Based in Llanon, Ceredigion, Seven Springs Ltd was registered on 23 May 2007, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There are 5 directors listed as Clapperton, Steven Daniel, 3 J's Enterprise Ltd, Pearsall, George Kenneth, Pearsall, Paul Raymond, Pearsall, Rae Patricia for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLAPPERTON, Steven Daniel | 08 May 2019 | - | 1 |
PEARSALL, George Kenneth | 22 October 2007 | 24 April 2019 | 1 |
PEARSALL, Paul Raymond | 22 October 2007 | 24 April 2019 | 1 |
PEARSALL, Rae Patricia | 22 October 2007 | 24 April 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
3 J'S ENTERPRISE LTD | 23 May 2007 | 23 October 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 May 2020 | |
CH01 - Change of particulars for director | 20 March 2020 | |
RESOLUTIONS - N/A | 26 September 2019 | |
AA01 - Change of accounting reference date | 26 September 2019 | |
CS01 - N/A | 03 September 2019 | |
MR01 - N/A | 27 August 2019 | |
PSC02 - N/A | 19 July 2019 | |
AP01 - Appointment of director | 21 May 2019 | |
AP01 - Appointment of director | 21 May 2019 | |
PSC07 - N/A | 13 May 2019 | |
TM01 - Termination of appointment of director | 13 May 2019 | |
TM02 - Termination of appointment of secretary | 13 May 2019 | |
TM01 - Termination of appointment of director | 13 May 2019 | |
TM01 - Termination of appointment of director | 13 May 2019 | |
PSC07 - N/A | 13 May 2019 | |
CS01 - N/A | 10 April 2019 | |
AA - Annual Accounts | 19 February 2019 | |
CS01 - N/A | 10 April 2018 | |
AA - Annual Accounts | 21 February 2018 | |
CS01 - N/A | 02 May 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AR01 - Annual Return | 02 May 2016 | |
AA - Annual Accounts | 17 February 2016 | |
AR01 - Annual Return | 26 May 2015 | |
AA - Annual Accounts | 25 February 2015 | |
AR01 - Annual Return | 03 June 2014 | |
CH01 - Change of particulars for director | 03 June 2014 | |
CH01 - Change of particulars for director | 03 June 2014 | |
CH03 - Change of particulars for secretary | 03 June 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 29 May 2013 | |
AA - Annual Accounts | 26 February 2013 | |
AR01 - Annual Return | 24 May 2012 | |
AA - Annual Accounts | 27 February 2012 | |
AR01 - Annual Return | 29 June 2011 | |
AA - Annual Accounts | 23 February 2011 | |
AR01 - Annual Return | 18 June 2010 | |
AD01 - Change of registered office address | 15 June 2010 | |
AA - Annual Accounts | 26 May 2010 | |
AA - Annual Accounts | 26 May 2010 | |
AR01 - Annual Return | 26 May 2010 | |
AR01 - Annual Return | 26 May 2010 | |
TM02 - Termination of appointment of secretary | 26 May 2010 | |
AC92 - N/A | 24 May 2010 | |
GAZ2 - Second notification of strike-off action in London Gazette | 14 April 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 December 2008 | |
395 - Particulars of a mortgage or charge | 29 November 2007 | |
395 - Particulars of a mortgage or charge | 10 November 2007 | |
288b - Notice of resignation of directors or secretaries | 01 November 2007 | |
288b - Notice of resignation of directors or secretaries | 01 November 2007 | |
288a - Notice of appointment of directors or secretaries | 01 November 2007 | |
288a - Notice of appointment of directors or secretaries | 01 November 2007 | |
288a - Notice of appointment of directors or secretaries | 01 November 2007 | |
NEWINC - New incorporation documents | 23 May 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 August 2019 | Outstanding |
N/A |
Legal charge | 26 November 2007 | Outstanding |
N/A |
Debenture | 05 November 2007 | Outstanding |
N/A |