Spring Vale Engineering Ltd

DataGardener
dissolved

Spring Vale Engineering Ltd

07218813Private Limited With Share Capital

Yorkshire House 7 South Lane, Holmfirth, West Yorkshire, HD91HN
Incorporated

09/04/2010

Company Age

16 years

Directors

1

Employees

SIC Code

42990

Risk

not scored

Company Overview

Registration, classification & business activity

Spring Vale Engineering Ltd (07218813) is a private limited with share capital incorporated on 09/04/2010 (16 years old) and registered in west yorkshire, HD91HN. The company operates under SIC code 42990 - construction of other civil engineering projects n.e.c..

Private Limited With Share Capital
SIC: 42990
Incorporated 09/04/2010
HD91HN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

9

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

47
Gazette Dissolved Liquidation
Category:Gazette
Date:23-05-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:23-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-12-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:20-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-12-2019
Resolution
Category:Resolution
Date:20-12-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-10-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-03-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-01-2016
Gazette Notice Compulsory
Category:Gazette
Date:05-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-03-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-02-2012
Gazette Notice Compulsary
Category:Gazette
Date:31-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:27-01-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:26-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:18-04-2011
Termination Secretary Company With Name
Category:Officers
Date:18-04-2011
Termination Director Company With Name
Category:Officers
Date:18-04-2011
Legacy
Category:Mortgage
Date:30-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:14-04-2010
Incorporation Company
Category:Incorporation
Date:09-04-2010

Import / Export

Imports
12 Months0
60 Months3
Exports
12 Months0
60 Months10

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/01/2020
Filing Date24/10/2018
Latest Accounts31/01/2018

Trading Addresses

Unit 7, Springvale Works, Elland Road, Brighouse, West Yorkshire, HD62RN
Yorkshire House, 7 South Lane, Holmfirth, HD91HNRegistered

Contact

Yorkshire House 7 South Lane, Holmfirth, West Yorkshire, HD91HN