Epping Upland
Epping
Essex
CM16 6PL
Director Name | Mr Mark Spring |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Buzzard's View Parvills Epping Upland Epping Essex CM16 6PL |
Secretary Name | Shirley Spring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 October 2008) |
Role | Company Director |
Correspondence Address | 51 Norwood Road Cheshunt Hertfordshire EN8 9RR |
Secretary Name | Ms Maliza Lopes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 February 2016) |
Role | Company Director |
Correspondence Address | Buzzard's View Parvills Epping Upland Epping Essex CM16 6PL |
Director Name | Mrs Maliza Lopes |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Buzzard's View Parvills Epping Upland Epping Essex CM16 6PL |
Director Name | Mr Mark William Spring |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2015(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buzzard's View Parvills Epping Upland Epping Essex CM16 6PL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.springscaffolding.co.uk |
---|
Registered Address | Buzzard's View Parvills Epping Upland Epping Essex CM16 6PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping Upland |
Ward | Broadley Common, Epping Upland and Nazeing |
Year | 2013 |
---|---|
Net Worth | £74,141 |
Cash | £16,075 |
Current Liabilities | £46,216 |
Latest Accounts | 30 April 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
23 June 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
---|---|
12 November 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
10 July 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
30 June 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
30 June 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
8 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
15 February 2017 | Termination of appointment of Mark William Spring as a director on 5 January 2017 (1 page) |
15 February 2017 | Termination of appointment of Mark William Spring as a director on 5 January 2017 (1 page) |
12 October 2016 | Director's details changed for Mrs Maliza Vincente Lopez on 12 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mrs Maliza Lopes on 12 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mrs Maliza Vincente Lopez on 12 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mrs Maliza Lopes on 12 October 2016 (2 pages) |
6 October 2016 | Appointment of Mrs Maliza Vincente Lopez as a director on 6 October 2016 (2 pages) |
6 October 2016 | Appointment of Mrs Maliza Vincente Lopez as a director on 6 October 2016 (2 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
4 February 2016 | Termination of appointment of Maliza Lopes as a director on 4 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Maliza Lopes as a director on 4 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Maliza Lopes as a secretary on 4 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Maliza Lopes as a secretary on 4 February 2016 (1 page) |
15 September 2015 | Appointment of Mr Mark Spring as a director on 15 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr Mark Spring as a director on 15 September 2015 (2 pages) |
10 July 2015 | Second filing of AP01 previously delivered to Companies House
|
10 July 2015 | Second filing of AP01 previously delivered to Companies House
|
26 June 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
30 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
26 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
19 February 2013 | Appointment of Ms Maliza Lopes as a director
|
19 February 2013 | Appointment of Ms Maliza Lopes as a director
|
19 February 2013 | Termination of appointment of Mark Spring as a director (1 page) |
19 February 2013 | Termination of appointment of Mark Spring as a director (1 page) |
17 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 June 2012 | Director's details changed for Mr Mark Spring on 27 June 2012 (2 pages) |
27 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Secretary's details changed for Ms Maliza Lopes on 27 June 2012 (1 page) |
27 June 2012 | Secretary's details changed for Ms Maliza Lopes on 27 June 2012 (1 page) |
27 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Director's details changed for Mr Mark Spring on 27 June 2012 (2 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Registered office address changed from 190 Billet Road London E17 5DX on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from 190 Billet Road London E17 5DX on 28 March 2011 (1 page) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 May 2010 | Secretary's details changed for Maliza Lopes on 13 May 2010 (1 page) |
18 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Mark Spring on 13 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Mark Spring on 13 May 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Maliza Lopes on 13 May 2010 (1 page) |
28 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (10 pages) |
28 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (10 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 April 2009 | Return made up to 10/04/09; full list of members (5 pages) |
28 April 2009 | Return made up to 10/04/09; full list of members (5 pages) |
16 October 2008 | Appointment terminated secretary shirley spring (1 page) |
16 October 2008 | Appointment terminated secretary shirley spring (1 page) |
16 October 2008 | Secretary appointed maliza lopes (2 pages) |
16 October 2008 | Secretary appointed maliza lopes (2 pages) |
18 June 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 June 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
30 May 2008 | Return made up to 11/04/08; no change of members (6 pages) |
30 May 2008 | Return made up to 11/04/08; no change of members (6 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 May 2007 | Return made up to 11/04/07; full list of members (6 pages) |
15 May 2007 | Return made up to 11/04/07; full list of members (6 pages) |
3 August 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
3 August 2006 | Return made up to 11/04/06; full list of members (6 pages) |
3 August 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
3 August 2006 | Return made up to 11/04/06; full list of members (6 pages) |
9 May 2005 | Ad 18/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | Ad 18/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
11 April 2005 | Incorporation (9 pages) |
11 April 2005 | Incorporation (9 pages) |