Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SPRINGS LIMITED
Company Information for

THE SPRINGS LIMITED

WOOTTON HALL, WOOTTON WAWEN, SOLIHULL, WEST MIDLANDS, B95 6EE,
Company Registration Number
00346333
Private Limited Company
Active

Company Overview

About The Springs Ltd
THE SPRINGS LIMITED was founded on 1938-11-18 and has its registered office in Solihull. The organisation's status is listed as "Active". The Springs Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE SPRINGS LIMITED
 
Legal Registered Office
WOOTTON HALL
WOOTTON WAWEN
SOLIHULL
WEST MIDLANDS
B95 6EE
Other companies in B95
 
Previous Names
AVON GRAVELS,LIMITED28/09/2004
Filing Information
Company Number 00346333
Company ID Number 00346333
Date formed 1938-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 06:08:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SPRINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE SPRINGS LIMITED
The following companies were found which have the same name as THE SPRINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE SPRINGS (BOWDON) MANAGEMENT LIMITED 7 AMBASSADOR PLACE STOCKPORT ROAD ALTRINCHAM CHESHIRE WA15 8DB Active Company formed on the 1986-11-19
THE SPRINGS BOARDING KENNELS & CATTERY LTD SPRING LANE ELDWICK BINGLEY BD16 3AS Active Company formed on the 2011-07-11
THE SPRINGS HOTEL (THAMES VALLEY) LIMITED THE LOUGHPOOL GROVE COMMON SELLACK ROSS-ON-WYE HEREFORDSHIRE HR9 6LX Active - Proposal to Strike off Company formed on the 1995-06-01
THE SPRINGS MANAGEMENT COMPANY LIMITED 1 SPRING TERRACE ABINGDON OXFORDSHIRE OX14 1AP Active Company formed on the 2005-03-08
THE SPRINGS WAKEFIELD MANAGEMENT COMPANY LIMITED 245 Bury New Road Whitefield Manchester M45 8QP Active Company formed on the 2006-07-05
THE SPRINGS 534 INC. P.O. BOX 1030 Saratoga BELLMORE NY 11710 Active Company formed on the 2011-03-08
THE SPRINGS AESTHETIC PLASTIC SURGERY, P.C. 115 MAPLE ST Warren GLENS FALLS NY 12801 Active Company formed on the 2008-04-11
THE SPRINGS AT BEEKMAN HOMEOWNERS ASSOCIATION, INC. 1 WASHINGTON BLVD. Dutchess ROBBINSVILLE NJ 08691 Active Company formed on the 2007-04-18
THE SPRINGS AT PURCHASE HOMEOWNERS ASSOCIATION, INC. 520 WHITE PLAINS RD STE 450 Westchester TARRYTOWN NY 10591 Active Company formed on the 1985-05-31
THE SPRINGS HOMEOWNERS ASSOCIATION, INC. 84 WINNERS CIRCLE Saratoga SARATOGA SPRINGS NY 12866 Active Company formed on the 1985-04-08
THE SPRINGS IMPROVEMENT SOCIETY INC. Suffolk Active Company formed on the 1909-10-29
THE SPRINGS OF SARATOGA, LLC 98 ASH ST Saratoga SARATOGA SPRINGS NY 12866 Active Company formed on the 2010-09-02
THE SPRINGSONG LLC 57 SEAVIEW BLVD New York PORT WASHINGTON NY 11050 Active Company formed on the 2004-07-01
THE SPRINGS PLASTIC SURGERY PLLC 530 E. 23RD ST. #5H Warren NEW YORK NY 10010 Active Company formed on the 2012-02-08
THE SPRINGS RESTAURANT, INC. 4860A RTE 430 Chautauqua BEMUS POINT NY 14712 Active Company formed on the 2004-06-25
THE SPRINGS TAVERN INC 15 CATTALO CIRCLE Suffolk EAST HAMPTON NY 11937 Active Company formed on the 2014-11-06
THE SPRINGSTEAD FAMILY LIMITED PARTNERSHIP 111 DENT ROAD Richmond STATEN ISLAND NY 10312 Active Company formed on the 1997-02-20
The Springs Properties LLC 3626 N Stone Ave Ste 1 Colorado Springs CO 80907 Good Standing Company formed on the 2007-04-09
THE SPRINGS AT COAL CREEK RANCH HOMEOWNERS ASSOCIATION, INC. 1630 30th St., Ste. A-301 Boulder CO 80301 Good Standing Company formed on the 1990-07-05
The Springs Karate, LLC PMB 342, 445 E. Cheyenne Mtn. Blvd. Colorado Springs CO 80906 Good Standing Company formed on the 2013-11-22

