About

Registered Number: 06256947
Date of Incorporation: 23/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Parc Morlais Office, Pennant Road, Llanon, Ceredigion, SY23 5LZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.