Spring Electrical Limited


Spring Electrical started in year 1968 as Private Limited Company with registration number 00932856. The Spring Electrical company has been functioning successfully for 56 years now and its status is active. The firm's office is based in Leicester Square at 10 Orange Street. Postal code: WC2H 7DQ.

At the moment there are 3 directors in the the firm, namely Andrew P., Carolyn E. and Denise H.. In addition one secretary - Carolyn E. - is with the company. As of 29 April 2024, there were 3 ex directors - Andrew P., Pauline P. and others listed below. There were no ex secretaries.

Spring Electrical Limited Address / Contact

Office Address 10 Orange Street
Office Address2 London
Town Leicester Square
Post code WC2H 7DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00932856
Date of Incorporation Tue, 28th May 1968
Industry Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
End of financial Year 31st May
Company age 56 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Andrew P.

Position: Director

Appointed: 19 September 2016

Carolyn E.

Position: Director

Appointed: 01 December 2012

Denise H.

Position: Director

Appointed: 01 December 2012

Carolyn E.

Position: Secretary

Appointed: 01 December 2012

Andrew P.

Position: Director

Resigned: 19 September 2016

Pauline P.

Position: Director

Appointed: 03 April 1992

Resigned: 01 December 2012

Brian P.

Position: Director

Appointed: 03 April 1992

Resigned: 01 December 2012

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we found, there is Brian P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Brian P.

Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 13th, March 2024
Free Download (9 pages)

Company search

Advertisements