SPRING CAPITAL LIMITED
HENLEY-ON-THAMES SPRING SEAFOODS LIMITED

Hellopages » Oxfordshire » South Oxfordshire » RG9 4QZ

Company number 05068856
Status Active
Incorporation Date 10 March 2004
Company Type Private Limited Company
Address THE WHITE HOUSE, SATWELL, HENLEY-ON-THAMES, OXON, RG9 4QZ
Home Country United Kingdom
Nature of Business 46719 - Wholesale of other fuels and related products, 64999 - Financial intermediation not elsewhere classified, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SPRING CAPITAL LIMITED are www.springcapital.co.uk, and www.spring-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Spring Capital Limited is a Private Limited Company. The company registration number is 05068856. Spring Capital Limited has been working since 10 March 2004. The present status of the company is Active. The registered address of Spring Capital Limited is The White House Satwell Henley On Thames Oxon Rg9 4qz. . THOMAS, Roderick Christopher is a Secretary of the company. THOMAS, Roderick Christopher is a Director of the company. THOMAS, Stuart James is a Director of the company. Secretary THOMAS, Rebecca Mary has been resigned. Secretary THOMAS, Stephanie Simone has been resigned. Nominee Secretary EAC (SECRETARIES) LIMITED has been resigned. Nominee Director EAC (DIRECTORS) LIMITED has been resigned. The company operates in "Wholesale of other fuels and related products".


Current Directors

Secretary
THOMAS, Roderick Christopher
Appointed Date: 12 February 2007

Director
THOMAS, Roderick Christopher
Appointed Date: 21 January 2010
67 years old

Director
THOMAS, Stuart James
Appointed Date: 10 March 2004
64 years old

Resigned Directors

Secretary
THOMAS, Rebecca Mary
Resigned: 12 February 2007
Appointed Date: 20 April 2005

Secretary
THOMAS, Stephanie Simone
Resigned: 20 April 2005
Appointed Date: 10 March 2004

Nominee Secretary
EAC (SECRETARIES) LIMITED
Resigned: 10 March 2004
Appointed Date: 10 March 2004

Nominee Director
EAC (DIRECTORS) LIMITED
Resigned: 10 March 2004
Appointed Date: 10 March 2004

Persons With Significant Control

Mr Stuart James Thomas
Notified on: 30 June 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roderick Christopher Thomas
Notified on: 30 June 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rebecca Mary Thomas
Notified on: 30 June 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPRING CAPITAL LIMITED Events

22 Mar 2017
Confirmation statement made on 10 March 2017 with updates
24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
10 May 2016
Total exemption small company accounts made up to 30 April 2015
30 Apr 2016
Compulsory strike-off action has been discontinued
29 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 202,000

...
... and 43 more events
29 Mar 2004
New secretary appointed
29 Mar 2004
New director appointed
22 Mar 2004
Secretary resigned
22 Mar 2004
Director resigned
10 Mar 2004
Incorporation

SPRING CAPITAL LIMITED Charges

17 October 2013
Charge code 0506 8856 0004
Delivered: 18 October 2013
Status: Outstanding
Persons entitled: Roderick Christopher Thomas
Description: Notification of addition to or amendment of charge…
1 February 2010
Debenture
Delivered: 16 February 2010
Status: Outstanding
Persons entitled: Sarah Jane Thomas
Description: Floating charge over the undertaking and all property…
11 September 2007
Debenture
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: Stuart James Thomas and Rebecca Mary Thomas
Description: Fixed and floating charge over the undertaking and all…
31 July 2006
Debenture
Delivered: 7 August 2006
Status: Satisfied on 5 December 2009
Persons entitled: B.M.Samuels Finance Group PLC
Description: Fixed and floating charges over the undertaking and all…