Company NameSpring Scaffolding Ltd
Company StatusDissolved
Company Number05420875
CategoryPrivate Limited Company
Incorporation Date11 April 2005(19 years ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Maliza Lopes
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2016(11 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuzzard's View Parvills
Epping Upland
Epping
Essex
CM16 6PL
Director NameMr Mark Spring
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(1 week after company formation)
Appointment Duration7 years, 10 months (resigned 18 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuzzard's View Parvills
Epping Upland
Epping
Essex
CM16 6PL
Secretary NameShirley Spring
NationalityBritish
StatusResigned
Appointed18 April 2005(1 week after company formation)
Appointment Duration3 years, 5 months (resigned 06 October 2008)
RoleCompany Director
Correspondence Address51 Norwood Road
Cheshunt
Hertfordshire
EN8 9RR
Secretary NameMs Maliza Lopes
NationalityBritish
StatusResigned
Appointed06 October 2008(3 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 February 2016)
RoleCompany Director
Correspondence AddressBuzzard's View Parvills
Epping Upland
Epping
Essex
CM16 6PL
Director NameMrs Maliza Lopes
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(7 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuzzard's View Parvills
Epping Upland
Epping
Essex
CM16 6PL
Director NameMr Mark William Spring
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(10 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuzzard's View Parvills
Epping Upland
Epping
Essex
CM16 6PL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.springscaffolding.co.uk

Location

Registered AddressBuzzard's View Parvills
Epping Upland
Epping
Essex
CM16 6PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping Upland
WardBroadley Common, Epping Upland and Nazeing

Financials

Year2013
Net Worth£74,141
Cash£16,075
Current Liabilities£46,216

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

23 June 2020Micro company accounts made up to 30 April 2020 (2 pages)
12 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
20 June 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 30 April 2018 (4 pages)
10 July 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
30 June 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
8 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
15 February 2017Termination of appointment of Mark William Spring as a director on 5 January 2017 (1 page)
15 February 2017Termination of appointment of Mark William Spring as a director on 5 January 2017 (1 page)
12 October 2016Director's details changed for Mrs Maliza Vincente Lopez on 12 October 2016 (2 pages)
12 October 2016Director's details changed for Mrs Maliza Lopes on 12 October 2016 (2 pages)
12 October 2016Director's details changed for Mrs Maliza Vincente Lopez on 12 October 2016 (2 pages)
12 October 2016Director's details changed for Mrs Maliza Lopes on 12 October 2016 (2 pages)
6 October 2016Appointment of Mrs Maliza Vincente Lopez as a director on 6 October 2016 (2 pages)
6 October 2016Appointment of Mrs Maliza Vincente Lopez as a director on 6 October 2016 (2 pages)
3 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
3 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
4 February 2016Termination of appointment of Maliza Lopes as a director on 4 February 2016 (1 page)
4 February 2016Termination of appointment of Maliza Lopes as a director on 4 February 2016 (1 page)
4 February 2016Termination of appointment of Maliza Lopes as a secretary on 4 February 2016 (1 page)
4 February 2016Termination of appointment of Maliza Lopes as a secretary on 4 February 2016 (1 page)
15 September 2015Appointment of Mr Mark Spring as a director on 15 September 2015 (2 pages)
15 September 2015Appointment of Mr Mark Spring as a director on 15 September 2015 (2 pages)
10 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Maliza Lopes
(4 pages)
10 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Maliza Lopes
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 June 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
12 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
30 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
26 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
25 June 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 June 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 February 2013Appointment of Ms Maliza Lopes as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 10/07/2015
(3 pages)
19 February 2013Appointment of Ms Maliza Lopes as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 10/07/2015
(3 pages)
19 February 2013Termination of appointment of Mark Spring as a director (1 page)
19 February 2013Termination of appointment of Mark Spring as a director (1 page)
17 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 June 2012Director's details changed for Mr Mark Spring on 27 June 2012 (2 pages)
27 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
27 June 2012Secretary's details changed for Ms Maliza Lopes on 27 June 2012 (1 page)
27 June 2012Secretary's details changed for Ms Maliza Lopes on 27 June 2012 (1 page)
27 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
27 June 2012Director's details changed for Mr Mark Spring on 27 June 2012 (2 pages)
6 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
28 March 2011Registered office address changed from 190 Billet Road London E17 5DX on 28 March 2011 (1 page)
28 March 2011Registered office address changed from 190 Billet Road London E17 5DX on 28 March 2011 (1 page)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 May 2010Secretary's details changed for Maliza Lopes on 13 May 2010 (1 page)
18 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Mark Spring on 13 May 2010 (2 pages)
18 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Mark Spring on 13 May 2010 (2 pages)
18 May 2010Secretary's details changed for Maliza Lopes on 13 May 2010 (1 page)
28 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (10 pages)
28 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (10 pages)
5 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 April 2009Return made up to 10/04/09; full list of members (5 pages)
28 April 2009Return made up to 10/04/09; full list of members (5 pages)
16 October 2008Appointment terminated secretary shirley spring (1 page)
16 October 2008Appointment terminated secretary shirley spring (1 page)
16 October 2008Secretary appointed maliza lopes (2 pages)
16 October 2008Secretary appointed maliza lopes (2 pages)
18 June 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 June 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 May 2008Return made up to 11/04/08; no change of members (6 pages)
30 May 2008Return made up to 11/04/08; no change of members (6 pages)
24 May 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 May 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 May 2007Return made up to 11/04/07; full list of members (6 pages)
15 May 2007Return made up to 11/04/07; full list of members (6 pages)
3 August 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
3 August 2006Return made up to 11/04/06; full list of members (6 pages)
3 August 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
3 August 2006Return made up to 11/04/06; full list of members (6 pages)
9 May 2005Ad 18/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005Ad 18/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
11 April 2005Incorporation (9 pages)
11 April 2005Incorporation (9 pages)