About

Registered Number: 04080381
Date of Incorporation: 28/09/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Mandale Park, Norman Road, Rochdale, Lancashire, OL11 4HP

 

United Springs Ltd was registered on 28 September 2000, it's status at Companies House is "Active". The current directors of this company are listed as Moss, Marta, Pickford, Brian, Law, Jade Jean, Shaw, David Charles, Bocelli, Giovanni, Delfini, Claudio, Dell'orto, Giampietro, Dupon, Andre, Fontanesi, Massimo, Lhomme, Laurent, Marastoni, Alberto, Neto, Victor, Rota, Pierangelo, Siehr, Herve at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKFORD, Brian 09 April 2014 - 1
BOCELLI, Giovanni 08 April 2015 04 July 2018 1
DELFINI, Claudio 15 March 2002 18 November 2002 1
DELL'ORTO, Giampietro 09 April 2013 09 April 2014 1
DUPON, Andre 28 November 2000 01 May 2005 1
FONTANESI, Massimo 28 November 2000 15 March 2002 1
LHOMME, Laurent 28 November 2000 01 August 2001 1
MARASTONI, Alberto 28 November 2005 09 April 2013 1
NETO, Victor 01 May 2005 31 August 2005 1
ROTA, Pierangelo 15 October 2008 09 April 2013 1
SIEHR, Herve 13 December 2002 01 May 2005 1
Secretary Name Appointed Resigned Total Appointments
MOSS, Marta 16 July 2019 - 1
LAW, Jade Jean 04 December 2017 16 July 2019 1
SHAW, David Charles 28 February 2005 04 December 2017 1

Filing History

Document Type Date
CS01 - N/A 09 October 2019
AP03 - Appointment of secretary 16 July 2019
TM02 - Termination of appointment of secretary 16 July 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 31 October 2018
AP01 - Appointment of director 06 July 2018
TM01 - Termination of appointment of director 04 July 2018
AA - Annual Accounts 23 March 2018
AP03 - Appointment of secretary 04 December 2017
TM02 - Termination of appointment of secretary 04 December 2017
CS01 - N/A 11 October 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 14 October 2016
RESOLUTIONS - N/A 16 June 2016
CC04 - Statement of companies objects 16 June 2016
RESOLUTIONS - N/A 09 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 June 2016
CAP-SS - N/A 09 June 2016
SH19 - Statement of capital 09 June 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 04 June 2015
TM01 - Termination of appointment of director 23 April 2015
AP01 - Appointment of director 22 April 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 22 September 2014
TM01 - Termination of appointment of director 16 April 2014
AP01 - Appointment of director 16 April 2014
AR01 - Annual Return 09 October 2013
TM01 - Termination of appointment of director 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
AP01 - Appointment of director 23 April 2013
AP01 - Appointment of director 23 April 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH03 - Change of particulars for secretary 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
AUD - Auditor's letter of resignation 08 June 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 16 July 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 31 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
363a - Annual Return 30 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 17 August 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
363a - Annual Return 06 December 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
AA - Annual Accounts 05 August 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
288b - Notice of resignation of directors or secretaries 01 December 2004
363s - Annual Return 12 October 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 01 June 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 25 November 2002
363s - Annual Return 11 October 2002
AA - Annual Accounts 22 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
363s - Annual Return 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
395 - Particulars of a mortgage or charge 09 August 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288a - Notice of appointment of directors or secretaries 15 December 2000
RESOLUTIONS - N/A 04 December 2000
RESOLUTIONS - N/A 04 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2000
123 - Notice of increase in nominal capital 04 December 2000
MEM/ARTS - N/A 04 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
287 - Change in situation or address of Registered Office 04 December 2000
225 - Change of Accounting Reference Date 04 December 2000
CERTNM - Change of name certificate 30 November 2000
NEWINC - New incorporation documents 28 September 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.