Company NameSpringfields Planning And Development Limited
DirectorChristopher Norman Loon
Company StatusActive
Company Number07506562
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 3 months ago)
Previous NameSpringfields Planning And Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameChristopher Norman Loon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2011(same day as company formation)
RoleChartered Town Planner
Country of ResidenceEngland
Correspondence Address15 Springfields
Great Dunmow
CM6 1BP
Director NameLouise Victoria Loon
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Springfields
Great Dunmow
CM6 1BP

Contact

Websitespringfieldspd.co.uk
Email address[email protected]
Telephone01371 872727
Telephone regionGreat Dunmow

Location

Registered Address15 Springfields
Great Dunmow
CM6 1BP
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Christopher Norman Loon
50.00%
Ordinary
50 at £1Louise Victoria Loon
50.00%
Ordinary

Financials

Year2014
Net Worth£98,223
Current Liabilities£45,430

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Filing History

26 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
27 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
26 January 2022Confirmation statement made on 26 January 2022 with updates (4 pages)
27 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
25 May 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
25 May 2021Cancellation of shares. Statement of capital on 25 March 2021
  • GBP 50
(4 pages)
26 March 2021Cessation of Louise Loon as a person with significant control on 25 March 2021 (1 page)
25 March 2021Termination of appointment of Louise Victoria Loon as a director on 25 March 2021 (1 page)
25 March 2021Change of details for Mr Christopher Norman Loon as a person with significant control on 25 March 2021 (2 pages)
26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
26 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
30 January 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
19 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
26 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
31 May 2016Micro company accounts made up to 31 January 2016 (2 pages)
31 May 2016Micro company accounts made up to 31 January 2016 (2 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 November 2015Micro company accounts made up to 31 January 2015 (2 pages)
26 November 2015Micro company accounts made up to 31 January 2015 (2 pages)
12 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
27 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
27 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
3 February 2011Change of name notice (2 pages)
3 February 2011Company name changed springfields planning and developments LIMITED\certificate issued on 03/02/11
  • RES15 ‐ Change company name resolution on 2011-01-28
(2 pages)
3 February 2011Change of name notice (2 pages)
3 February 2011Company name changed springfields planning and developments LIMITED\certificate issued on 03/02/11
  • RES15 ‐ Change company name resolution on 2011-01-28
(2 pages)
26 January 2011Incorporation (50 pages)
26 January 2011Incorporation (50 pages)