WHITE SPRING COMPANY LIMITED

  • Company statusliquidation
  • Company No04524814
  • Age22 years 10 months Incorporated 3 September 2002
  • Officers2

Address

WILSON FIELD LIMITED, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

WHITE SPRING COMPANY LIMITED is an liquidation company incorporated on 3 September 2002 and based in Sheffield. The company was registered 23 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    62012 Business and domestic software development

  • Accounts

    Available to 31 December 2021. Next accounts due by 30 September 2022

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Month Ago on 06 Jun 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 14 Jun 2024

Liquidation Voluntary Appointment Of Liquidator

1 Year Ago on 13 May 2024

Liquidation Voluntary Removal Of Liquidator By Court

1 Year Ago on 18 Apr 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 31 May 2023

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 12 Apr 2022

Liquidation Voluntary Appointment Of Liquidator

3 Years Ago on 12 Apr 2022

Resolution

3 Years Ago on 12 Apr 2022

Liquidation Voluntary Statement Of Affairs

3 Years Ago on 12 Apr 2022

Confirmation Statement With Updates

3 Years Ago on 25 Feb 2022

Termination Director Company With Name Termination Date

3 Years Ago on 06 Feb 2022

Change Account Reference Date Company Current Extended

3 Years Ago on 27 Sep 2021

Appoint Person Secretary Company With Name Date

4 Years Ago on 02 Mar 2021

Appoint Person Director Company With Name Date

4 Years Ago on 02 Mar 2021

Termination Secretary Company With Name Termination Date

4 Years Ago on 02 Mar 2021

Termination Director Company With Name Termination Date

4 Years Ago on 02 Mar 2021

Confirmation Statement With No Updates

4 Years Ago on 19 Feb 2021

Mortgage Create With Deed With Charge Number Charge Creation Date

4 Years Ago on 20 Jan 2021

Accounts With Accounts Type Unaudited Abridged

4 Years Ago on 18 Dec 2020

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 26 Oct 2020

Confirmation Statement With Updates

5 Years Ago on 25 Feb 2020

Termination Director Company With Name Termination Date

5 Years Ago on 07 Nov 2019

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 29 Oct 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 03 Apr 2019

Termination Director Company With Name Termination Date

6 Years Ago on 26 Mar 2019

People

Officers2

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
WHITE, Gary Jamessecretary 01 Mar 2021
WHITE, Gary Jamesdirector Sep 196303 Sept 2002

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Gary James White Sep 196306 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.