Springfield Cars Limited

DataGardener
springfield cars limited
in liquidation
Medium

Springfield Cars Limited

02248011Private Limited With Share Capital

Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne, NE18AL
Incorporated

26/04/1988

Company Age

38 years

Directors

4

Employees

102

SIC Code

45111

Risk

not scored

Company Overview

Registration, classification & business activity

Springfield Cars Limited (02248011) is a private limited with share capital incorporated on 26/04/1988 (38 years old) and registered in newcastle upon tyne, NE18AL. The company operates under SIC code 45111 - sale of new cars and light motor vehicles.

Springfield cars limited is an automotive company based out of 3 crowther road crowther, washington, united kingdom.

Private Limited With Share Capital
SIC: 45111
Medium
Incorporated 26/04/1988
NE18AL
102 employees

Financial Overview

Total Assets

£13.62M

Liabilities

£5.04M

Net Assets

£8.58M

Turnover

£53.67M

Cash

£676.8K

Key Metrics

102

Employees

4

Directors

3

Shareholders

1

CCJs

Board of Directors

3
director
director
director

Charges

24

Registered

0

Outstanding

0

Part Satisfied

24

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-04-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-05-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:09-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-01-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:28-09-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:03-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-03-2020
Resolution
Category:Resolution
Date:03-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2019
Accounts With Accounts Type Group
Category:Accounts
Date:17-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2018
Accounts With Accounts Type Group
Category:Accounts
Date:05-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2017
Accounts With Accounts Type Group
Category:Accounts
Date:23-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2016
Accounts With Accounts Type Group
Category:Accounts
Date:06-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2015
Accounts With Accounts Type Group
Category:Accounts
Date:11-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2014
Accounts With Accounts Type Group
Category:Accounts
Date:19-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2013
Accounts With Accounts Type Group
Category:Accounts
Date:23-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-04-2013
Termination Director Company With Name
Category:Officers
Date:18-02-2013
Accounts With Accounts Type Group
Category:Accounts
Date:21-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2012
Legacy
Category:Mortgage
Date:19-09-2011
Accounts With Accounts Type Group
Category:Accounts
Date:08-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2010
Accounts With Accounts Type Group
Category:Accounts
Date:20-04-2010
Legacy
Category:Officers
Date:03-09-2009
Accounts With Accounts Type Group
Category:Accounts
Date:07-07-2009
Legacy
Category:Annual Return
Date:30-06-2009
Legacy
Category:Officers
Date:27-03-2009
Legacy
Category:Mortgage
Date:31-10-2008
Legacy
Category:Mortgage
Date:22-10-2008
Legacy
Category:Annual Return
Date:24-06-2008
Accounts With Accounts Type Group
Category:Accounts
Date:22-04-2008
Accounts Amended With Accounts Type Group
Category:Accounts
Date:13-12-2007
Legacy
Category:Officers
Date:24-09-2007
Legacy
Category:Annual Return
Date:09-07-2007
Legacy
Category:Officers
Date:09-07-2007
Accounts With Accounts Type Group
Category:Accounts
Date:16-04-2007
Legacy
Category:Mortgage
Date:19-01-2007
Legacy
Category:Mortgage
Date:19-01-2007
Legacy
Category:Mortgage
Date:19-01-2007
Legacy
Category:Mortgage
Date:19-01-2007
Legacy
Category:Mortgage
Date:19-01-2007
Legacy
Category:Mortgage
Date:19-01-2007
Accounts With Accounts Type Group
Category:Accounts
Date:23-08-2006
Legacy
Category:Annual Return
Date:20-06-2006
Accounts With Accounts Type Group
Category:Accounts
Date:04-11-2005
Legacy
Category:Annual Return
Date:27-06-2005
Resolution
Category:Resolution
Date:18-04-2005
Legacy
Category:Capital
Date:18-04-2005
Legacy
Category:Officers
Date:15-03-2005
Legacy
Category:Officers
Date:24-12-2004
Accounts With Accounts Type Group
Category:Accounts
Date:19-08-2004
Legacy
Category:Annual Return
Date:15-07-2004
Auditors Resignation Company
Category:Auditors
Date:27-01-2004
Legacy
Category:Mortgage
Date:31-12-2003
Accounts With Accounts Type Group
Category:Accounts
Date:11-09-2003
Legacy
Category:Annual Return
Date:29-08-2003
Legacy
Category:Mortgage
Date:05-02-2003
Legacy
Category:Address
Date:29-01-2003
Legacy
Category:Officers
Date:17-01-2003
Legacy
Category:Mortgage
Date:08-01-2003
Legacy
Category:Mortgage
Date:24-12-2002
Legacy
Category:Mortgage
Date:24-12-2002
Legacy
Category:Mortgage
Date:05-12-2002

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date31/12/2020
Filing Date12/06/2019
Latest Accounts31/12/2018

Trading Addresses

Middle Engine Lane, Abbey Road, Silverlink Business Park, Newcastle-Upon-Tyne, Tyne And Wear, NE289NZ
Unit 3 Crowther Road, Washington, Tyne And Wear, NE380AQ
Lobley Hill Road, Gateshead, Tyne And Wear, NE84YJ
Wessington Way, Sunderland, Tyne And Wear, SR53NS
Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne, Ne1 8Al, NE18ALRegistered

Related Companies

1

Contact

01914172677
springfieldautocare.co.uk
Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne, NE18AL