General information

Name:

Spring (europe) Ltd

Office Address:

Units 9 & 14 April Court Sybron Way TN6 3DZ Crowborough

Number: 05157629

Incorporation date: 2004-06-18

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Spring (europe) Limited has been prospering in the UK for at least 20 years. Started with Registered No. 05157629 in the year 2004, the company have office at Units 9 & 14 April Court, Crowborough TN6 3DZ. It 's been thirteen years since Spring (europe) Limited is no longer featured under the name Crow Electro. The company's SIC code is 27900 and has the NACE code: Manufacture of other electrical equipment. Spring (europe) Ltd filed its account information for the financial year up to May 31, 2022. The firm's most recent confirmation statement was filed on June 18, 2023.

The enterprise's trademark is "WFP Link". They applied for its registration on May 3, 2016 and it was accepted three months later. The trademark remains valid until May 3, 2026.

Andrew G., Janet N. and Phillip N. are the firm's directors and have been working on the company success for eighteen years. To provide support to the directors, the company has been utilizing the skills of Janet N. as a secretary since the appointment on Fri, 18th Jun 2004.

  • Previous company's names
  • Spring (europe) Limited 2011-05-25
  • Crow Electro Limited 2004-06-18

Trade marks

Trademark UK00003162615
Trademark image:-
Trademark name:WFP Link
Status:Registered
Filing date:2016-05-03
Date of entry in register:2016-08-26
Renewal date:2026-05-03
Owner name:Spring (Europe) Ltd
Owner address:Units 9 & 14 April Court, Sybron Way, CROWBOROUGH, United Kingdom, TN6 3DZ

Financial data based on annual reports

Company staff

Andrew G.

Role: Director

Appointed: 01 March 2006

Latest update: 27 April 2024

Janet N.

Role: Director

Appointed: 18 June 2004

Latest update: 27 April 2024

Janet N.

Role: Secretary

Appointed: 18 June 2004

Latest update: 27 April 2024

Phillip N.

Role: Director

Appointed: 18 June 2004

Latest update: 27 April 2024

People with significant control

Executives who have control over the firm are as follows: Phillip N. owns 1/2 or less of company shares. Janet N. owns 1/2 or less of company shares.

Phillip N.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Janet N.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Andrew G.
Notified on 6 April 2016
Ceased on 1 August 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 02 July 2024
Confirmation statement last made up date 18 June 2023
Annual Accounts 12 November 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 12 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
Annual Accounts 26 October 2016
Start Date For Period Covered By Report 01 June 2015
Date Approval Accounts 26 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 29 November 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 29 November 2012
Annual Accounts 2 October 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 2 October 2013
Annual Accounts 25 November 2015
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 25 November 2015
Annual Accounts
End Date For Period Covered By Report 31 May 2016
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023 (AA)
filed on: 28th, February 2024
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 27900 : Manufacture of other electrical equipment
19
Company Age

Similar companies nearby

Closest companies