Springvale Eps Limited BELFAST


Springvale Eps started in year 1936 as Private Limited Company with registration number NI001043. The Springvale Eps company has been functioning successfully for 88 years now and its status is active. The firm's office is based in Belfast at 50 Bedford Street. Postal code: BT2 7FW.

At the moment there are 2 directors in the the company, namely Mark G. and Anthony F.. In addition one secretary - Neil T. - is with the firm. 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.

This company operates within the NE13 7AP postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0206972 . It is located at Havannah Works, Hazlerigg, Newcastle Upon Tyne with a total of 7 carsand 5 trailers.

Springvale Eps Limited Address / Contact

Office Address 50 Bedford Street
Town Belfast
Post code BT2 7FW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI001043
Date of Incorporation Sat, 14th Mar 1936
Industry Other manufacturing n.e.c.
End of financial Year 30th June
Company age 88 years old
Account next due date Sun, 31st Mar 2024 (46 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Neil T.

Position: Secretary

Appointed: 03 June 2011

Mark G.

Position: Director

Appointed: 03 June 2011

Anthony F.

Position: Director

Appointed: 01 May 2007

Alan L.

Position: Director

Appointed: 31 March 2011

Resigned: 07 April 2011

Kingspan Group Limited

Position: Corporate Secretary

Appointed: 31 March 2011

Resigned: 02 June 2011

Peter W.

Position: Director

Appointed: 31 March 2011

Resigned: 07 April 2011

Henry S.

Position: Director

Appointed: 02 January 2008

Resigned: 31 March 2011

Trevor S.

Position: Secretary

Appointed: 15 May 2007

Resigned: 31 March 2011

Trevor S.

Position: Director

Appointed: 13 February 2007

Resigned: 13 May 2011

Patrick C.

Position: Director

Appointed: 13 February 2007

Resigned: 01 December 2007

David H.

Position: Director

Appointed: 01 May 2006

Resigned: 25 February 2007

Gerben S.

Position: Director

Appointed: 01 March 2006

Resigned: 31 March 2011

Cornelis V.

Position: Director

Appointed: 14 October 2005

Resigned: 01 April 2006

Edwin N.

Position: Director

Appointed: 01 June 2004

Resigned: 14 October 2005

Sean M.

Position: Director

Appointed: 02 September 2002

Resigned: 01 May 2007

Cornelius V.

Position: Director

Appointed: 25 May 2000

Resigned: 01 June 2004

Leslie T.

Position: Director

Appointed: 25 May 2000

Resigned: 30 September 2003

Shaun G.

Position: Director

Appointed: 25 May 2000

Resigned: 01 June 2004

Victor C.

Position: Director

Appointed: 14 March 1936

Resigned: 25 May 2000

John C.

Position: Director

Appointed: 14 March 1936

Resigned: 25 May 2000

Peter L.

Position: Director

Appointed: 14 March 1936

Resigned: 25 May 2000

Darren B.

Position: Director

Appointed: 14 March 1936

Resigned: 14 December 1999

David A.

Position: Director

Appointed: 14 March 1936

Resigned: 31 January 2007

Samuel P.

Position: Director

Appointed: 14 March 1936

Resigned: 01 June 2004

Sean M.

Position: Secretary

Appointed: 14 March 1936

Resigned: 01 May 2007

Michael C.

Position: Director

Appointed: 14 March 1936

Resigned: 31 December 2001

David B.

Position: Director

Appointed: 14 March 1936

Resigned: 25 May 2000

John T.

Position: Director

Appointed: 14 March 1936

Resigned: 25 May 2000

Peter C.

Position: Director

Appointed: 14 March 1936

Resigned: 14 October 2005

Christopher H.

Position: Director

Appointed: 14 March 1936

Resigned: 25 May 2000

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Brand New Co (444) Limited from Newcastle Upon Tyne, United Kingdom. This PSC is categorised as "a 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. The second entity in the PSC register is Anthony F. This PSC owns 75,01-100% shares.

Brand New Co (444) Limited

Springvale Eps Limited Coach Lane, Hazlerigg, Newcastle Upon Tyne, NE13 7AP, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07462728
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony F.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Transport Operator Data

Havannah Works
Address Hazlerigg
City Newcastle Upon Tyne
Post code NE13 7AP
Vehicles 7
Trailers 5

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-06-30
filed on: 30th, March 2023
Free Download (25 pages)

Company search

Advertisements