Tadworth
Surrey
KT20 5QA
Director Name | Mr Sumant Doorgapershad |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ |
Director Name | Miss Ashley Fern Leyland |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ |
Director Name | Mr Malcolm John McLaughlin |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ |
Director Name | Ian Kevin McLaughlin |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(6 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 35 Nursery Road Thornton Heath Surrey CR7 8RE |
Director Name | Mr Stephen Glyn Webbe |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(6 days after company formation) |
Appointment Duration | 23 years, 11 months (resigned 27 December 2018) |
Role | Architectural Designer |
Country of Residence | England |
Correspondence Address | 68 Reigate Road Dorking Surrey RH4 1QB |
Director Name | Mr Malcolm John McLaughlin |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(6 days after company formation) |
Appointment Duration | 26 years, 11 months (resigned 31 December 2021) |
Role | Draughtsman |
Country of Residence | England |
Correspondence Address | 10 Hill View Close Tadworth Surrey KT20 5QA |
Director Name | Mr Peter Mulligan |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(6 days after company formation) |
Appointment Duration | 25 years (resigned 01 February 2020) |
Role | Draughtsman |
Country of Residence | England |
Correspondence Address | 18 Overdale Dorking Surrey RH5 4BS |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | springwheel.co.uk |
---|
Registered Address | Highway Farm Horsley Road Downside Cobham Surrey KT11 3JZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Malcolm Mclaughlin 50.00% Ordinary |
---|---|
1 at £1 | Peter Mulligan 25.00% Ordinary |
1 at £1 | Stephen Webbe 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,658 |
Cash | £2,346 |
Current Liabilities | £19,310 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 20 January 2024 (overdue) |
23 June 2023 | Total exemption full accounts made up to 31 January 2023 (4 pages) |
---|---|
3 May 2023 | Termination of appointment of Sumant Doorgapershad as a director on 3 May 2023 (1 page) |
3 May 2023 | Termination of appointment of Ashley Fern Leyland as a director on 3 May 2023 (1 page) |
6 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
27 October 2022 | Total exemption full accounts made up to 31 January 2022 (4 pages) |
8 February 2022 | Confirmation statement made on 27 January 2022 with updates (4 pages) |
4 February 2022 | Appointment of Mr Malcolm John Mclaughlin as a director on 31 December 2021 (2 pages) |
7 January 2022 | Termination of appointment of Malcolm John Mclaughlin as a director on 31 December 2021 (1 page) |
12 November 2021 | Director's details changed for Miss Ashley Fern Leyland on 12 November 2021 (2 pages) |
12 November 2021 | Total exemption full accounts made up to 31 January 2021 (4 pages) |
3 November 2021 | Appointment of Miss Ashley Fern Leyland as a director on 1 November 2021 (2 pages) |
3 November 2021 | Appointment of Mr Sumant Doorgapershad as a director on 1 November 2021 (2 pages) |
10 February 2021 | Change of details for Mr Malcolm John Mclaughlin as a person with significant control on 1 February 2020 (2 pages) |
9 February 2021 | Confirmation statement made on 27 January 2021 with updates (4 pages) |
27 October 2020 | Change of details for Mr Malcolm John Mclaughlin as a person with significant control on 1 February 2020 (2 pages) |
27 October 2020 | Termination of appointment of Peter Mulligan as a director on 1 February 2020 (1 page) |
27 October 2020 | Cessation of Peter Mulligan as a person with significant control on 1 February 2020 (1 page) |
15 October 2020 | Total exemption full accounts made up to 31 January 2020 (4 pages) |
13 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 January 2019 (4 pages) |
1 April 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
5 March 2019 | Termination of appointment of Stephen Glyn Webbe as a director on 27 December 2018 (1 page) |
5 March 2019 | Cessation of Stephen Glyn Webbe as a person with significant control on 27 December 2018 (1 page) |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 (4 pages) |
5 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
10 February 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
10 February 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
15 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
20 April 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
14 April 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
1 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
16 April 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
8 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Stephen Glyn Webbe on 24 February 2010 (2 pages) |
8 April 2010 | Director's details changed for Malcolm John Mclaughlin on 24 February 2010 (2 pages) |
8 April 2010 | Director's details changed for Stephen Glyn Webbe on 24 February 2010 (2 pages) |
8 April 2010 | Director's details changed for Malcolm John Mclaughlin on 24 February 2010 (2 pages) |
8 April 2010 | Director's details changed for Peter Mulligan on 24 February 2010 (2 pages) |
8 April 2010 | Director's details changed for Peter Mulligan on 24 February 2010 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
17 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
17 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from old station masters house station road cobham surrey KT11 3BW (1 page) |
12 March 2009 | Location of debenture register (1 page) |
12 March 2009 | Location of register of members (1 page) |
12 March 2009 | Location of register of members (1 page) |
12 March 2009 | Location of debenture register (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from old station masters house station road cobham surrey KT11 3BW (1 page) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
24 April 2008 | Return made up to 27/01/08; full list of members (4 pages) |
24 April 2008 | Return made up to 27/01/08; full list of members (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
23 February 2007 | Return made up to 27/01/07; full list of members
|
23 February 2007 | Return made up to 27/01/07; full list of members
|
21 July 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
8 March 2006 | Amended accounts made up to 31 January 2005 (7 pages) |
8 March 2006 | Amended accounts made up to 31 January 2005 (7 pages) |
9 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
19 October 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
19 October 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
16 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
16 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
11 November 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
11 November 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
16 March 2004 | Return made up to 27/01/04; full list of members (8 pages) |
16 March 2004 | Return made up to 27/01/04; full list of members (8 pages) |
29 October 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
29 October 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
16 April 2003 | Company name changed I.M.P.s trading LIMITED\certificate issued on 16/04/03 (2 pages) |
16 April 2003 | Company name changed I.M.P.s trading LIMITED\certificate issued on 16/04/03 (2 pages) |
27 March 2003 | Return made up to 27/01/03; full list of members (10 pages) |
27 March 2003 | Return made up to 27/01/03; full list of members (10 pages) |
18 November 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
18 November 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
21 February 2002 | Return made up to 27/01/02; full list of members
|
21 February 2002 | Return made up to 27/01/02; full list of members
|
13 September 2001 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
13 September 2001 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
23 February 2001 | Return made up to 27/01/01; full list of members
|
23 February 2001 | Return made up to 27/01/01; full list of members
|
22 November 2000 | Full accounts made up to 31 January 2000 (6 pages) |
22 November 2000 | Full accounts made up to 31 January 2000 (6 pages) |
11 April 2000 | Return made up to 27/01/00; full list of members (8 pages) |
11 April 2000 | Return made up to 27/01/00; full list of members (8 pages) |
2 May 1999 | Full accounts made up to 31 January 1999 (7 pages) |
2 May 1999 | Full accounts made up to 31 January 1999 (7 pages) |
11 March 1999 | Return made up to 27/01/99; full list of members (6 pages) |
11 March 1999 | Return made up to 27/01/99; full list of members (6 pages) |
19 May 1998 | Full accounts made up to 31 January 1998 (7 pages) |
19 May 1998 | Full accounts made up to 31 January 1998 (7 pages) |
2 November 1997 | Full accounts made up to 31 January 1997 (7 pages) |
2 November 1997 | Full accounts made up to 31 January 1997 (7 pages) |
16 October 1996 | Full accounts made up to 31 January 1996 (6 pages) |
16 October 1996 | Full accounts made up to 31 January 1996 (6 pages) |
17 September 1996 | Return made up to 27/01/96; full list of members (6 pages) |
17 September 1996 | Return made up to 27/01/96; full list of members (6 pages) |