SPRINGHILL WATER SERVICES LIMITED

Register to unlock more data on OkredoRegister

SPRINGHILL WATER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04798474

Incorporation date

13/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 15c Moderna Business Park, Moderna Way Mytholmroyd, Halifax, West Yorkshire HX7 5QQCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2003)
dot icon23/03/2026
Satisfaction of charge 2 in full
dot icon04/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon28/01/2026
Director's details changed for Mr Alex Willaim Wain on 2024-09-24
dot icon28/01/2026
Notification of Alex William Wain as a person with significant control on 2025-11-26
dot icon28/01/2026
Cessation of Karen Wain as a person with significant control on 2025-11-26
dot icon16/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon30/09/2024
Termination of appointment of Karen Wain as a secretary on 2024-09-30
dot icon30/09/2024
Termination of appointment of Karen Wain as a director on 2024-09-30
dot icon24/09/2024
Appointment of Mr Alex Willaim Wain as a director on 2024-09-24
dot icon20/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon02/11/2023
Termination of appointment of Matthew Wilson as a director on 2023-10-31
dot icon16/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon17/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon25/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon15/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon25/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon18/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon23/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon15/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon06/06/2017
Cancellation of shares. Statement of capital on 2017-04-06
dot icon06/06/2017
Purchase of own shares.
dot icon28/03/2017
Cancellation of shares. Statement of capital on 2016-12-01
dot icon16/02/2017
Purchase of own shares.
dot icon08/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon23/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon18/05/2016
Purchase of own shares.
dot icon22/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon23/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon03/12/2014
Change of share class name or designation
dot icon03/12/2014
Statement of company's objects
dot icon03/12/2014
Resolutions
dot icon11/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon28/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon28/06/2012
Director's details changed for Geoffrey Nemec on 2012-06-28
dot icon28/06/2012
Director's details changed for Karen Wain on 2012-06-28
dot icon28/06/2012
Director's details changed for Matthew Wilson on 2012-06-28
dot icon28/06/2012
Secretary's details changed for Karen Wain on 2012-06-28
dot icon17/05/2012
Registered office address changed from C/O Freedman Frankl & Taylor Reedham House 31 King Street West Manchester Lancashire M3 2PJ on 2012-05-17
dot icon19/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon14/07/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon06/07/2010
Director's details changed for Matthew Wilson on 2010-06-13
dot icon06/07/2010
Director's details changed for Karen Wain on 2010-06-13
dot icon06/07/2010
Director's details changed for Geoffrey Nemec on 2010-06-13
dot icon27/01/2010
Secretary's details changed for Karen Wain on 2009-12-08
dot icon26/01/2010
Director's details changed for Matthew Wilson on 2009-12-08
dot icon26/01/2010
Director's details changed for Geoffrey Nemec on 2009-12-08
dot icon26/01/2010
Director's details changed for Karen Wain on 2009-12-08
dot icon25/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon06/07/2009
Return made up to 13/06/09; full list of members
dot icon12/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon11/07/2008
Return made up to 13/06/08; full list of members
dot icon11/07/2008
Director's change of particulars / geoffrey nemec / 30/05/2008
dot icon27/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon23/07/2007
Return made up to 13/06/07; full list of members
dot icon12/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon20/07/2006
Return made up to 13/06/06; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon01/12/2005
Resolutions
dot icon01/12/2005
Resolutions
dot icon25/11/2005
Particulars of mortgage/charge
dot icon27/10/2005
Particulars of mortgage/charge
dot icon28/06/2005
Return made up to 13/06/05; full list of members
dot icon21/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon23/08/2004
New director appointed
dot icon15/07/2004
Return made up to 13/06/04; full list of members
dot icon28/04/2004
New secretary appointed;new director appointed
dot icon19/04/2004
Director resigned
dot icon19/04/2004
Secretary resigned
dot icon13/11/2003
New director appointed
dot icon01/08/2003
New director appointed
dot icon01/08/2003
New secretary appointed
dot icon01/08/2003
Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100
dot icon29/07/2003
Certificate of change of name
dot icon27/07/2003
Registered office changed on 27/07/03 from: 788-790 finchley road london NW11 7TJ
dot icon27/07/2003
Secretary resigned
dot icon27/07/2003
Director resigned
dot icon13/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
188.95K
-
0.00
32.04K
-
2022
14
165.01K
-
0.00
13.02K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wain, Karen
Director
06/03/2004 - 30/09/2024
1
Wilson, Matthew
Director
19/07/2004 - 31/10/2023
3
TEMPLE SECRETARIES LIMITED
Nominee Secretary
12/06/2003 - 16/07/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
12/06/2003 - 16/07/2003
67500
Nemec, Geoffrey Steven
Director
01/11/2003 - Present
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SPRINGHILL WATER SERVICES LIMITED

SPRINGHILL WATER SERVICES LIMITED is an(a) Active company incorporated on 13/06/2003 with the registered office located at Unit 15c Moderna Business Park, Moderna Way Mytholmroyd, Halifax, West Yorkshire HX7 5QQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPRINGHILL WATER SERVICES LIMITED?

toggle

SPRINGHILL WATER SERVICES LIMITED is currently Active. It was registered on 13/06/2003 .

Where is SPRINGHILL WATER SERVICES LIMITED located?

toggle

SPRINGHILL WATER SERVICES LIMITED is registered at Unit 15c Moderna Business Park, Moderna Way Mytholmroyd, Halifax, West Yorkshire HX7 5QQ.

What does SPRINGHILL WATER SERVICES LIMITED do?

toggle

SPRINGHILL WATER SERVICES LIMITED operates in the Water collection treatment and supply (36.00 - SIC 2007) sector.

What is the latest filing for SPRINGHILL WATER SERVICES LIMITED?

toggle

The latest filing was on 23/03/2026: Satisfaction of charge 2 in full.