About

Registered Number: 03504679
Date of Incorporation: 05/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: C/O Victor Stewart, The White, House, 164 Bridge Road, Sarisbury Green, Southampton, SO31 7EH

 

Having been setup in 1998, Springer Investments Ltd have registered office in Sarisbury Green in Southampton, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENISE, Tracey 01 March 2010 31 October 2018 1
HOOD, Duncan James 05 February 1998 16 April 2003 1

Filing History

Document Type Date
MR04 - N/A 02 March 2020
MR04 - N/A 02 March 2020
MR04 - N/A 02 March 2020
MR04 - N/A 02 March 2020
MR01 - N/A 02 March 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 16 October 2019
PSC01 - N/A 18 March 2019
PSC09 - N/A 18 March 2019
AA - Annual Accounts 31 January 2019
AA01 - Change of accounting reference date 28 December 2018
CS01 - N/A 13 November 2018
TM01 - Termination of appointment of director 13 November 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 29 December 2015
TM01 - Termination of appointment of director 26 October 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 10 February 2015
AA01 - Change of accounting reference date 29 December 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 21 August 2012
AP01 - Appointment of director 21 August 2012
AR01 - Annual Return 22 February 2012
AA01 - Change of accounting reference date 02 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 22 February 2011
AP01 - Appointment of director 22 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
TM02 - Termination of appointment of secretary 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 27 November 2006
395 - Particulars of a mortgage or charge 03 March 2006
363a - Annual Return 18 November 2005
287 - Change in situation or address of Registered Office 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
AA - Annual Accounts 27 October 2005
AA - Annual Accounts 26 October 2005
287 - Change in situation or address of Registered Office 21 April 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
287 - Change in situation or address of Registered Office 19 January 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 13 February 2004
363s - Annual Return 11 February 2003
AA - Annual Accounts 23 January 2003
AAMD - Amended Accounts 29 March 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 30 November 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 09 February 2001
395 - Particulars of a mortgage or charge 29 February 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 04 October 1999
363s - Annual Return 28 April 1999
395 - Particulars of a mortgage or charge 06 March 1998
395 - Particulars of a mortgage or charge 06 March 1998
395 - Particulars of a mortgage or charge 06 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1998
225 - Change of Accounting Reference Date 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
NEWINC - New incorporation documents 05 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2020 Outstanding

N/A

Mortgage 28 February 2006 Outstanding

N/A

Legal charge 07 May 1999 Fully Satisfied

N/A

Legal charge 02 March 1998 Fully Satisfied

N/A

Letter of set-off 02 March 1998 Fully Satisfied

N/A

Debenture 02 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.