Springshaw Developments Ltd. SURREY


Founded in 1986, Springshaw Developments, classified under reg no. 01985569 is an active company. Currently registered at 41 Buckingham Way SM6 9LU, Surrey the company has been in the business for 38 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 1st September 2003 Springshaw Developments Ltd. is no longer carrying the name Widget Group.

The firm has 2 directors, namely Diana E., David E.. Of them, David E. has been with the company the longest, being appointed on 11 April 1996 and Diana E. has been with the company for the least time - from 30 November 2005. 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 - David R. who worked with the the firm until 31 July 1997.

Springshaw Developments Ltd. Address / Contact

Office Address 41 Buckingham Way
Office Address2 Wallington
Town Surrey
Post code SM6 9LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01985569
Date of Incorporation Tue, 4th Feb 1986
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Diana E.

Position: Director

Appointed: 30 November 2005

David E.

Position: Director

Appointed: 11 April 1996

David R.

Position: Secretary

Resigned: 31 July 1997

Christopher H.

Position: Director

Appointed: 25 April 2002

Resigned: 11 January 2005

Petra P.

Position: Director

Appointed: 05 May 2000

Resigned: 29 April 2002

Jean P.

Position: Director

Appointed: 05 May 2000

Resigned: 30 November 2005

Bryan A.

Position: Secretary

Appointed: 30 July 1997

Resigned: 10 November 2009

Stephen K.

Position: Director

Appointed: 06 February 1993

Resigned: 02 August 1993

David R.

Position: Director

Appointed: 06 February 1993

Resigned: 04 May 2000

Mark N.

Position: Director

Appointed: 06 February 1993

Resigned: 30 November 2005

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is David E. The abovementioned PSC and has 50,01-75% shares.

David E.

Notified on 1 January 2017
Nature of control: 50,01-75% shares

Company previous names

Widget Group September 1, 2003
Widget Software March 30, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand6 66025 183131 230124 83897 282
Current Assets911 525614 201434 010124 838 
Debtors904 865589 018302 780  
Net Assets Liabilities2 608 0042 624 2162 517 3882 638 0732 773 509
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model 328 4673 950  
Creditors18 38383 7523 9978 21715 291
Fixed Assets1 731 8742 103 7682 101 9422 554 2932 761 389
Increase Decrease Through Foreign Exchange Differences Investment Property Fair Value Model -36 90024 034  
Investment Property1 168 3991 459 9661 487 9501 595 0001 798 500
Investment Property Fair Value Model1 168 3991 459 9661 487 9501 595 0001 798 500
Investments Fixed Assets563 475643 802613 992959 293962 889
Net Current Assets Liabilities893 142530 449430 013116 62181 991
Number Shares Issued Fully Paid 1 0001 0001 0001 000
Par Value Share 0000
Provisions For Liabilities Balance Sheet Subtotal17 01210 00114 56732 84169 871
Total Assets Less Current Liabilities2 625 0162 634 2172 531 9552 670 9142 843 380
Other Creditors   2 0002 000
Other Investments Other Than Loans   959 293962 889
Other Taxation Social Security Payable   6 21713 291

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2022
filed on: 20th, December 2022
Free Download (12 pages)

Company search

Advertisements