 2004. The present status of the company is Active. The registered address of Owen Springs Limited is C O G J Hall Burgess Road Attercliffe Sheffield South Yorkshire England S9 3wd. . LUSH, Paul Andrew is a Secretary of the company. BENJAMIN, Philip Gregory is a Director of the company. GREY, David is a Director of the company. GREY, Mathew James is a Director of the company. HEATON, Christopher Charles Standring is a Director of the company. LUSH, Paul Andrew is a Director of the company. NAYLOR, Nicholas is a Director of the company. Secretary KEARNS, David Thomas has been resigned. Secretary H S SECRETARIES LIMITED has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".


Current Directors

Secretary
LUSH, Paul Andrew
Appointed Date: 02 June 2008

Director
BENJAMIN, Philip Gregory
Appointed Date: 01 January 2013
64 years old

Director
GREY, David
Appointed Date: 28 July 2004
68 years old

Director
GREY, Mathew James
Appointed Date: 01 March 2013
40 years old

Director
HEATON, Christopher Charles Standring
Appointed Date: 01 January 2013
66 years old

Director
LUSH, Paul Andrew
Appointed Date: 02 June 2008
72 years old

Director
NAYLOR, Nicholas
Appointed Date: 01 March 2013
65 years old

Resigned Directors

Secretary
KEARNS, David Thomas
Resigned: 28 March 2008
Appointed Date: 28 July 2004

Secretary
H S SECRETARIES LIMITED
Resigned: 28 July 2004
Appointed Date: 28 July 2004

Persons With Significant Control

Osl Group Holdings Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

OWEN SPRINGS LIMITED Events

29 Jul 2016
Confirmation statement made on 28 July 2016 with updates
18 May 2016
Full accounts made up to 31 December 2015
16 Mar 2016
Registered office address changed from Imperial Works Sheffield Road Tinsley Sheffield South Yorkshire S9 2YL to C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 16 March 2016
17 Nov 2015
Secretary's details changed for Mr Paul Andrew Lush on 17 November 2015
13 Oct 2015
Director's details changed for Mathew James Grey on 1 October 2015
...
... and 35 more events
30 Aug 2005
Return made up to 28/07/05; full list of members
07 Jan 2005
Accounting reference date extended from 31/07/05 to 31/12/05
13 Oct 2004
Company name changed h s (OSL3) LIMITED\certificate issued on 13/10/04
05 Oct 2004
Secretary resigned
28 Jul 2004
Incorporation

OWEN SPRINGS LIMITED Charges

24 September 2013
Charge code 0519 2010 0003
Delivered: 1 October 2013
Status: Satisfied on 11 December 2014
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
5 March 2013
All assets debenture
Delivered: 20 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 February 2013
Debenture
Delivered: 6 March 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…