SPRINGHEAD SPRINKLERS LIMITED
Status | DISSOLVED |
Company No. | 03482303 |
Category | Private Limited Company |
Incorporated | 17 Dec 1997 |
Age | 26 years, 5 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 18 Apr 2023 |
Years | 1 year, 1 month, 12 days |
SUMMARY
SPRINGHEAD SPRINKLERS LIMITED is an dissolved private limited company with number 03482303. It was incorporated 26 years, 5 months, 13 days ago, on 17 December 1997 and it was dissolved 1 year, 1 month, 12 days ago, on 18 April 2023. The company address is Capital House 272 Manchester Road Capital House 272 Manchester Road, Manchester, M43 6PW, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Jan 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Change account reference date company current extended
Date: 12 Jan 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA01
New date: 2022-05-31
Made up date: 2021-12-31
Documents
Accounts amended with accounts type total exemption full
Date: 10 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AAMD
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Cessation of a person with significant control
Date: 24 Mar 2021
Action Date: 16 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Firetech Design Limited
Cessation date: 2021-02-16
Documents
Notification of a person with significant control
Date: 24 Mar 2021
Action Date: 16 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-02-16
Psc name: Firetech Holdings Limited
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Mortgage satisfy charge full
Date: 16 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 10 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Change person director company with change date
Date: 10 Aug 2018
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven John Reed
Change date: 2018-08-10
Documents
Change person secretary company with change date
Date: 10 Aug 2018
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-08-10
Officer name: Angela Jane Reed
Documents
Notification of a person with significant control
Date: 22 May 2018
Action Date: 15 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Firetech Design Limited
Notification date: 2018-05-15
Documents
Notification of a person with significant control
Date: 22 May 2018
Action Date: 15 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-05-15
Psc name: Retrofit Fire Sprinklers Ltd
Documents
Cessation of a person with significant control
Date: 22 May 2018
Action Date: 15 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-15
Psc name: Steven John Reed
Documents
Cessation of a person with significant control
Date: 22 May 2018
Action Date: 05 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Angela Jane Reed
Cessation date: 2018-02-05
Documents
Appoint person director company with name date
Date: 03 May 2018
Action Date: 02 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Michael Thompson
Appointment date: 2018-05-02
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Change to a person with significant control
Date: 12 Jan 2018
Action Date: 31 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-01-31
Psc name: Mr Steven John Reed
Documents
Notification of a person with significant control
Date: 12 Jan 2018
Action Date: 31 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-31
Psc name: Angela Jane Reed
Documents
Appoint person director company with name date
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-12
Officer name: Mrs Angela Jane Reed
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 17 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-17
Documents
Accounts with accounts type total exemption full
Date: 19 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 17 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-17
Documents
Accounts with accounts type total exemption small
Date: 08 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2016
Action Date: 22 Mar 2016
Category: Address
Type: AD01
New address: Capital House 272 Manchester Road Droylsden Manchester M43 6PW
Old address: C/O Grundy Anderson & Kershaw 123-125 Union Street Oldham OL1 1TG
Change date: 2016-03-22
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 17 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-17
Documents
Change registered office address company with date old address new address
Date: 05 May 2015
Action Date: 05 May 2015
Category: Address
Type: AD01
New address: C/O Grundy Anderson & Kershaw 123-125 Union Street Oldham OL1 1TG
Change date: 2015-05-05
Old address: Harrison - Walker Enterprise House, 2 Pass Street Oldham Lancashire OL9 6HZ
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2014
Action Date: 17 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-17
Documents
Accounts with accounts type total exemption small
Date: 12 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2013
Action Date: 17 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-17
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 17 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-17
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2012
Action Date: 17 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-17
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2010
Action Date: 17 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-17
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 17 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-17
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 09 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-09
Officer name: Steven John Reed
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/07; full list of members
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/04; full list of members
Documents
Legacy
Date: 09 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 23/02/04--------- £ si 1400@1=1400 £ ic 100/1500
Documents
Legacy
Date: 09 Mar 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 23/02/04
Documents
Resolution
Date: 09 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 30 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 13 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 16 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/01; full list of members
Documents
Accounts with accounts type small
Date: 17 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 19 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/00; full list of members
Documents
Accounts with accounts type small
Date: 29 Feb 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 29 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/99; full list of members
Documents
Legacy
Date: 14 Dec 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 07 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 23 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/98; full list of members
Documents
Legacy
Date: 19 Feb 1998
Category: Capital
Type: 88(2)R
Description: Ad 12/01/98--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 29 Dec 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
244 UNION STREET,TORQUAY,TQ2 5QU
Number: | 06877616 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BROOK BUSINESS CENTRE,UXBRIDGE,UB8 2FX
Number: | 08570000 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 STOCKWELL PARK CRESCENT,LONDON,SW9 0DQ
Number: | 07640407 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 QUEENS ROAD,COVENTRY,CV1 3DX
Number: | 11538120 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 ASH LANE,BICESTER,OX25 2RZ
Number: | 09732552 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 DANCASTLE COURT,LONDON,N3 2JU
Number: | 11059022 |
Status: | ACTIVE |
Category: | Private Limited Company |