Spring Rental Limited NOTTINGHAM


Founded in 2002, Spring Rental, classified under reg no. 04512065 is an active company. Currently registered at Northgate House North Gate NG7 7BQ, Nottingham the company has been in the business for twenty two years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30. Since 2002-09-26 Spring Rental Limited is no longer carrying the name Packweave.

The company has one director. David S., appointed on 16 April 2004. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Spring Rental Limited Address / Contact

Office Address Northgate House North Gate
Office Address2 New Basford
Town Nottingham
Post code NG7 7BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04512065
Date of Incorporation Thu, 15th Aug 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

David S.

Position: Director

Appointed: 16 April 2004

James G.

Position: Secretary

Appointed: 23 September 2015

Resigned: 11 May 2016

Paul C.

Position: Secretary

Appointed: 16 January 2015

Resigned: 23 September 2015

Mark C.

Position: Director

Appointed: 10 August 2012

Resigned: 24 November 2015

Gary W.

Position: Director

Appointed: 16 April 2004

Resigned: 05 March 2012

Paula L.

Position: Secretary

Appointed: 06 September 2002

Resigned: 16 January 2015

Jonathan H.

Position: Director

Appointed: 06 September 2002

Resigned: 16 April 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 August 2002

Resigned: 06 September 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 August 2002

Resigned: 06 September 2002

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Shoby Investments Limited from Nottingham, England. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Shoby Investments Limited

Northgate House North Gate, New Basford, Nottingham, NG7 7BQ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09500594
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Packweave September 26, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-1 020 788-710 223       
Balance Sheet
Cash Bank On Hand 27 5581 9222 0583 5533 0252 3215 494840
Current Assets323 475710 910395 7315 1313 94456 4763 23667 23447 409
Debtors322 530683 352393 8093 07339153 45191561 74046 569
Net Assets Liabilities -710 223-738 759-478 330-356 994-240 745-115 816-14 048101 290
Other Debtors 477 352385 659859391    
Cash Bank In Hand94527 558       
Net Assets Liabilities Including Pension Asset Liability-1 020 788-710 223       
Tangible Fixed Assets4 619 6091 302 273       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-1 020 790-710 225       
Shareholder Funds-1 020 788-710 223       
Other
Accrued Liabilities       35 39736 269
Amounts Owed To Related Parties 2 612 1542 425 7521 914 7521 814 7521 719 7521 576 2521 480 2521 350 252
Average Number Employees During Period   111111
Creditors 2 723 4062 436 7631 948 4611 825 9381 762 2211 584 0521 546 2821 411 119
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   162 727     
Investment Property 1 302 2731 302 2731 465 0001 465 0001 465 0001 465 0001 465 0001 465 000
Investment Property Fair Value Model 1 302 2731 302 2731 465 0001 465 0001 465 0001 465 0001 465 0001 465 000
Net Current Assets Liabilities-1 150 398-2 012 496-2 041 032-1 943 330-1 821 994-1 705 745-1 580 816-1 479 048-1 363 710
Number Shares Issued Fully Paid 22222222
Other Creditors 100 6675 69127 3254 66330 8461 47559 269 
Par Value Share 11111 11
Prepayments  2 1122 214 962 1 2221 506
Taxation Social Security Payable 10 5855 3206 3846 52310 4686 3256 65319 127
Trade Creditors Trade Payables     1 155 1085 471
Trade Debtors Trade Receivables 206 0006 038  52 48991560 51845 063
Creditors Due After One Year4 489 999        
Creditors Due Within One Year1 473 8732 723 406       
Fixed Assets4 619 6091 302 273       
Number Shares Allotted22       
Total Assets Less Current Liabilities3 469 211-710 223       
Value Shares Allotted22       

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 30th, March 2023
Free Download (8 pages)

Company search

Advertisements