Hall Fold, Whitworth
Rochdale
Lancashire
OL12 8TT
Director Name | Mr Angelo Ripa |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Altavista House Hall Fold, Whitworth Rochdale Lancashire OL12 8TT |
Director Name | Mr Alan Moore |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2004(4 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Mechanic Manager |
Country of Residence | United Kingdom |
Correspondence Address | 376 Bury Road Inglenook Rochdale Lancashire OL11 4EB |
Director Name | Mrs Helen Louise Moore |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2004(4 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Cpn |
Country of Residence | United Kingdom |
Correspondence Address | 376 Bury Road Inglenook Rochdale Lancashire OL11 4EB |
Secretary Name | Mr Alan Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2004(4 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Mechanic Manager |
Country of Residence | United Kingdom |
Correspondence Address | 376 Bury Road Inglenook Rochdale Lancashire OL11 4EB |
Director Name | Mr Philip McGurk |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2005(5 years, 5 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | 28 Eaves Lane Chadderton Oldham Lancashire OL9 8RG |
Secretary Name | Mr Angelo Ripa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Altavista House Hall Fold, Whitworth Rochdale Lancashire OL12 8TT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.springcourtautos.co.uk |
---|
Registered Address | Mellor House 65 - 81 St. Petersgate Stockport Cheshire SK1 1DS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£40,157 |
Cash | £9,036 |
Current Liabilities | £83,142 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
20 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
---|---|
28 July 2023 | Confirmation statement made on 13 July 2023 with updates (4 pages) |
23 February 2023 | Secretary's details changed for Mr Alan Moore on 1 January 2023 (1 page) |
23 February 2023 | Director's details changed for Mrs Helen Louise Moore on 1 January 2023 (2 pages) |
23 February 2023 | Notification of Helen Moore as a person with significant control on 28 December 2022 (2 pages) |
23 February 2023 | Cessation of Philip Mcgurk as a person with significant control on 28 December 2022 (1 page) |
23 February 2023 | Director's details changed for Mr Alan Moore on 1 January 2023 (2 pages) |
23 February 2023 | Secretary's details changed for Mr Alan Moore on 1 January 2023 (1 page) |
15 February 2023 | Termination of appointment of Albertina Ripa as a director on 28 December 2022 (1 page) |
15 February 2023 | Termination of appointment of Philip Mcgurk as a director on 28 December 2022 (1 page) |
27 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
5 August 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
24 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
27 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
14 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
15 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
28 August 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
1 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
15 August 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
31 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 September 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
11 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
9 September 2013 | Registered office address changed from Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 9 September 2013 (1 page) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (9 pages) |
31 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (9 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (9 pages) |
26 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (9 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 August 2010 | Director's details changed for Angelo Ripa on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Albertina Ripa on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Helen Louise Moore on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Alan Moore on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Philip Mcgurk on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Albertina Ripa on 1 October 2009 (2 pages) |
27 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (9 pages) |
27 August 2010 | Director's details changed for Philip Mcgurk on 1 October 2009 (2 pages) |
27 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (9 pages) |
27 August 2010 | Director's details changed for Albertina Ripa on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Angelo Ripa on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Helen Louise Moore on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Angelo Ripa on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Alan Moore on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Alan Moore on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Helen Louise Moore on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Philip Mcgurk on 1 October 2009 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
21 August 2009 | Return made up to 13/07/09; full list of members (5 pages) |
21 August 2009 | Return made up to 13/07/09; full list of members (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 September 2008 | Return made up to 13/07/08; full list of members (5 pages) |
26 September 2008 | Return made up to 13/07/08; full list of members (5 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 October 2007 | Return made up to 13/07/07; full list of members (4 pages) |
5 October 2007 | Return made up to 13/07/07; full list of members (4 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: 78/82 church street eccles manchester lancashire M30 0DA (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: 78/82 church street eccles manchester lancashire M30 0DA (1 page) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 September 2006 | Return made up to 13/07/06; full list of members (4 pages) |
6 September 2006 | Return made up to 13/07/06; full list of members (4 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 October 2005 | New director appointed (1 page) |
26 October 2005 | New director appointed (1 page) |
25 July 2005 | Return made up to 13/07/05; full list of members (4 pages) |
25 July 2005 | Return made up to 13/07/05; full list of members (4 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
25 November 2004 | Return made up to 13/07/04; full list of members (9 pages) |
25 November 2004 | Return made up to 13/07/04; full list of members (9 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New secretary appointed;new director appointed (2 pages) |
29 July 2004 | New secretary appointed;new director appointed (2 pages) |
4 June 2004 | Ad 31/03/04--------- £ si 10@1=10 £ ic 12/22 (2 pages) |
4 June 2004 | Ad 31/03/04--------- £ si 10@1=10 £ ic 12/22 (2 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 September 2003 | Return made up to 13/07/03; full list of members (8 pages) |
3 September 2003 | Return made up to 13/07/03; full list of members (8 pages) |
3 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
3 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
18 July 2002 | Return made up to 13/07/02; full list of members (8 pages) |
18 July 2002 | Return made up to 13/07/02; full list of members (8 pages) |
6 December 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
6 December 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
6 November 2001 | Ad 01/01/01--------- £ si 10@1 (2 pages) |
6 November 2001 | Ad 01/01/01--------- £ si 10@1 (2 pages) |
29 October 2001 | Return made up to 13/07/01; full list of members (6 pages) |
29 October 2001 | Return made up to 13/07/01; full list of members (6 pages) |
29 October 2001 | Resolutions
|
29 October 2001 | Resolutions
|
22 September 2000 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
22 September 2000 | Return made up to 13/07/00; full list of members (6 pages) |
22 September 2000 | Return made up to 13/07/00; full list of members (6 pages) |
22 September 2000 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: charles house albert street eccles, manchester lancashire M30 0PD (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: charles house albert street eccles, manchester lancashire M30 0PD (1 page) |
10 August 1999 | New secretary appointed;new director appointed (2 pages) |
10 August 1999 | New secretary appointed;new director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
13 July 1999 | Incorporation (16 pages) |
13 July 1999 | Incorporation (16 pages) |