Company Information for SPRINGFIELD SOLUTIONS LIMITED
1-7 THOMAS STREET, HULL, HU9 1EH,
|
Company Registration Number
01331331
Private Limited Company
Active |
Company Name | ||
---|---|---|
SPRINGFIELD SOLUTIONS LIMITED | ||
Legal Registered Office | ||
1-7 THOMAS STREET HULL HU9 1EH Other companies in HU9 | ||
Previous Names | ||
|
Company Number | 01331331 | |
---|---|---|
Company ID Number | 01331331 | |
Date formed | 1977-09-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB721409855 |
Last Datalog update: | 2024-04-06 15:45:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SPRINGFIELD SOLUTIONS HOLDINGS LIMITED | 1 - 7 THOMAS STREET HULL EAST YORKSHIRE HU9 1EH | Active | Company formed on the 2018-11-20 | |
SPRINGFIELD SOLUTIONS WM LTD | THE TOLL HOUSE, 115 HIGH STREET SMETHWICK WEST MIDLANDS B66 1AA | Active | Company formed on the 2020-10-14 |
Officer | Role | Date Appointed |
---|---|---|
ALBERT WILLIAM DASS |
||
ALBERT WILLIAM DASS |
||
MATTHEW DASS |
||
DENNIS EBELTOFT |
||
STEPHEN GEOFFREY FORSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN LEMON |
Director | ||
HARVEY ALLEN LEVIN |
Company Secretary | ||
MATTHEW THOMAS ADLER |
Director | ||
NICHOLAS JOSEPH ADLER |
Director | ||
RICHARD JOHN ADLER JR |
Director | ||
HARVEY ALLEN LEVIN |
Director | ||
RALPH EDWARD REICHERT |
Director | ||
ALBERT WILLIAM DASS |
Director | ||
ROBERT MICHAEL DOMBRO |
Director | ||
STEPHEN GEOFFREY FORSTER |
Company Secretary | ||
STEPHEN GEOFFREY FORSTER |
Director | ||
JONATHAN ABRAHAM LEVY |
Director | ||
NEIL CHRISTOPHER MANGHAM |
Director | ||
CHRISTOPHER HUGH JAMES PEARCE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A SMART PICTURE LIMITED | Director | 2013-02-19 | CURRENT | 2013-02-19 | Active - Proposal to Strike off | |
WESTRHODE LIMITED | Director | 2005-04-14 | CURRENT | 2005-04-05 | Active | |
SPRINGFIELD LABELS LIMITED | Director | 1992-12-11 | CURRENT | 1986-08-18 | Active - Proposal to Strike off | |
A SMART PICTURE LIMITED | Director | 2013-02-19 | CURRENT | 2013-02-19 | Active - Proposal to Strike off | |
EON MARKETING LIMITED | Director | 2004-11-22 | CURRENT | 2004-11-22 | Active - Proposal to Strike off | |
EON VISUAL MEDIA LIMITED | Director | 2003-02-06 | CURRENT | 2003-01-29 | Active | |
A SMART PICTURE LIMITED | Director | 2013-02-19 | CURRENT | 2013-02-19 | Active - Proposal to Strike off | |
A SMART PICTURE LIMITED | Director | 2013-02-19 | CURRENT | 2013-02-19 | Active - Proposal to Strike off | |
WESTRHODE LIMITED | Director | 2005-04-14 | CURRENT | 2005-04-05 | Active | |
EON CONSULTING LIMITED | Director | 2004-12-21 | CURRENT | 2004-12-21 | Active | |
EON MARKETING LIMITED | Director | 2004-11-22 | CURRENT | 2004-11-22 | Active - Proposal to Strike off | |
EON VISUAL MEDIA LIMITED | Director | 2003-01-29 | CURRENT | 2003-01-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES | ||
Second filing of the annual return made up to 2009-12-11 | ||
Second filing of the annual return made up to 2010-12-11 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013313310012 | ||
Termination of appointment of Albert William Dass on 2023-06-30 | ||
APPOINTMENT TERMINATED, DIRECTOR ALBERT WILLIAM DASS | ||
27/06/23 ANNUAL RETURN FULL LIST | ||
29/06/23 ANNUAL RETURN FULL LIST | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10 | ||
21/06/23 ANNUAL RETURN FULL LIST | ||
24/06/23 ANNUAL RETURN FULL LIST | ||
Second filing of capital allotment of shares GBP1,392,942 | ||
02/08/13 STATEMENT OF CAPITAL GBP 1393042 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013313310013 | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013313310013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 1393042 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 1393042 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN LEMON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 1393042 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/14 FROM Acorn Industrial Estate Thomas Street Hull HU9 1EH | |
