Springfield Garage(hounslow)limited

General information

Name:

Springfield Garage(hounslow)ltd

Office Address:

50 Seymour Street W1H 7JG London

Number: 00432926

Incorporation date: 1947-04-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1947 marks the founding of Springfield Garage(hounslow)limited, the firm which is situated at 50 Seymour Street, in London. This means it's been seventy seven years Springfield Garage(hounslow) has existed in the business, as it was established on 1947-04-11. Its Companies House Reg No. is 00432926 and the company zip code is W1H 7JG. This enterprise's classified under the NACE and SIC code 99999 : Dormant Company. Springfield Garage(hounslow)ltd released its latest accounts for the financial period up to 2022-12-31. Its most recent annual confirmation statement was released on 2022-12-11.

According to the latest data, we have only a single managing director in the company: John S. (since 1990-12-31). That business had been overseen by Adelaide S. until 2008. To support the directors in their duties, this particular business has been using the skills of Jonathan S. as a secretary since 2014.

Company staff

Jonathan S.

Role: Secretary

Appointed: 24 September 2014

Latest update: 8 May 2024

John S.

Role: Director

Appointed: 31 December 1990

Latest update: 8 May 2024

People with significant control

The companies that control this firm are as follows: Great Bradley (Withypool) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Seymour Street, W1H 7JG.

Great Bradley (Withypool) Limited
Address: 50 Seymour Street, London, W1H 7JG, England
Legal authority Companies Act 1985-1989
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 December 2023
Confirmation statement last made up date 11 December 2022
Annual Accounts 3 April 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 3 April 2014
Called Up Share Capital 26,100
Creditors Due Within One Year 192,054
Number Shares Allotted 522,000
Par Value Share 5.00000
Share Capital Allotted Called Up Paid 26,100
Annual Accounts 3 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 3 June 2015
Called Up Share Capital 26,100
Creditors Due Within One Year 192,054
Number Shares Allotted 522,000
Par Value Share 5.00000
Annual Accounts 25 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 25 August 2016
Share Capital Allotted Called Up Paid 26,100
Called Up Share Capital 26,100
Creditors Due Within One Year 192,054
Number Shares Allotted 522,000
Par Value Share 5.00000
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Amounts Owed To Group Undertakings 192,054
Creditors 192,054
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Amounts Owed To Group Undertakings 192,054
Creditors 192,054
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Amounts Owed To Group Undertakings 192,054
Creditors 192,054
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Creditors 192,054
Amounts Owed To Group Undertakings 192,054
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Creditors 192,054
Amounts Owed To Group Undertakings 192,054
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Amounts Owed To Group Undertakings 192,054
Creditors 192,054
Annual Accounts 23 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 23 July 2013
Called Up Share Capital 26,100
Number Shares Allotted 522,000
Par Value Share 5.00000

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Officers Resolution
Free Download
Dormant company accounts reported for the period up to Saturday 31st December 2022 (AA)
filed on: 25th, August 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
77
Company Age

Similar companies nearby

Closest companies