Springform Technology Limited RAVENSTONE


Springform Technology started in year 1993 as Private Limited Company with registration number 02785492. The Springform Technology company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Ravenstone at Estate Office Ravenstone Hall. Postal code: LE67 2AA. Since 6th July 1998 Springform Technology Limited is no longer carrying the name Tudormalt.

At the moment there are 2 directors in the the firm, namely Daniel W. and Jemima W.. In addition one secretary - John H. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Nigel D. who worked with the the firm until 1 May 1998.

Springform Technology Limited Address / Contact

Office Address Estate Office Ravenstone Hall
Office Address2 Ashby Road
Town Ravenstone
Post code LE67 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02785492
Date of Incorporation Mon, 1st Feb 1993
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 29th September
Company age 31 years old
Account next due date Sat, 29th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Daniel W.

Position: Director

Appointed: 27 April 2018

Jemima W.

Position: Director

Appointed: 01 May 1998

John H.

Position: Secretary

Appointed: 01 May 1998

Ian W.

Position: Director

Appointed: 13 May 1998

Resigned: 31 March 2018

Charles W.

Position: Director

Appointed: 01 May 1998

Resigned: 27 April 2018

Peter S.

Position: Director

Appointed: 23 February 1993

Resigned: 01 May 1998

Brian A.

Position: Director

Appointed: 23 February 1993

Resigned: 25 March 1998

Nigel D.

Position: Director

Appointed: 23 February 1993

Resigned: 01 May 1998

Nigel D.

Position: Secretary

Appointed: 23 February 1993

Resigned: 01 May 1998

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 February 1993

Resigned: 23 March 1993

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 01 February 1993

Resigned: 23 February 1993

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Jemima W. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Charles W. This PSC has significiant influence or control over the company,.

Jemima W.

Notified on 27 April 2018
Nature of control: 25-50% shares

Charles W.

Notified on 6 April 2016
Ceased on 27 April 2018
Nature of control: significiant influence or control

Company previous names

Tudormalt July 6, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand11 6647 14617 48627 02343 14077 84914 140
Current Assets876 157588 515734 955853 114486 367758 950137 205
Debtors437 23973 74075 58557 842128 286422 27435 746
Other Debtors   170   
Property Plant Equipment6 1544 3752 73010 0239 40312 0073 257
Total Inventories427 254507 629641 884768 249314 941258 82787 319
Other
Accrued Liabilities132 85616 448342 374164 23499 72314 15220 656
Accumulated Depreciation Impairment Property Plant Equipment86 42389 10490 74963 83667 37271 27912 142
Average Number Employees During Period13129710103
Balances Amounts Owed To Related Parties773 0001 000 0001 000 000    
Corporation Tax Recoverable24 995      
Creditors1 011 2731 145 6671 545 0371 669 9911 804 1752 435 3362 131 083
Disposals Decrease In Depreciation Impairment Property Plant Equipment   29 000  62 178
Disposals Property Plant Equipment   29 000  68 277
Increase From Depreciation Charge For Year Property Plant Equipment 2 6811 6452 0873 5363 9073 041
Loans Owed To Related Parties  70 000442 000   
Net Current Assets Liabilities-135 116-557 152-810 082-816 877-1 317 808-1 676 386-1 993 878
Number Shares Issued Fully Paid 40 00040 00040 00040 00040 00040 000
Other Taxation Social Security Payable8 5835 0772 7694 0106 5025 877311
Par Value Share 111111
Payments To Related Parties  70 00070 000   
Prepayments17 71626 53624 81026 21114 3376 04910 864
Profit Loss -423 815-254 575498-501 551-355 974-326 242
Property Plant Equipment Gross Cost92 57793 47993 47973 85976 77583 28615 399
Recoverable Value-added Tax24 21612 40622 63315 77418 946 6 345
Total Additions Including From Business Combinations Property Plant Equipment 902 9 3802 9166 511390
Total Assets Less Current Liabilities-128 962-552 777-807 352-806 854-1 308 405-1 664 379-1 990 621
Trade Creditors Trade Payables96 83449 142129 89459 44952 557166 21127 116
Trade Debtors Trade Receivables370 31234 79828 14215 68795 003416 22518 537
Work In Progress427 254507 629641 884768 249314 941258 82787 319

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 20th, June 2023
Free Download (9 pages)

Company search

Advertisements