Springfields Fuels Limited PRESTON


Founded in 1999, Springfields Fuels, classified under reg no. 03857770 is an active company. Currently registered at Springfields PR4 0XJ, Preston the company has been in the business for twenty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 29th April 2004 Springfields Fuels Limited is no longer carrying the name Unatec.

The firm has 4 directors, namely Paul L., David E. and Richard E. and others. Of them, Kirsty A. has been with the company the longest, being appointed on 23 May 2011 and Paul L. and David E. and Richard E. have been with the company for the least time - from 31 October 2021. 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 PR4 0XJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1143167 . It is located at Springfield Works, Salwick, Preston with a total of 10 carsand 60 trailers.

Springfields Fuels Limited Address / Contact

Office Address Springfields
Office Address2 Salwick
Town Preston
Post code PR4 0XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03857770
Date of Incorporation Thu, 7th Oct 1999
Industry Processing of nuclear fuel
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Paul L.

Position: Director

Appointed: 31 October 2021

David E.

Position: Director

Appointed: 31 October 2021

Richard E.

Position: Director

Appointed: 31 October 2021

Kirsty A.

Position: Director

Appointed: 23 May 2011

David M.

Position: Director

Appointed: 25 May 2018

Resigned: 31 March 2022

Brian N.

Position: Director

Appointed: 25 January 2018

Resigned: 31 October 2021

Simon M.

Position: Director

Appointed: 01 June 2016

Resigned: 25 January 2018

Gaenor P.

Position: Director

Appointed: 01 June 2016

Resigned: 27 July 2017

Linda A.

Position: Director

Appointed: 01 June 2016

Resigned: 15 March 2019

Tracey E.

Position: Director

Appointed: 17 September 2014

Resigned: 18 May 2018

David W.

Position: Director

Appointed: 22 April 2013

Resigned: 10 September 2014

Brian W.

Position: Director

Appointed: 01 July 2012

Resigned: 13 March 2013

Geoff G.

Position: Director

Appointed: 29 June 2011

Resigned: 01 July 2012

Jenny L.

Position: Director

Appointed: 23 May 2011

Resigned: 01 June 2016

David P.

Position: Director

Appointed: 23 May 2011

Resigned: 25 May 2018

Michael G.

Position: Director

Appointed: 23 May 2011

Resigned: 17 April 2020

Steven H.

Position: Director

Appointed: 13 November 2009

Resigned: 01 June 2016

Neil L.

Position: Director

Appointed: 13 November 2009

Resigned: 13 March 2013

David U.

Position: Director

Appointed: 22 August 2007

Resigned: 13 November 2009

Fiona H.

Position: Secretary

Appointed: 16 October 2006

Resigned: 30 April 2020

Michael T.

Position: Director

Appointed: 20 March 2006

Resigned: 23 May 2011

Susan Q.

Position: Director

Appointed: 01 April 2005

Resigned: 02 October 2006

Iain C.

Position: Director

Appointed: 01 April 2005

Resigned: 31 December 2007

David P.

Position: Director

Appointed: 01 April 2005

Resigned: 13 November 2009

Duncan C.

Position: Director

Appointed: 01 April 2005

Resigned: 23 May 2011

Michael S.

Position: Director

Appointed: 01 April 2005

Resigned: 26 September 2006

John E.

Position: Director

Appointed: 23 April 2004

Resigned: 01 April 2005

Alvin S.

Position: Secretary

Appointed: 23 April 2004

Resigned: 16 October 2006

Alvin S.

Position: Director

Appointed: 07 October 1999

Resigned: 01 April 2005

Colin R.

Position: Secretary

Appointed: 07 October 1999

Resigned: 23 April 2004

People with significant control

The register of PSCs that own or control the company consists of 4 names. As we identified, there is Westinghouse Electric Uk Holdings Limited from Preston, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Westinghouse Electric Company Llc that entered Cranberry Township, United States as the official address. This PSC has a legal form of "a limited liability company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Toshiba Nuclear Energy Holdings (Uk) Limited, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Westinghouse Electric Uk Holdings Limited

Springfields Salwick, Preston, PR4 0XJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 2458109
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Westinghouse Electric Company Llc

1000 Westinghouse Drive, Cranberry Township, Pennsylvania, United States

Legal authority Delaware Law
Legal form Limited Liability Company
Notified on 6 April 2016
Ceased on 1 August 2018
Nature of control: significiant influence or control

Toshiba Nuclear Energy Holdings (Uk) Limited

3 Furzeground Way, Stockley Park, Uxbridge, UB11 1EZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 5929672
Notified on 6 April 2016
Ceased on 1 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Toshiba Corporation

1-1 Shibaura 1-Chome, Minato-Ku, Tokyo,, Japan

Legal authority Japanese
Legal form Corporation
Notified on 6 April 2016
Ceased on 1 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Unatec April 29, 2004

Transport Operator Data

Springfield Works
Address Salwick
City Preston
Post code PR4 0XJ
Vehicles 10
Trailers 60

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 9th, October 2023
Free Download (55 pages)

Company search

Advertisements