Check the

SPRINGSTAR LIMITED

Company
SPRINGSTAR LIMITED (02625876)

SPRINGSTAR

Phone: +44 (0)1923 819 999
A⁺ rating

ABOUT SPRINGSTAR LIMITED

packages (for at least 5 years on most products).

Springstar

is a friendly, efficient, responsive and flexible company to deal with. Please browse our website and call us on:

Springstar Ltd Registered Office: Park House, Greenhill Crescent, WATFORD WD18 8PH Company Reg: 2625876 VAT: 579 2406 13

product or service? Take advantage of our experience and let us help you make the correct Wide Format purchasing decision.

Springstar provides:

A comprehensive range of Products for the CAD/Technical and Graphics markets

2nd user (refurbished) products

Springstar is one of the longest established manufacturer authorised suppliers of and maintenance providers for the Xerox Wide Format range of devices. Our sales and service staff specialise in the wide format arena ensuring the provision of the most up to date product and solution advice and the highest standard of maintenance service using genuine manufacturer's spare parts.

Our CAD/Technical Wide Format product portfolio is extensive and ranges from basic analogue Plan Copiers through Colour Plotters to full Digital Scan, Print and Copy Systems with on-line Folding and Document/Print Management & Workflow solutions.

We also offer a full range of Wide Format Graphics products including indoor Poster Printers, Banner/Pop-up Printers, Photographic and Fine-Art Printers, mixed application (indoor and outdoor) Eco-Solvent Printers and (outdoor) production Solvent Printers together with a range of hardware and software RIP options and vinyl and contour Cutters.

Complementary to the above is a full range of original manufacturers� toner, ink and media supplies, which is fully approved, and/or ICC profiled together with comprehensive maintenance support packages (for at least 5 years on most products).

Springstar is a friendly, responsive and flexible company to deal with. Please browse our website and call us on:

Springstar Limited

KEY FINANCES

Year
2016
Assets
£55.29k ▲ £1.78k (3.32 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£32.76k ▲ £14.92k (83.63 %)
Net Worth
£22.53k ▼ £-13.14k (-36.84 %)

REGISTRATION INFO

Company name
SPRINGSTAR LIMITED
Company number
02625876
VAT
GB579240613
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Jul 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
springstar.co.uk
Phones
+44 (0)1923 819 999
01923 819 999
+44 (0)1923 226 304
01923 226 304
Registered Address
PARK HOUSE,
GREENHILL CRESCENT,
WATFORD,
HERTFORDSHIRE,
WD18 8PH

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

29 Mar 2017
Confirmation statement made on 27 March 2017 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
21 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 5,000

See Also


Last update 2018

SPRINGSTAR LIMITED DIRECTORS

Jonathan Robert Lewis

  Acting
Appointed
02 September 1991
Occupation
Office Equipment Distributor
Role
Director
Age
70
Nationality
British
Address
Park House, Greenhill Crescent, Watford, Hertfordshire, WD18 8PH
Country Of Residence
England
Name
LEWIS, Jonathan Robert

Jack Benson

  Resigned
Appointed
02 September 1991
Resigned
01 June 1993
Role
Secretary
Address
11 Marlborough Yard, London, N19 4ND
Name
BENSON, Jack

Jonathan Robert Lewis

  Resigned PSC
Appointed
01 June 1993
Resigned
04 October 1993
Role
Secretary
Address
"Highways" Rushmere Lane, Orchard Leigh, Chesham, Bucks, HP5 3QY
Name
LEWIS, Jonathan Robert
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Helen Mary Ras

  Resigned
Appointed
04 October 1993
Resigned
31 December 2011
Role
Secretary
Address
Park House, Greenhill Crescent, Watford, Hertfordshire, WD18 8PH
Name
RAS, Helen Mary

Morris Tesler

  Resigned
Appointed
02 July 1991
Resigned
30 September 1991
Role
Nominee Secretary
Address
43 Wellington Avenue, London, N15 6AX
Name
TESLER, Morris

Robin Levin

  Resigned
Appointed
08 October 1992
Resigned
04 October 1993
Occupation
Finance Director
Role
Director
Age
77
Nationality
British
Address
21 Bridge Road, Maidenhead, Berks, SL6
Name
LEVIN, Robin

M & K NOMINEE SECRETARIES LIMITED

  Resigned
Appointed
02 July 1991
Resigned
30 September 1991
Role
Nominee Director
Address
43 Wellington Avenue, London, N15 6AX
Name
M & K NOMINEE SECRETARIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.