VI - SPRING LIMITED
Overview
Company Name | VI - SPRING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00071430 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VI - SPRING LIMITED?
- Manufacture of mattresses (31030) / Manufacturing
Where is VI - SPRING LIMITED located?
Registered Office Address | Ernesettle Lane Plymouth PL5 2TT Devon |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for VI - SPRING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for VI - SPRING LIMITED?
Last Confirmation Statement Made Up To | Apr 30, 2025 |
---|---|
Next Confirmation Statement Due | May 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 30, 2024 |
Overdue | No |
What are the latest filings for VI - SPRING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of James Anthony Gerety as a director on Nov 09, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Appointment of Mr Martin Muir Gill as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michael Richard Meehan as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Christopher Harrison as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Gerardo Espana as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||
Cessation of Flex Equipos De Descanso S.A. as a person with significant control on Apr 29, 2022 | 1 pages | PSC07 | ||
Full accounts made up to Dec 30, 2021 | 25 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Confirmation statement made on Apr 30, 2021 with updates | 4 pages | CS01 | ||
Director's details changed for Alain Rauh on Dec 22, 2020 | 2 pages | CH01 | ||
Director's details changed for Angel Moreno on Dec 22, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Michael Richard Meehan on Dec 22, 2020 | 2 pages | CH01 | ||
Director's details changed for Gerardo Espana on Dec 22, 2020 | 2 pages | CH01 | ||
Director's details changed for Rafael Gonzalez Betere on Dec 22, 2020 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||
Director's details changed for Christopher Harrison on Oct 05, 2020 | 2 pages | CH01 | ||
Satisfaction of charge 000714300005 in full | 1 pages | MR04 | ||
Confirmation statement made on Apr 30, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||
Who are the officers of VI - SPRING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CATOVSKY, Michael David | Secretary | Ernesettle Lane Plymouth PL5 2TT Devon | 239515060001 | |||||||
CATOVSKY, Michael David | Director | Ernesettle Lane Plymouth PL5 2TT Devon | England | British | Director | 204066610001 | ||||
GILL, Martin Muir | Director | Ernesettle Lane Plymouth PL5 2TT Devon | England | British | Director | 78579700003 | ||||
GONZALEZ BETERE, Rafael | Director | Ernesettle Lane Plymouth PL5 2TT Devon | Spain | Spanish | Managing Director Flex Group | 109723400003 | ||||
MORENO, Angel | Director | Ernesettle Lane Plymouth PL5 2TT Devon | Spain | Spanish | Finance Director Flex Group | 109723500003 | ||||
RAUH, Alain | Director | Ernesettle Lane Plymouth PL5 2TT Devon | Spain | French | Director | 137024080002 | ||||
CHAPMAN, Christopher John | Secretary | 5 The Willows Walmley B76 2PX Sutton Coldfield West Midlands | British | 50769680003 | ||||||
JOHNSON, Jane | Secretary | Ernesettle Lane Plymouth PL5 2TT Devon | 208371440001 | |||||||
MEEHAN, Michael | Secretary | Stoke Lane Westbury-On-Trym BS9 3RN Bristol 150 England | British | 72478110004 | ||||||
PARSONS, Graham John | Secretary | Derwent Ridge Bullhurst Lane Weston Underwood DE6 4PA Ashbourne Derbyshire | British | 33400140001 | ||||||
PERKINS, Michael William | Secretary | 38 Cubbington Road CV32 7AB Leamington Spa Warwickshire | British | 30958650001 | ||||||
STRATTON, Malcolm | Secretary | White Rose Grange Hollington Road Stubwood ST14 5HY Uttoxeter Staffordshire | British | 30601260002 | ||||||
BOND, Stanley David | Director | The Willows 3 Rooks Nest EX31 2NT Fremington Devon | England | British | Operations Director | 190541000001 | ||||
BROWNLOW, Ian David | Director | 5 Torbryan Close Leigham PL6 8NZ Plymouth Devon | British | Production Director | 27115550001 | |||||
DAVIES, Michael Thomas | Director | Dadlington House Farm Shenton Lane CV13 6JD Dadlington Warwickshire | British | Director | 50770000002 | |||||
DAVIES, Michael Thomas | Director | Dadlington House Farm Shenton Lane CV13 6JD Dadlington Warwickshire | British | Manager | 50770000002 | |||||
