Active
Company Information for SPRINGVALE BUSINESSES LIMITED
44 RATHMORE ROAD, DUNADRY, BT41 2HG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
SPRINGVALE BUSINESSES LIMITED | |||
Legal Registered Office | |||
44 RATHMORE ROAD DUNADRY BT41 2HG Other companies in BT41 | |||
| |||
Company Number | NI031781 | |
---|---|---|
Company ID Number | NI031781 | |
Date formed | 1996-12-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB760706729 |
Last Datalog update: | 2024-11-05 08:38:07 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN ALEXANDER COOKE |
||
MICHAEL JOHN ALEXANDER COOKE |
||
PETER DUNCAN COOKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
V.A. COOKE |
Director | ||
DAVID JAMES ANDREW |
Company Secretary | ||
DAVID JAMES ANDREW |
Director | ||
CHRISTOPHER GERALD HULME |
Director | ||
MICHAEL WALTER SAVAGE MACLARAN |
Director | ||
SAMUEL PATTERSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ATLANTIC YOUTH TRUST | Director | 2015-04-16 | CURRENT | 2015-04-16 | Active | |
AMPAIR TURBINES LTD | Director | 2014-07-28 | CURRENT | 2012-04-10 | Dissolved 2016-10-05 | |
AMPAIR ENERGY LIMITED | Director | 2014-04-04 | CURRENT | 2010-03-02 | Dissolved 2016-04-08 | |
RED SKY GROUP (HOLDINGS) LIMITED | Director | 2010-12-14 | CURRENT | 2005-04-19 | Dissolved 2015-01-14 | |
RED SKY GROUP (HOLDINGS) LIMITED | Director | 2010-12-14 | CURRENT | 2005-04-19 | Dissolved 2015-01-14 | |
BA COLLECT OUT LIMITED | Director | 2010-12-14 | CURRENT | 1983-10-13 | Dissolved 2015-02-04 | |
RED SKY GROUP LIMITED | Director | 2010-12-14 | CURRENT | 1991-07-22 | In Administration/Administrative Receiver | |
MASH DIRECT LIMITED | Director | 2009-03-01 | CURRENT | 2003-12-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/09/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN COOKE | |
PSC09 | Withdrawal of a person with significant control statement on 2017-10-03 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 9500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 9500 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Peter Duncan Cooke on 2014-10-09 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/13 STATEMENT OF CAPITAL;GBP 9500 | |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DUNCAN COOKE / 30/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ALEXANDER COOKE / 30/09/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHAEL JOHN ALEXANDER COOKE on 2010-09-30 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/09 NO CHANGES | |
371S(NI) | 30/09/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
AC(NI) | 31/12/06 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 30/09/07 ANNUAL RETURN SHUTTLE | |
371S(NI) | 30/09/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/05 ANNUAL ACCTS | |
AC(NI) | 31/12/04 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
371S(NI) | 30/09/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/03 ANNUAL ACCTS | |
371S(NI) | 30/09/04 ANNUAL RETURN SHUTTLE | |
371S(NI) | 30/09/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/02 ANNUAL ACCTS | |
371S(NI) | 30/09/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/01 ANNUAL ACCTS | |
371S(NI) | 30/09/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/00 ANNUAL ACCTS | |
AC(NI) | 31/12/99 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
179(NI) | RET BY CO PURCH OWN SHARS | |
AC(NI) | 31/12/98 ANNUAL ACCTS | |
371S(NI) | 10/12/99 ANNUAL RETURN SHUTTLE | |
252(NI) | NOTICE OF INTS OUTSIDE UK | |
AC(NI) | 31/12/97 ANNUAL ACCTS | |
371S(NI) | 10/12/98 ANNUAL RETURN SHUTTLE | |
AURES(NI) | AUDITOR RESIGNATION | |
252(NI) | NOTICE OF INTS OUTSIDE UK | |
371S(NI) | 19/12/97 ANNUAL RETURN SHUTTLE | |
SD(NI) | STATUTORY DECLARATION | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
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 SPRINGVALE BUSINESSES LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SPRINGVALE BUSINESSES LIMITED are:
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. |