Springfarm Architectural Mouldings Limited ANTRIM


Springfarm Architectural Mouldings started in year 1990 as Private Limited Company with registration number NI024953. The Springfarm Architectural Mouldings company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Antrim at Newpark Industrial Estate. Postal code: BT41 2RU.

The company has 7 directors, namely Mark K., Catherine M. and Sarah S. and others. Of them, Samuel M. has been with the company the longest, being appointed on 26 October 1990 and Mark K. has been with the company for the least time - from 1 August 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Julienne M. who worked with the the company until 28 February 2023.

Springfarm Architectural Mouldings Limited Address / Contact

Office Address Newpark Industrial Estate
Office Address2 Greystone Road
Town Antrim
Post code BT41 2RU
Country of origin United Kingdom

Company Information / Profile

Registration Number NI024953
Date of Incorporation Fri, 26th Oct 1990
Industry Manufacture of other builders' carpentry and joinery
End of financial Year 28th February
Company age 34 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Mark K.

Position: Director

Appointed: 01 August 2023

Catherine M.

Position: Director

Appointed: 02 March 2020

Sarah S.

Position: Director

Appointed: 12 March 2019

Paul L.

Position: Director

Appointed: 08 June 2015

Gerard W.

Position: Director

Appointed: 01 February 2010

Mark K.

Position: Director

Appointed: 01 February 2010

Samuel M.

Position: Director

Appointed: 26 October 1990

William D.

Position: Director

Appointed: 02 April 2017

Resigned: 31 March 2021

Tim P.

Position: Director

Appointed: 01 February 2010

Resigned: 31 July 2023

Hugh L.

Position: Director

Appointed: 01 February 2010

Resigned: 20 July 2012

Richard H.

Position: Director

Appointed: 01 February 2010

Resigned: 14 May 2018

Julienne M.

Position: Secretary

Appointed: 26 October 1990

Resigned: 28 February 2023

Julienne M.

Position: Director

Appointed: 26 October 1990

Resigned: 28 February 2023

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Samuel M. The abovementioned PSC has 25-50% voting rights. The second one in the persons with significant control register is Julienne M. This PSC and has 25-50% voting rights.

Samuel M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Julienne M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Group of companies' accounts made up to February 28, 2023
filed on: 3rd, November 2023
Free Download (40 pages)

Company search

Advertisements