About

Registered Number: 00915764
Date of Incorporation: 19/09/1967 (56 years and 8 months ago)
Company Status: Active
Registered Address: 4 Cordwallis Street, Maidenhead, SL6 7BE,

 

Based in Maidenhead, Springtech Ltd was registered on 19 September 1967, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. This company has 3 directors listed as Harford, Peter Garnet, Murphy, Mary Elizabeth, Murphy, Terrence William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARFORD, Peter Garnet N/A 03 June 2005 1
MURPHY, Mary Elizabeth 23 April 1993 03 June 2005 1
MURPHY, Terrence William N/A 03 June 2005 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
CH01 - Change of particulars for director 14 September 2020
CH01 - Change of particulars for director 14 September 2020
AA - Annual Accounts 29 June 2020
PSC04 - N/A 06 February 2020
CH01 - Change of particulars for director 04 February 2020
PSC04 - N/A 04 February 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 01 July 2019
AD01 - Change of registered office address 15 October 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 22 May 2017
MR01 - N/A 26 January 2017
MR04 - N/A 17 November 2016
MR01 - N/A 30 September 2016
CS01 - N/A 02 September 2016
MR01 - N/A 11 June 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 08 September 2014
CH01 - Change of particulars for director 08 September 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 20 May 2013
AA01 - Change of accounting reference date 13 February 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 15 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2011
AR01 - Annual Return 29 July 2011
TM02 - Termination of appointment of secretary 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
AA - Annual Accounts 14 June 2011
CERTNM - Change of name certificate 13 January 2011
CONNOT - N/A 13 January 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 08 October 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 September 2009
RESOLUTIONS - N/A 22 April 2009
123 - Notice of increase in nominal capital 22 April 2009
AA - Annual Accounts 18 March 2009
395 - Particulars of a mortgage or charge 11 October 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 13 March 2008
363s - Annual Return 18 August 2007
AAMD - Amended Accounts 02 August 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 02 August 2006
CERTNM - Change of name certificate 24 May 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
363s - Annual Return 26 August 2005
RESOLUTIONS - N/A 14 July 2005
395 - Particulars of a mortgage or charge 09 July 2005
AUD - Auditor's letter of resignation 28 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 25 June 2005
288b - Notice of resignation of directors or secretaries 25 June 2005
288b - Notice of resignation of directors or secretaries 25 June 2005
288b - Notice of resignation of directors or secretaries 25 June 2005
288a - Notice of appointment of directors or secretaries 25 June 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2005
AAMD - Amended Accounts 17 January 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 12 July 2003
363s - Annual Return 10 August 2002
AA - Annual Accounts 23 May 2002
AA - Annual Accounts 27 July 2001
363s - Annual Return 27 July 2001
AA - Annual Accounts 26 July 2000
363s - Annual Return 26 July 2000
363s - Annual Return 04 August 1999
AA - Annual Accounts 10 June 1999
AA - Annual Accounts 26 July 1998
363s - Annual Return 17 July 1998
363s - Annual Return 11 August 1997
AA - Annual Accounts 27 May 1997
AA - Annual Accounts 28 July 1996
363s - Annual Return 28 July 1996
287 - Change in situation or address of Registered Office 10 October 1995
363s - Annual Return 25 July 1995
AA - Annual Accounts 03 July 1995
363s - Annual Return 19 July 1994
AA - Annual Accounts 12 July 1994
AA - Annual Accounts 26 July 1993
363b - Annual Return 26 July 1993
288 - N/A 18 April 1993
AA - Annual Accounts 31 July 1992
363a - Annual Return 31 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1992
395 - Particulars of a mortgage or charge 23 November 1991
AA - Annual Accounts 30 July 1991
363a - Annual Return 30 July 1991
AA - Annual Accounts 26 July 1990
363 - Annual Return 26 July 1990
AA - Annual Accounts 20 July 1989
363 - Annual Return 20 July 1989
AA - Annual Accounts 25 July 1988
363 - Annual Return 25 July 1988
AA - Annual Accounts 12 June 1987
363 - Annual Return 12 June 1987
AA - Annual Accounts 07 October 1983
AA - Annual Accounts 24 August 1982
AA - Annual Accounts 14 August 1981
AA - Annual Accounts 30 September 1980
RESOLUTIONS - N/A 26 March 1969
RESOLUTIONS - N/A 18 December 1967
123 - Notice of increase in nominal capital 18 December 1967
123 - Notice of increase in nominal capital 30 November 1967
RESOLUTIONS - N/A 27 September 1967
NEWINC - New incorporation documents 19 September 1967

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2017 Outstanding

N/A

A registered charge 20 September 2016 Outstanding

N/A

A registered charge 09 June 2016 Fully Satisfied

N/A

Chattel mortgage 09 October 2008 Fully Satisfied

N/A

Composite all assets guarantee and debenture 04 July 2005 Fully Satisfied

N/A

Debenture 18 November 1991 Fully Satisfied

N/A

Charge 13 April 1982 Fully Satisfied

N/A

Floating charge 04 January 1974 Fully Satisfied

N/A

Mortgage 14 July 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.