REGISTERED OFFICE CHANGED ON 27/05/14 FROM , Acorn Industrial Estate, Thomas Street, Hull, HU9 1EH | ||
CH01 | Director's details changed for Mr Stephen Geoffrey Forster on 2013-11-13 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW DASS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 11 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 10 | |
AP01 | DIRECTOR APPOINTED MR DENNIS EBELTOFT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
AR01 | 11/12/10 FULL LIST | |
12/07/23 ANNUAL RETURN FULL LIST | ||
14/07/23 ANNUAL RETURN FULL LIST | ||
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN LEMON / 11/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT WILLIAM DASS / 11/12/2009 | |
12/07/23 ANNUAL RETURN FULL LIST | ||
14/07/23 ANNUAL RETURN FULL LIST | ||
SH01 | 03/12/09 STATEMENT OF CAPITAL GBP 4000850 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
363a | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS | |
MISC | MEMORANDUM OF CAPITAL | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 24/10/08 | |
RES06 | REDUCE ISSUED CAPITAL 24/10/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/01/06 FROM: THOMAS STREET HULL EAST YORKSHIRE HU9 1EH | |
353 | LOCATION OF REGISTER OF MEMBERS | |
Registered office changed on 04/01/06 from:\thomas street, hull, east yorkshire, HU9 1EH | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
CERTNM | COMPANY NAME CHANGED FORT DEARBORN COMPANY LIMITED CERTIFICATE ISSUED ON 22/07/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 03/08/04 FROM: UNIT 3 ACORN INDUSTRIAL ESTATE WILLIAMSON STREET HULL | |
Registered office changed on 03/08/04 from:\unit 3, acorn industrial estate, williamson street, hull | ||
363s | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
RES04 | NC INC ALREADY ADJUSTED 01/08/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
123 | £ NC 15000/5000000 01/08/03 | |
Return made up to 11/12/94; full list of members | ||
Return made up to 09/11/90; full list of members | ||
Return made up to 11/12/89; full list of members | ||
Wd 13/10/89 ad 09/10/89--------- premium £ si 1@1=1 £ ic 99/100 | ||
Return made up to 17/10/88; full list of members | ||
Return made up to 23/11/87; full list of members | ||
Return made up to 26/09/86; full list of members |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT | Outstanding | HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED | |
LEGAL CHARGE/CHATTELS MORTGAGE | Outstanding | HULL BUSINESS DEVELOPMENT FUND LTD | |
LEGAL ASSIGNMENT | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Outstanding | HULL BUSINESS DEVELOPMENT FUND LTD | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Outstanding | HULL BUSINESS DEVELOPMENT FUND LIMITED | |
FLOATING CHARGE | Outstanding | HSBC INVOICE FINANCE (UK) LTD | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LTD | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE OVER ALL BOOK DEBTS | Satisfied | MIDLAND BANK PLC | |
FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPRINGFIELD SOLUTIONS LIMITED
SPRINGFIELD SOLUTIONS LIMITED owns 2 domain names.
springfield-group.co.uk virtual-gateway.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
NORTH EAST LINCOLNSHIRE COUNCIL | |
|
Grants Pd Over To Third Party |
NORTH EAST LINCOLNSHIRE COUNCIL | |
|
Grants Pd Over To Third Party |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39199080 | ||||
85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) | |||
48219090 | Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |