About

Registered Number: 02491578
Date of Incorporation: 10/04/1990 (34 years ago)
Company Status: Active
Registered Address: 281 Woodchurch Road, C/O Fd Analytical, Wirral, CH42 9LE,

 

Spring Associates Ltd was registered on 10 April 1990 with its registered office in Wirral, it has a status of "Active". This company has 6 directors listed as Finlay, Edward, Spring, Jon, Baker, Thomas George, Spring, Jon, Spring, Julie Anne, Storey, John Alexander Brookes at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINLAY, Edward 05 April 2018 - 1
BAKER, Thomas George N/A 31 December 2017 1
SPRING, Jon N/A 02 May 2018 1
SPRING, Julie Anne N/A 01 July 1994 1
STOREY, John Alexander Brookes 07 January 1992 06 April 1993 1
Secretary Name Appointed Resigned Total Appointments
SPRING, Jon 10 November 2013 02 May 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 September 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 28 August 2018
PSC01 - N/A 28 August 2018
AD01 - Change of registered office address 14 May 2018
TM01 - Termination of appointment of director 04 May 2018
TM02 - Termination of appointment of secretary 04 May 2018
PSC07 - N/A 04 May 2018
AP01 - Appointment of director 16 April 2018
AP01 - Appointment of director 12 April 2018
TM01 - Termination of appointment of director 28 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 22 July 2015
AA01 - Change of accounting reference date 20 March 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 05 August 2014
AP03 - Appointment of secretary 22 July 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 04 May 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 13 May 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
363s - Annual Return 23 September 2008
363s - Annual Return 03 September 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 10 July 2006
363s - Annual Return 02 July 2005
AA - Annual Accounts 23 February 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 18 June 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 02 August 2002
AA - Annual Accounts 02 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2002
363s - Annual Return 16 July 2002
RESOLUTIONS - N/A 01 July 2002
123 - Notice of increase in nominal capital 01 July 2002
AA - Annual Accounts 14 June 2002
363s - Annual Return 12 July 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
AA - Annual Accounts 08 December 2000
363s - Annual Return 23 August 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 08 September 1999
287 - Change in situation or address of Registered Office 24 March 1999
363s - Annual Return 29 June 1998
AA - Annual Accounts 07 November 1997
363s - Annual Return 29 June 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 21 August 1996
RESOLUTIONS - N/A 07 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1996
123 - Notice of increase in nominal capital 07 August 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
363s - Annual Return 23 August 1995
AA - Annual Accounts 30 April 1995
288 - N/A 21 December 1994
AA - Annual Accounts 31 October 1994
363s - Annual Return 02 September 1994
287 - Change in situation or address of Registered Office 31 August 1994
288 - N/A 10 December 1993
363s - Annual Return 29 June 1993
AA - Annual Accounts 29 April 1993
288 - N/A 08 April 1993
AA - Annual Accounts 01 February 1993
363s - Annual Return 13 July 1992
288 - N/A 10 January 1992
363a - Annual Return 31 July 1991
363a - Annual Return 31 July 1991
395 - Particulars of a mortgage or charge 31 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 January 1991
288 - N/A 24 April 1990
NEWINC - New incorporation documents 10 April 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 25 January 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.