Company number 04337966
Status Active
Incorporation Date 11 December 2001
Company Type Private Limited Company
Address GRAFTON HOUSE, BULLS HEAD YARD, ALCESTER, WARWICKSHIRE, B49 5BX
Home Country United Kingdom
Nature of Business 25930 - Manufacture of wire products, chain and springs
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
GBP 1
. The most likely internet sites of D B SPRINGS LIMITED are www.dbsprings.co.uk, and www.d-b-springs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. D B Springs Limited is a Private Limited Company.
The company registration number is 04337966. D B Springs Limited has been working since 11 December 2001.
The present status of the company is Active. The registered address of D B Springs Limited is Grafton House Bulls Head Yard Alcester Warwickshire B49 5bx. . HORNE, Rose Marie is a Secretary of the company. HORNE, Jeffrey Leslie is a Director of the company. Secretary WHITAKER, Anne Michelle has been resigned. Director WHITAKER, Anne Michelle has been resigned. Director WHITTAKER, Robert Alston has been resigned. The company operates in "Manufacture of wire products, chain and springs".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Jeffrey Leslie Horne
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more
D B SPRINGS LIMITED Events
15 Dec 2016
Confirmation statement made on 11 December 2016 with updates
12 May 2016
Micro company accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
13 May 2015
Total exemption small company accounts made up to 31 December 2014
22 Dec 2014
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
...
... and 32 more events
27 Dec 2001
Secretary resigned;director resigned
27 Dec 2001
Registered office changed on 27/12/01 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
27 Dec 2001
New director appointed
27 Dec 2001
New secretary appointed
11 Dec 2001
Incorporation