United Springs Limited ROCHDALE


United Springs started in year 2000 as Private Limited Company with registration number 04080381. The United Springs company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Rochdale at Mandale Park. Postal code: OL11 4HP. Since 30th November 2000 United Springs Limited is no longer carrying the name 3201st Single Member Shelf Trading Company.

At the moment there are 2 directors in the the firm, namely Luca M. and Benjamin C.. In addition one secretary - Marta M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the OL11 4HP postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0296001 . It is located at Mandale Park, Norman Road, Rochdale with a total of 2 cars.

United Springs Limited Address / Contact

Office Address Mandale Park
Office Address2 Norman Road
Town Rochdale
Post code OL11 4HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04080381
Date of Incorporation Thu, 28th Sep 2000
Industry Manufacture of wire products, chain and springs
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Luca M.

Position: Director

Appointed: 01 April 2022

Benjamin C.

Position: Director

Appointed: 29 October 2021

Marta M.

Position: Secretary

Appointed: 16 July 2019

Erik R.

Position: Director

Appointed: 29 October 2021

Resigned: 01 April 2022

Franck M.

Position: Director

Appointed: 04 July 2018

Resigned: 29 October 2021

Jade L.

Position: Secretary

Appointed: 04 December 2017

Resigned: 16 July 2019

Giovanni B.

Position: Director

Appointed: 08 April 2015

Resigned: 04 July 2018

Brian P.

Position: Director

Appointed: 09 April 2014

Resigned: 29 October 2021

Gualtiero B.

Position: Director

Appointed: 09 April 2013

Resigned: 08 April 2015

Giampietro D.

Position: Director

Appointed: 09 April 2013

Resigned: 09 April 2014

Corrado P.

Position: Director

Appointed: 03 April 2009

Resigned: 09 April 2013

Didier M.

Position: Director

Appointed: 15 October 2008

Resigned: 03 April 2009

Pierangelo R.

Position: Director

Appointed: 15 October 2008

Resigned: 09 April 2013

Alberto M.

Position: Director

Appointed: 28 November 2005

Resigned: 09 April 2013

Victor N.

Position: Director

Appointed: 01 May 2005

Resigned: 31 August 2005

Giorgio P.

Position: Director

Appointed: 01 May 2005

Resigned: 15 October 2008

Euro T.

Position: Director

Appointed: 01 May 2005

Resigned: 31 August 2008

David S.

Position: Secretary

Appointed: 28 February 2005

Resigned: 04 December 2017

Herve S.

Position: Director

Appointed: 13 December 2002

Resigned: 01 May 2005

Claudio D.

Position: Director

Appointed: 15 March 2002

Resigned: 18 November 2002

Eric S.

Position: Director

Appointed: 01 August 2001

Resigned: 22 November 2004

Kevin R.

Position: Secretary

Appointed: 21 May 2001

Resigned: 28 February 2005

Laurent L.

Position: Director

Appointed: 28 November 2000

Resigned: 01 August 2001

Massimo F.

Position: Director

Appointed: 28 November 2000

Resigned: 15 March 2002

Andre D.

Position: Director

Appointed: 28 November 2000

Resigned: 01 May 2005

Loviting Limited

Position: Corporate Nominee Director

Appointed: 28 September 2000

Resigned: 28 November 2000

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 28 September 2000

Resigned: 21 May 2001

Serjeants' Inn Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 September 2000

Resigned: 28 November 2000

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Sogefi S.p.a. from Mantova, Italy. The abovementioned PSC is classified as "a società per azioni", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sogefi S.P.A.

2 Via Barbieri, 46100, Mantova, Italy

Legal authority Italian Codice Civile And D. Lgs 24.2.1998 N. 58
Legal form Società Per Azioni
Country registered Italy
Place registered Mantova
Registration number 00607460201
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

3201st Single Member Shelf Trading Company November 30, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand1 147 966655
Current Assets3 903 0764 041 853
Debtors1 870 4673 166 753
Net Assets Liabilities5 699 5424 894 138
Other Debtors646 8501 681 371
Property Plant Equipment3 263 0412 998 564
Total Inventories884 643874 445
Other
Accumulated Depreciation Impairment Property Plant Equipment5 950 0346 380 442
Administrative Expenses1 918 6611 689 073
Average Number Employees During Period5154
Cost Sales3 457 6084 050 182
Creditors1 235 6611 870 543
Fixed Assets3 263 0412 998 564
Gross Profit Loss2 382 8111 777 372
Increase From Depreciation Charge For Year Property Plant Equipment 430 408
Interest Payable Similar Charges Finance Costs7 28112 689
Net Current Assets Liabilities2 667 4152 171 310
Operating Profit Loss464 15088 299
Other Creditors357 3831 129 681
Other Inventories884 643874 445
Prepayments Accrued Income68 65955 174
Profit Loss On Ordinary Activities After Tax338 315-5 404
Profit Loss On Ordinary Activities Before Tax456 86975 610
Property Plant Equipment Gross Cost9 213 0759 379 006
Provisions For Liabilities Balance Sheet Subtotal230 914275 736
Taxation Social Security Payable354 13181 463
Tax Tax Credit On Profit Or Loss On Ordinary Activities118 55481 014
Total Additions Including From Business Combinations Property Plant Equipment 165 931
Total Assets Less Current Liabilities5 930 4565 169 874
Trade Creditors Trade Payables524 147659 399
Trade Debtors Trade Receivables1 154 9581 430 208
Turnover Revenue5 840 4195 827 554

Transport Operator Data

Mandale Park
Address Norman Road
City Rochdale
Post code OL11 4HP
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 21st, July 2023
Free Download (24 pages)

Company search

Advertisements