Company Officers of THE SPRINGS LIMITED

Current Directors
Officer Role Date Appointed
IAN JAMES TYRES
Company Secretary 2005-09-06
MARK WILLIAM ALLEN
Director 1997-07-01
JULIE MARIE FOLKES
Director 2003-04-24
ASHTON HALL
Director 2008-09-01
ROBERT JONES
Director 2006-10-02
IAN JAMES TYRES
Director 2006-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE MARIE FOLKES
Company Secretary 2005-05-02 2005-09-06
ROBERT GEDDIE
Company Secretary 1997-07-01 2005-05-01
ROBERT GEDDIE
Director 2003-05-21 2005-05-01
NEIL ANTHONY ALLEN
Director 1997-07-01 2003-04-13
PETER MICHAEL STUBBS
Company Secretary 1991-11-15 1997-07-01
PETER MICHAEL STUBBS
Director 1991-11-15 1997-07-01
TERENCE FRANK STUBBS
Director 1991-11-15 1997-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JAMES TYRES BARTAWARD LIMITED Company Secretary 2005-09-06 CURRENT 1968-06-28 Active
IAN JAMES TYRES ALLENS CARAVANS LIMITED Company Secretary 2005-09-06 CURRENT 1947-06-03 Active
IAN JAMES TYRES ALLEN'S CARAVANS (ESTATES) LIMITED Company Secretary 2005-09-06 CURRENT 1953-11-11 Active
IAN JAMES TYRES ABBOTS SALFORD CARAVANS LIMITED Company Secretary 2005-09-06 CURRENT 1959-05-27 Active
IAN JAMES TYRES SUNBEACH HOLIDAY ESTATE LIMITED Company Secretary 2005-09-06 CURRENT 1963-01-21 Active
IAN JAMES TYRES OVERSTONE LAKES CARAVAN PARK LTD Company Secretary 2005-09-06 CURRENT 1988-09-19 Active
MARK WILLIAM ALLEN BARTAWARD LIMITED Director 2003-04-24 CURRENT 1968-06-28 Active
MARK WILLIAM ALLEN OVERSTONE LAKES CARAVAN PARK LTD Director 2003-04-24 CURRENT 1988-09-19 Active
MARK WILLIAM ALLEN ALLENS CARAVANS LIMITED Director 1991-09-30 CURRENT 1947-06-03 Active
MARK WILLIAM ALLEN ALLEN'S CARAVANS (ESTATES) LIMITED Director 1991-09-30 CURRENT 1953-11-11 Active
MARK WILLIAM ALLEN ABBOTS SALFORD CARAVANS LIMITED Director 1991-09-30 CURRENT 1959-05-27 Active
MARK WILLIAM ALLEN SUNBEACH HOLIDAY ESTATE LIMITED Director 1991-09-30 CURRENT 1963-01-21 Active
JULIE MARIE FOLKES OVERSTONE LAKES CARAVAN PARK LTD Director 2003-04-24 CURRENT 1988-09-19 Active
JULIE MARIE FOLKES BARTAWARD LIMITED Director 1993-11-19 CURRENT 1968-06-28 Active
JULIE MARIE FOLKES ALLENS CARAVANS LIMITED Director 1993-11-19 CURRENT 1947-06-03 Active
JULIE MARIE FOLKES ALLEN'S CARAVANS (ESTATES) LIMITED Director 1993-11-19 CURRENT 1953-11-11 Active
JULIE MARIE FOLKES ABBOTS SALFORD CARAVANS LIMITED Director 1993-11-19 CURRENT 1959-05-27 Active
JULIE MARIE FOLKES SUNBEACH HOLIDAY ESTATE LIMITED Director 1993-11-19 CURRENT 1963-01-21 Active
ASHTON HALL ALLEN'S CARAVANS (ESTATES) LIMITED Director 2008-09-01 CURRENT 1953-11-11 Active
ASHTON HALL ABBOTS SALFORD CARAVANS LIMITED Director 2008-09-01 CURRENT 1959-05-27 Active
ASHTON HALL SUNBEACH HOLIDAY ESTATE LIMITED Director 2008-09-01 CURRENT 1963-01-21 Active
ASHTON HALL OVERSTONE LAKES CARAVAN PARK LTD Director 2008-09-01 CURRENT 1988-09-19 Active
ROBERT JONES SUNBOURNE LIMITED Director 2017-11-10 CURRENT 1986-01-10 Active
ROBERT JONES BARTAWARD LIMITED Director 2006-10-02 CURRENT 1968-06-28 Active
ROBERT JONES ALLEN'S CARAVANS (ESTATES) LIMITED Director 2006-10-02 CURRENT 1953-11-11 Active
ROBERT JONES ABBOTS SALFORD CARAVANS LIMITED Director 2006-10-02 CURRENT 1959-05-27 Active
ROBERT JONES SUNBEACH HOLIDAY ESTATE LIMITED Director 2006-10-02 CURRENT 1963-01-21 Active
ROBERT JONES OVERSTONE LAKES CARAVAN PARK LTD Director 2006-10-02 CURRENT 1988-09-19 Active
ROBERT JONES ALLENS CARAVANS LIMITED Director 2003-05-21 CURRENT 1947-06-03 Active
IAN JAMES TYRES SUNBOURNE LIMITED Director 2017-11-10 CURRENT 1986-01-10 Active
IAN JAMES TYRES BARTAWARD LIMITED Director 2006-10-02 CURRENT 1968-06-28 Active
IAN JAMES TYRES ALLENS CARAVANS LIMITED Director 2006-10-02 CURRENT 1947-06-03 Active
IAN JAMES TYRES ALLEN'S CARAVANS (ESTATES) LIMITED Director 2006-10-02 CURRENT 1953-11-11 Active
IAN JAMES TYRES ABBOTS SALFORD CARAVANS LIMITED Director 2006-10-02 CURRENT 1959-05-27 Active
IAN JAMES TYRES SUNBEACH HOLIDAY ESTATE LIMITED Director 2006-10-02 CURRENT 1963-01-21 Active
IAN JAMES TYRES OVERSTONE LAKES CARAVAN PARK LTD Director 2006-10-02 CURRENT 1988-09-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-0131/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-01AA31/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-03CS01CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2023-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-10-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-10-03Termination of appointment of Ian James Tyres on 2022-09-29
2022-10-03APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES
2022-10-03APPOINTMENT TERMINATED, DIRECTOR IAN JAMES TYRES
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES
2022-10-03TM02Termination of appointment of Ian James Tyres on 2022-09-29
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2018-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 20000
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 20000
2015-10-15AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 20000
2014-10-14AR0130/09/14 ANNUAL RETURN FULL LIST
2014-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 20000
2013-10-21AR0130/09/13 ANNUAL RETURN FULL LIST
2013-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2012-10-05AR0130/09/12 ANNUAL RETURN FULL LIST
2012-06-22AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-17AR0130/09/11 ANNUAL RETURN FULL LIST
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/01/11
2010-10-28AR0130/09/10 ANNUAL RETURN FULL LIST
2010-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/10
2009-10-27AR0130/09/09 ANNUAL RETURN FULL LIST
2009-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/09
2008-10-09363aReturn made up to 30/09/08; full list of members
2008-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/08
2008-09-05288aDirector appointed mr ashton hall
2007-10-11363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2006-10-13288aNEW DIRECTOR APPOINTED
2006-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-10-12363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-12288aNEW DIRECTOR APPOINTED
2005-10-31363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-09-06288bSECRETARY RESIGNED
2005-09-06288aNEW SECRETARY APPOINTED
2005-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-06-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-18288aNEW SECRETARY APPOINTED
2004-11-23363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-09-28CERTNMCOMPANY NAME CHANGED AVON GRAVELS,LIMITED CERTIFICATE ISSUED ON 28/09/04
2004-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2003-11-24363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-08-13288aNEW DIRECTOR APPOINTED
2003-06-09288aNEW DIRECTOR APPOINTED
2003-05-04288bDIRECTOR RESIGNED
2003-05-04288aNEW DIRECTOR APPOINTED
2002-11-21363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2001-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-11-23363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2000-11-21363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-11-22363(288)SECRETARY'S PARTICULARS CHANGED
1999-11-22363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1999-04-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-04-18SRES01ADOPT MEM AND ARTS 12/04/99
1998-11-23363sRETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS
1998-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1997-11-21363sRETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS
1997-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-31288aNEW DIRECTOR APPOINTED
1997-07-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-07-31288bDIRECTOR RESIGNED
1997-07-31287REGISTERED OFFICE CHANGED ON 31/07/97 FROM: SALTERS LANE LOWER MOOR NR PERSHORE WR10 2PD
1997-07-31288aNEW SECRETARY APPOINTED
1997-07-31288aNEW DIRECTOR APPOINTED
1997-07-25225ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/01/98
1997-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-12-10363sRETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS
1996-01-19363sRETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS
1995-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THE SPRINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE SPRINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-06-15 Outstanding TERENCE FRANK STUBBS
CHARGE OVER CREDIT BALANCES 1989-06-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE SPRINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 20,000
Cash Bank In Hand 2012-02-01 £ 20,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE SPRINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE SPRINGS LIMITED
Trademarks
We have not found any records of THE SPRINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE SPRINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2013-03-01 GBP £708 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2010-11-16 GBP £5,108 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-06-07 GBP £5,284 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-05-07 GBP £5,460 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-04-12 GBP £5,284 Purch Care-Indep Sector-Spot Purchase

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE SPRINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE SPRINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE SPRINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.