EDWARDS, Mark John | Director | The Glen 35 Hazelwood Road DE56 4DP Duffield Derby | United Kingdom | British | Chartered Accountant | 56562210001 | ||||
ESPANA, Gerardo | Director | Ernesettle Lane Plymouth PL5 2TT Devon | Spain | Spanish | Director | 137024320002 | ||||
GERETY, James Anthony | Director | Ernesettle Lane PL5 2TT Plymouth Vi-Spring Limited Devon United Kingdom | England | British | Director | 35957840001 | ||||
GODDARD, David Peter | Director | The Hollies Ivy House Lane HP4 2PP Berkhamsted Hertfordshire | United Kingdom | British | Managing Director | 8828350002 | ||||
GROOS, Johannes | Director | Zwaluwenlaan 11 Bornem B-2880 Belgium | Belgium | Dutch | Director | 122911280001 | ||||
HARDING, Ian | Director | Jasmine Cottage Eglinton Road Tilford GU10 2DH Farnham Surrey | England | British | Chartered Accountant | 35278190002 | ||||
HARRISON, Christopher | Director | Ernesettle Lane Plymouth PL5 2TT Devon | England | British | Operations Director | 122748420002 | ||||
HARRISON, William | Director | 6 Dudleys Close Redgrave IP22 1LE Diss The Crows Nest Norfolk | England | British | Director | 64013670002 | ||||
HILLS, Andrew James | Director | The Jungle Shorton Woods Preston TQ3 1RF Paignton Devon | British | Marketing Director | 59486210002 | |||||
JOHNSON, Jane Susanne | Director | Mulberry House Henwood PL14 5BP Liskeard Cornwall | England | British | Chartered Accountant | 122741650001 | ||||
LAY, Trevor | Director | Post Office Road DT11 8LW Iwerne Minster Maple Cottage Dorset | United Kingdom | British | Managing Director | 27115570004 | ||||
LOYNES, David Guy William | Director | 5 Elm Grove Eggbuckland PL6 5RS Plymouth Devon | England | British | Financial Director | 44619640001 | ||||
MANT, John Stuart | Director | Nightlands Membury EX13 7AQ Axminster Devon | British | Director | 72478060001 | |||||
MCARTHUR, Frances Helen | Director | 3 Orchard Meadow Hatt PL12 6PL Saltash Cornwall | British | Marketing Director | 93481760001 | |||||
MEEHAN, Michael Richard | Director | Ernesettle Lane Plymouth PL5 2TT Devon | England | British | Chartered Accountant | 72478110005 | ||||
MITCHELL, Darryl Alan Leslie | Director | 6 Newtake Road Whitchurch PL19 9BX Tavistock Devon | British | Sales Director | 27115590001 | |||||
MOULDER, Robert Arnold | Director | 1591 Warwick Road B93 9LF Knowle West Midlands | British | Managing Director | 82513400001 | |||||
ORTIZ, Jose Maria | Director | Torrelaguna 77 FOREIGN Madrid 28043 Spain | Spanish | Group Marketing Director | 110040570001 | |||||
PROVEDA, Jose Luis | Director | Torrelaguna 77 FOREIGN Madrid 28043 Spain | Spanish | Group Int Subsidiaries Direct | 110040610001 |
Who are the persons with significant control of VI - SPRING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Flex Equipos De Descanso S.A. | Apr 30, 2017 | Calle Rio Almanzora 2 28906 Getafe Madrid Flex Equipos De Descanso S.A. Spain | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for VI - SPRING LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 29, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does VI - SPRING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 23, 2014 Delivered On Dec 31, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 06, 2000 Delivered On Oct 14, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as security trustee for the beneficiaries (as defined) (or any of them) on any account whatsoever | |
Short particulars Land and factory on the north side of ernesettle lane ernesettle plymouth t/no DN23047. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Accession agreement relating to a debenture dated 4/12/96 | Created On Dec 31, 1996 Delivered On Jan 09, 1997 | Satisfied | Amount secured All monies due or to become due from each obligor (as defined) to the finance parties or any of them under each of the finance documents (as defined) | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 29, 1981 Delivered On Apr 29, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land and factory premises on the north side of ernesettle lane, ernesettle, plymouth, devon title no. Dn 23047. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Apr 29, 1981 Delivered On Apr 29, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge over all book debts floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0