General information

Name:

Springfield Group Limited

Office Address:

82a James Carter Road Mildenhall IP28 7DE Bury St. Edmunds

Number: 08382854

Incorporation date: 2013-01-31

End of financial year: 31 January

Category: Private Limited Company

Description

Data updated on:

This firm referred to as Springfield Group was started on Thursday 31st January 2013 as a Private Limited Company. This company's headquarters could be found at Bury St. Edmunds on 82a James Carter Road, Mildenhall. When you have to get in touch with this firm by mail, its post code is IP28 7DE. The registration number for Springfield Group Ltd is 08382854. It has been already seven years from the moment This company's name is Springfield Group Ltd, but until 2017 the name was Charta Logistics and up to that point, until Tuesday 2nd February 2016 this firm was known as Charta Recycling Services. It means this company used three different names. This company's SIC and NACE codes are 96090: Other service activities not elsewhere classified. Springfield Group Limited filed its account information for the financial period up to 2020-01-31. The business latest confirmation statement was filed on 2021-09-27.

At the moment, this specific company is overseen by a solitary director: George G., who was appointed seven years ago. This company had been governed by Alex K. up until September 2017. What is more another director, specifically George G. resigned in August 2017.

  • Previous company's names
  • Springfield Group Ltd 2017-08-25
  • Charta Logistics Ltd 2016-02-02
  • Charta Recycling Services Ltd 2013-01-31

Financial data based on annual reports

Company staff

George G.

Role: Director

Appointed: 15 September 2017

Latest update: 6 February 2024

People with significant control

George G. is the individual who controls this firm, owns over 3/4 of company shares.

George G.
Notified on 2 January 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2021
Account last made up date 31 January 2020
Confirmation statement next due date 11 October 2022
Confirmation statement last made up date 27 September 2021
Annual Accounts
Start Date For Period Covered By Report 2013-01-31
End Date For Period Covered By Report 2014-01-31
Annual Accounts 31 January 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 31 January 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 29 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts 31 January 2014
Date Approval Accounts 31 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: 31st July 2023. New Address: 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE. Previous address: 179 Queensway Queensway Bletchley Milton Keynes MK2 2DZ England (AD01)
filed on: 31st, July 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode