Croydon Road
Beckenham
Kent
BR3 4DW
Director Name | Howard Malcolm Downs |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2008(53 years after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Correspondence Address | Chaffinch Business Park Croydon Road Beckenham Kent BR3 4DW |
Director Name | Mr Ola Tengroth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 02 January 2020(64 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | Chaffinch Business Park Croydon Road Beckenham Kent BR3 4DW |
Secretary Name | Mr Stuart Patrick McSheehy |
---|---|
Status | Current |
Appointed | 01 February 2022(66 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Chaffinch Business Park Croydon Road Beckenham Kent BR3 4DW |
Director Name | Mr Sidney Albert Foster |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(36 years after company formation) |
Appointment Duration | 5 months (resigned 30 September 1991) |
Role | Foreman |
Correspondence Address | 74 Percy Road Shepherds Bush London W12 9QA |
Director Name | Mr Michael John Limpenny |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(36 years after company formation) |
Appointment Duration | 17 years (resigned 22 May 2008) |
Role | Accountant |
Correspondence Address | Delaware Farmhouse Hever Road Edenbridge Kent TN8 7LD |
Director Name | Robin Philip Moore |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(36 years after company formation) |
Appointment Duration | 17 years (resigned 22 May 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Applegarth High Drive Woldingham Surrey CR3 7ED |
Secretary Name | Hilary Ann Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(36 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 15 February 2007) |
Role | Company Director |
Correspondence Address | Applegarth High Drive Woldingham Surrey CR3 7ED |
Director Name | Mr Trevor Hughes |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(38 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 June 2000) |
Role | Spring Manufacturer |
Correspondence Address | Trevinia Tredinnick Way Perranporth Cornwall TA6 0EG |
Director Name | Roland Bergt Gustafsson |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 February 2007(51 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 July 2018) |
Role | Chief Financial Officer |
Correspondence Address | Chaffinch Business Park Croydon Road Beckenham Kent BR3 4DW |
Director Name | Kjell-Arne Gunnar Lindback |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 February 2007(51 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 December 2019) |
Role | CEO |
Correspondence Address | Chaffinch Business Park Croydon Road Beckenham Kent BR3 4DW |
Secretary Name | Mr Michael John Limpenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(51 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 May 2008) |
Role | Company Director |
Correspondence Address | Delaware Farmhouse Hever Road Edenbridge Kent TN8 7LD |
Director Name | Mr Michael Ralph Gibbs |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(53 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chaffinch Business Park Croydon Road Beckenham Kent BR3 4DW |
Secretary Name | Mr Michael Ralph Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(53 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chaffinch Business Park Croydon Road Beckenham Kent BR3 4DW |
Website | www.europeansprings.com |
---|---|
Telephone | 01422 377335 |
Telephone region | Halifax |
Registered Address | Chaffinch Business Park Croydon Road Beckenham Kent BR3 4DW |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Esp Holdings Uk LTD 83.33% Ordinary |
---|---|
100 at £1 | Esp Holdings Uk LTD 16.67% Ordinary A |
Year | 2014 |
---|---|
Turnover | £12,097,818 |
Gross Profit | £4,803,945 |
Net Worth | £3,630,566 |
Cash | £2,049 |
Current Liabilities | £2,430,264 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
2 July 1990 | Delivered on: 19 July 1990 Satisfied on: 14 February 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62 gloucester road croydon l/b of croydon title no sy 102740. Fully Satisfied |
---|---|
2 July 1990 | Delivered on: 19 July 1990 Satisfied on: 14 February 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62 gloucester road croydon l/b of croydon title no sy 132518. Fully Satisfied |
2 July 1990 | Delivered on: 19 July 1990 Satisfied on: 14 February 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58 gloucester road croydon l/b of croydon title no sgl 30644. Fully Satisfied |
2 July 1990 | Delivered on: 19 July 1990 Satisfied on: 14 February 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 44A gloucester road croydon l/b of croydon title no sgl 505441. Fully Satisfied |
2 July 1990 | Delivered on: 19 July 1990 Satisfied on: 14 February 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44A gloucester road croydon l/b of croydon title no sy 114139. Fully Satisfied |
16 January 1990 | Delivered on: 19 January 1990 Satisfied on: 4 April 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 and 44A gloucester road croydon surrey title number sgl 505441 and/or the proceeds of the sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 May 1987 | Delivered on: 3 June 1987 Satisfied on: 13 March 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 gloucester rd, craydon, (title no's sgl 30644, sy 102740, sy 114139, sy 132518). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 November 1985 | Delivered on: 25 November 1985 Satisfied on: 4 April 1996 Persons entitled: C.C. Palmer A M Palmer Classification: Second legal charge Secured details: For securing pension payments to C.C. palmer & A.M.palmer (or their survivor) pursuant to an agreement dated 15/11/85. Particulars: Property k/a nos 44A, 58, 60 & 62 gloucester rd croydon, surrey (title nos sy 114139 sgl 30644 sy 132518 and sy 102740). Fully Satisfied |
28 February 1996 | Delivered on: 4 March 1996 Satisfied on: 14 February 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land formerly k/a saville works, croydon road, elmers end, beckenham, kent, l/b of bromley t/no. SGL578551. Fully Satisfied |
3 February 1995 | Delivered on: 14 February 1995 Satisfied on: 14 February 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 indian queens industrial estate indian queens st columb cornwall part title no CL10472. Fully Satisfied |
20 September 1985 | Delivered on: 1 October 1985 Satisfied on: 13 March 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 gloucester rd, croydon surrey (title nos sy 102740 sgl 30644, sy 132518 & sy 114139) and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 October 2018 | Delivered on: 2 October 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 3 parkengue kernick penryn cornwall TR10 9EP. Outstanding |
26 August 1992 | Delivered on: 16 September 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
---|---|
8 June 2020 | Confirmation statement made on 31 May 2020 with updates (5 pages) |
20 January 2020 | Termination of appointment of Kjell-Arne Gunnar Lindback as a director on 31 December 2019 (1 page) |
20 January 2020 | Appointment of Mr Ola Tengroth as a director on 2 January 2020 (2 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
10 June 2019 | Confirmation statement made on 31 May 2019 with updates (5 pages) |
13 February 2019 | Termination of appointment of Roland Bergt Gustafsson as a director on 31 July 2018 (1 page) |
2 October 2018 | Registration of charge 005489320013, created on 2 October 2018 (15 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
13 June 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
9 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
9 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
14 June 2017 | Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page) |
14 June 2017 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page) |
14 June 2017 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page) |
14 June 2017 | Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page) |
16 December 2016 | Satisfaction of charge 10 in full (1 page) |
16 December 2016 | Satisfaction of charge 10 in full (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
16 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
13 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
15 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
10 April 2015 | Director's details changed for Kjell-Arne Gunnar Lindback on 10 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Kjell-Arne Gunnar Lindback on 10 April 2015 (2 pages) |
17 October 2014 | Director's details changed for Roland Bergt Gustafsson on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Howard Malcolm Downs on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Kjell-Arne Gunnar Lindback on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Roland Bergt Gustafsson on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Howard Malcolm Downs on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Kjell-Arne Gunnar Lindback on 17 October 2014 (2 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
4 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
19 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
19 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
15 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
15 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
25 June 2010 | Director's details changed for Mr Michael Ralph Gibbs on 25 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Director's details changed for Mr Stuart Patrick Mcsheehy on 25 June 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Mr Michael Ralph Gibbs on 25 June 2010 (1 page) |
25 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Director's details changed for Mr Michael Ralph Gibbs on 25 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Stuart Patrick Mcsheehy on 25 June 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Mr Michael Ralph Gibbs on 25 June 2010 (1 page) |
7 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
8 July 2009 | Return made up to 31/05/09; full list of members (5 pages) |
8 July 2009 | Return made up to 31/05/09; full list of members (5 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
13 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
13 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
12 June 2008 | Director and secretary appointed michael gibbs (1 page) |
12 June 2008 | Director and secretary appointed michael gibbs (1 page) |
4 June 2008 | Director appointed howard malcolm downs (2 pages) |
4 June 2008 | Appointment terminated director robin moore (1 page) |
4 June 2008 | Director appointed stuart patrick mcsheehy (2 pages) |
4 June 2008 | Director appointed howard malcolm downs (2 pages) |
4 June 2008 | Director appointed stuart patrick mcsheehy (2 pages) |
4 June 2008 | Appointment terminated director and secretary michael limpenny (1 page) |
4 June 2008 | Appointment terminated director robin moore (1 page) |
4 June 2008 | Appointment terminated director and secretary michael limpenny (1 page) |
11 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
11 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
30 November 2007 | Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page) |
30 November 2007 | Accounts for a small company made up to 31 January 2007 (19 pages) |
30 November 2007 | Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page) |
30 November 2007 | Accounts for a small company made up to 31 January 2007 (19 pages) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Return made up to 31/05/07; no change of members
|
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Return made up to 31/05/07; no change of members
|
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (1 page) |
14 September 2007 | New director appointed (1 page) |
14 September 2007 | New director appointed (2 pages) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2007 | Accounts for a medium company made up to 31 July 2006 (19 pages) |
30 January 2007 | Accounts for a medium company made up to 31 July 2006 (19 pages) |
30 January 2007 | Accounting reference date extended from 28/04/06 to 31/07/06 (1 page) |
30 January 2007 | Accounting reference date extended from 28/04/06 to 31/07/06 (1 page) |
17 January 2007 | Return made up to 31/05/06; full list of members (7 pages) |
17 January 2007 | Return made up to 31/05/06; full list of members (7 pages) |
22 June 2006 | Return made up to 31/05/05; full list of members; amend (7 pages) |
22 June 2006 | Return made up to 31/05/05; full list of members; amend (7 pages) |
21 February 2006 | Accounting reference date shortened from 30/04/05 to 28/04/05 (1 page) |
21 February 2006 | Accounting reference date shortened from 30/04/05 to 28/04/05 (1 page) |
24 November 2005 | Full accounts made up to 30 April 2005 (18 pages) |
24 November 2005 | Return made up to 31/05/05; full list of members
|
24 November 2005 | Return made up to 31/05/05; full list of members
|
24 November 2005 | Full accounts made up to 30 April 2005 (18 pages) |
11 March 2005 | Return made up to 31/05/04; full list of members; amend (7 pages) |
11 March 2005 | Return made up to 31/05/04; full list of members; amend (7 pages) |
3 March 2005 | Accounts for a medium company made up to 30 April 2004 (18 pages) |
3 March 2005 | Accounts for a medium company made up to 30 April 2004 (18 pages) |
3 March 2005 | Return made up to 31/05/04; full list of members; amend (8 pages) |
3 March 2005 | Return made up to 31/05/04; full list of members; amend (8 pages) |
15 December 2004 | Return made up to 31/05/04; full list of members (7 pages) |
15 December 2004 | Return made up to 31/05/04; full list of members (7 pages) |
12 February 2004 | Accounts for a medium company made up to 30 April 2003 (18 pages) |
12 February 2004 | Accounts for a medium company made up to 30 April 2003 (18 pages) |
1 August 2003 | Return made up to 31/05/03; full list of members (7 pages) |
1 August 2003 | Return made up to 31/05/03; full list of members (7 pages) |
27 February 2003 | Full accounts made up to 30 April 2002 (18 pages) |
27 February 2003 | Full accounts made up to 30 April 2002 (18 pages) |
12 June 2002 | Return made up to 31/05/02; full list of members
|
12 June 2002 | Return made up to 31/05/02; full list of members
|
1 March 2002 | Accounts for a medium company made up to 30 April 2001 (18 pages) |
1 March 2002 | Accounts for a medium company made up to 30 April 2001 (18 pages) |
13 September 2001 | Return made up to 31/05/01; full list of members (6 pages) |
13 September 2001 | Return made up to 31/05/01; full list of members (6 pages) |
20 February 2001 | Accounts for a medium company made up to 30 April 2000 (18 pages) |
20 February 2001 | Accounts for a medium company made up to 30 April 2000 (18 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
25 July 2000 | Return made up to 31/05/00; full list of members (7 pages) |
25 July 2000 | Return made up to 31/05/00; full list of members (7 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (18 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (18 pages) |
6 August 1999 | Return made up to 31/05/99; no change of members (4 pages) |
6 August 1999 | Return made up to 31/05/99; no change of members (4 pages) |
16 March 1999 | Full accounts made up to 30 April 1998 (18 pages) |
16 March 1999 | Full accounts made up to 30 April 1998 (18 pages) |
12 August 1998 | Return made up to 31/05/98; full list of members (6 pages) |
12 August 1998 | Return made up to 31/05/98; full list of members (6 pages) |
11 March 1998 | Accounts for a medium company made up to 30 April 1997 (19 pages) |
11 March 1998 | Accounts for a medium company made up to 30 April 1997 (19 pages) |
30 June 1997 | Return made up to 31/05/97; no change of members
|
30 June 1997 | Return made up to 31/05/97; no change of members
|
29 January 1997 | Registered office changed on 29/01/97 from: 60 gloucester road, croydon, surrey, CR0 2DA (1 page) |
29 January 1997 | Registered office changed on 29/01/97 from: 60 gloucester road, croydon, surrey, CR0 2DA (1 page) |
29 October 1996 | Accounts for a medium company made up to 30 April 1996 (19 pages) |
29 October 1996 | Accounts for a medium company made up to 30 April 1996 (19 pages) |
8 October 1996 | Company name changed european springs LTD.\certificate issued on 09/10/96 (2 pages) |
8 October 1996 | Company name changed european springs LTD.\certificate issued on 09/10/96 (2 pages) |
1 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
1 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
4 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1996 | Particulars of mortgage/charge (3 pages) |
4 March 1996 | Particulars of mortgage/charge (3 pages) |
8 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
8 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
5 September 1995 | Return made up to 31/05/95; full list of members
|
5 September 1995 | Return made up to 31/05/95; full list of members
|
7 June 1995 | £ nc 500/600 07/04/95 (1 page) |
7 June 1995 | Resolutions
|
7 June 1995 | Ad 07/04/95--------- £ si 100@1=100 £ ic 500/600 (2 pages) |
7 June 1995 | Ad 07/04/95--------- £ si 100@1=100 £ ic 500/600 (2 pages) |
7 June 1995 | Resolutions
|
7 June 1995 | Resolutions
|
7 June 1995 | £ nc 500/600 07/04/95 (1 page) |
20 April 1993 | Company name changed westwell rodgerson springs limit ed\certificate issued on 21/04/93 (2 pages) |
20 April 1993 | Company name changed westwell rodgerson springs limit ed\certificate issued on 21/04/93 (2 pages) |
28 July 1992 | Return made up to 31/05/92; no change of members
|
28 July 1992 | Return made up to 31/05/92; no change of members
|
5 June 1989 | Return made up to 14/08/88; full list of members (4 pages) |
5 June 1989 | Return made up to 14/08/88; full list of members (4 pages) |
27 July 1988 | Company name changed technique springs LIMITED\certificate issued on 28/07/88 (2 pages) |
27 July 1988 | Company name changed technique springs LIMITED\certificate issued on 28/07/88 (2 pages) |
11 March 1988 | Company name changed westwell-rodgerson springs limit ed\certificate issued on 14/03/88 (2 pages) |
11 March 1988 | Company name changed westwell-rodgerson springs limit ed\certificate issued on 14/03/88 (2 pages) |
1 March 1988 | Accounts for a small company made up to 30 April 1987 (4 pages) |
1 March 1988 | Accounts for a small company made up to 30 April 1987 (4 pages) |
17 September 1986 | Company name changed westwell rodgerson LIMITED\certificate issued on 17/09/86 (2 pages) |
17 September 1986 | Company name changed westwell rodgerson LIMITED\certificate issued on 17/09/86 (2 pages) |
2 December 1982 | Accounts made up to 8 May 1982 (8 pages) |
2 December 1982 | Accounts made up to 8 May 1982 (8 pages) |
2 December 1982 | Accounts made up to 8 May 1982 (8 pages) |
12 October 1981 | Accounts made up to 8 May 1981 (7 pages) |
12 October 1981 | Accounts made up to 8 May 1981 (7 pages) |
12 October 1981 | Accounts made up to 8 May 1981 (7 pages) |
14 November 1980 | Accounts made up to 8 May 1980 (7 pages) |
14 November 1980 | Accounts made up to 8 May 1980 (7 pages) |
14 November 1980 | Accounts made up to 8 May 1980 (7 pages) |
9 May 1955 | Incorporation (18 pages) |
9 May 1955 | Certificate of incorporation (1 page) |
9 May 1955 | Incorporation (18 pages) |
9 May 1955 | Certificate of incorporation (1 page) |