About

Registered Number: 05401138
Date of Incorporation: 22/03/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: SPRINGCOIL LIMITED, 2 Woodbourn Hill, Sheffield, South Yorkshire, S9 3NE

 

Having been setup in 2005, Springcoil Ltd has its registered office in South Yorkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The business has 4 directors. The business is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIMSHAW, Keith Anthony 22 March 2005 - 1
MARTIN, Carl Ian 22 March 2005 - 1
GRIMSHAW, Valerie Georgina 22 March 2005 20 May 2019 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Hayley Jo-Anne 20 May 2019 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 23 May 2019
CH03 - Change of particulars for secretary 21 May 2019
AP03 - Appointment of secretary 21 May 2019
TM01 - Termination of appointment of director 21 May 2019
TM02 - Termination of appointment of secretary 17 May 2019
PSC07 - N/A 17 May 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 16 May 2018
PSC01 - N/A 02 May 2018
PSC01 - N/A 02 May 2018
PSC01 - N/A 02 May 2018
PSC04 - N/A 02 May 2018
RESOLUTIONS - N/A 26 April 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 23 March 2015
CH01 - Change of particulars for director 23 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 22 December 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 23 March 2010
AD01 - Change of registered office address 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 21 March 2009
RESOLUTIONS - N/A 30 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 January 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 January 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 26 March 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 27 March 2006
288a - Notice of appointment of directors or secretaries 05 April 2005
NEWINC - New incorporation documents 22 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.