Background WavePink WaveYellow Wave

BRITISH SPRINGS LIMITED (03327071)

BRITISH SPRINGS LIMITED (03327071) is an active UK company. incorporated on 4 March 1997. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRITISH SPRINGS LIMITED has been registered for 29 years. Current directors include GREY MBE, David.

Company Number
03327071
Status
active
Type
ltd
Incorporated
4 March 1997
Age
29 years
Address
C/O Osl Cutting Technologies Ltd Burgess Road, Sheffield, S9 3WD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GREY MBE, David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH SPRINGS LIMITED

BRITISH SPRINGS LIMITED is an active company incorporated on 4 March 1997 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BRITISH SPRINGS LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03327071

LTD Company

Age

29 Years

Incorporated 4 March 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

CQR SECURITY LIMITED
From: 12 December 2012To: 19 October 2018
OWEN SPRINGS LIMITED
From: 19 January 2005To: 12 December 2012
PACEY (HOLDINGS) LIMITED
From: 28 May 1997To: 19 January 2005
IMCO (0397) LIMITED
From: 4 March 1997To: 28 May 1997
Contact
Address

C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield, S9 3WD,

Previous Addresses

C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD England
From: 16 March 2016To: 3 July 2018
Imperial Works Sheffield Road Sheffield S9 2YL
From: 4 March 1997To: 16 March 2016
Timeline

2 key events • 1997 - 2017

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Sept 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

GREY MBE, David

Active
Burgess Road, SheffieldS9 3WD
Born December 1956
Director
Appointed 04 Nov 2003

KEARNS, David Thomas

Resigned
139 Trap Lane, SheffieldS11 7RF
Secretary
Appointed 04 Nov 2003
Resigned 28 Mar 2008

LUSH, Paul Andrew

Resigned
Burgess Road, SheffieldS9 3WD
Secretary
Appointed 02 Jun 2008
Resigned 29 Sept 2017

PACEY, David James

Resigned
Cotterhill House, WoodsettsS81 8AW
Secretary
Appointed 14 May 1997
Resigned 04 Nov 2003

UPRICHARD, Andrew

Resigned
1 Alexandra Road, BuxtonSK17 9NQ
Nominee secretary
Appointed 04 Mar 1997
Resigned 14 May 1997

HARRISON, Andrew Nigel

Resigned
54 Conduit Road, Sheffield
Born January 1962
Nominee director
Appointed 04 Mar 1997
Resigned 14 May 1997

LUSH, Paul Andrew

Resigned
Burgess Road, SheffieldS9 3WD
Born February 1953
Director
Appointed 02 Jun 2008
Resigned 29 Sept 2017

PACEY, David James

Resigned
Cotterhill House, WoodsettsS81 8AW
Born January 1947
Director
Appointed 14 May 1997
Resigned 04 Nov 2003

PACEY, Lynne

Resigned
Cotterhill House, WodsettsS81 8AW
Born November 1949
Director
Appointed 14 May 1997
Resigned 04 Nov 2003

Persons with significant control

1

Burgess Road, SheffieldS9 3WD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
24 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Resolution
19 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
19 October 2018
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Person Secretary Company With Change Date
17 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Certificate Change Of Name Company
12 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 December 2012
CONNOTConfirmation Statement Notification
Resolution
5 December 2012
RESOLUTIONSResolutions
Change Of Name Notice
5 December 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
23 April 2007
288cChange of Particulars
Legacy
4 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
3 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Small
29 April 2004
AAAnnual Accounts
Legacy
14 April 2004
395Particulars of Mortgage or Charge
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
19 November 2003
155(6)b155(6)b
Legacy
19 November 2003
155(6)a155(6)a
Resolution
19 November 2003
RESOLUTIONSResolutions
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
21 August 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 2000
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1999
AAAnnual Accounts
Legacy
3 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1998
AAAnnual Accounts
Legacy
24 February 1998
363sAnnual Return (shuttle)
Resolution
12 October 1997
RESOLUTIONSResolutions
Legacy
9 July 1997
88(2)R88(2)R
Legacy
9 July 1997
123Notice of Increase in Nominal Capital
Memorandum Articles
9 July 1997
MEM/ARTSMEM/ARTS
Resolution
9 July 1997
RESOLUTIONSResolutions
Resolution
9 July 1997
RESOLUTIONSResolutions
Resolution
9 July 1997
RESOLUTIONSResolutions
Resolution
9 July 1997
RESOLUTIONSResolutions
Legacy
2 July 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
88(2)R88(2)R
Legacy
23 May 1997
225Change of Accounting Reference Date
Legacy
19 May 1997
287Change of Registered Office
Incorporation Company
4 March 1997
NEWINCIncorporation