SPRINGFORD S P LIMITED
LOWESTOFT

Hellopages » Suffolk » Waveney » NR32 4WZ

Company number 05606746
Status Active
Incorporation Date 28 October 2005
Company Type Private Limited Company
Address 6 HEALEY CLOSE, PARK HILL, LOWESTOFT, SUFFOLK, NR32 4WZ
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 100 . The most likely internet sites of SPRINGFORD S P LIMITED are www.springfordsp.co.uk, and www.springford-s-p.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Oulton Broad South Rail Station is 2.2 miles; to Haddiscoe Rail Station is 4.9 miles; to Berney Arms Rail Station is 7.5 miles; to Great Yarmouth Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Springford S P Limited is a Private Limited Company. The company registration number is 05606746. Springford S P Limited has been working since 28 October 2005. The present status of the company is Active. The registered address of Springford S P Limited is 6 Healey Close Park Hill Lowestoft Suffolk Nr32 4wz. The company`s financial liabilities are £263.59k. It is £42.54k against last year. The cash in hand is £170.59k. It is £72.15k against last year. And the total assets are £282.36k, which is £13.22k against last year. SPRINGFORD, Debbie Louise is a Secretary of the company. SPRINGFORD, Simon Paul is a Director of the company. Nominee Secretary ACI SECRETARIES LIMITED has been resigned. Nominee Director ACI DIRECTORS LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


springford s p Key Finiance

LIABILITIES £263.59k
+19%
CASH £170.59k
+73%
TOTAL ASSETS £282.36k
+4%
All Financial Figures

Current Directors

Secretary
SPRINGFORD, Debbie Louise
Appointed Date: 28 October 2005

Director
SPRINGFORD, Simon Paul
Appointed Date: 28 October 2005
52 years old

Resigned Directors

Nominee Secretary
ACI SECRETARIES LIMITED
Resigned: 28 October 2005
Appointed Date: 28 October 2005

Nominee Director
ACI DIRECTORS LIMITED
Resigned: 28 October 2005
Appointed Date: 28 October 2005

Persons With Significant Control

Mr Simon Paul Springford
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Debbie Louise Springford
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPRINGFORD S P LIMITED Events

18 Nov 2016
Confirmation statement made on 28 October 2016 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 January 2016
03 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

19 Oct 2015
Total exemption small company accounts made up to 31 January 2015
04 Nov 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100

...
... and 25 more events
14 Nov 2005
Secretary resigned
14 Nov 2005
Director resigned
14 Nov 2005
New secretary appointed
14 Nov 2005
New director appointed
28 Oct 2005
Incorporation

SPRINGFORD S P LIMITED Charges

12 May 2014
Charge code 0560 6746 0004
Delivered: 17 May 2014
Status: Outstanding
Persons entitled: Snap-on Finance UK Limited
Description: Contains fixed charge…
16 November 2012
Legal charge
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: Stephen Derek George
Description: 99 norwich road, lowestoft, suffolk, t/no: SK87335.
9 January 2006
Debenture
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: Snap-on Finance U.K. Limited
Description: All equipment, all book debts and other debts, the goodwill…
9 January 2006
Debenture
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: Snap-on U.K. Holdings Limited
Description: All equipment, all book debts and other debts, the goodwill…