SP SERVICES (UK) LIMITED

Craiglas House Maerdy Industrial Estate North Craiglas House Maerdy Industrial Estate North, Tredegar, NP22 5PY, Gwent, Wales
StatusACTIVE
Company No.03424705
CategoryPrivate Limited Company
Incorporated26 Aug 1997
Age26 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

SP SERVICES (UK) LIMITED is an active private limited company with number 03424705. It was incorporated 26 years, 9 months, 18 days ago, on 26 August 1997. The company address is Craiglas House Maerdy Industrial Estate North Craiglas House Maerdy Industrial Estate North, Tredegar, NP22 5PY, Gwent, Wales.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-29

Officer name: Leslie Deacon

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-15

Officer name: Mrs Caroline Moran

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Address

Type: AD01

Old address: Craiglas House Maerdy Industrial Estate Rhymney Tradegar Gwent Wales

Change date: 2020-02-06

New address: Craiglas House Maerdy Industrial Estate North Rhymney Tredegar Gwent NP22 5PY

Documents

View document PDF

Resolution

Date: 17 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-30

Officer name: Mr Harry Keenan

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Simon Anthony Leggett

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Steven John Bray

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Lloyd Hamer

Appointment date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leslie Deacon

Appointment date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Redmond Mcevoy

Appointment date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-30

Officer name: Mr Conor Francis Costigan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Address

Type: AD01

New address: Craiglas House Maerdy Industrial Estate Rhymney Tradegar Gwent

Old address: Bastion House Hortonwood 30 Telford Shropshire TF1 7XT

Change date: 2019-10-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven John Bray

Termination date: 2019-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 03 Oct 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-30

Psc name: Steven John Bray

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Williams Medical Supplies Limited

Notification date: 2019-09-30

Documents

View document PDF

Capital cancellation shares

Date: 19 Aug 2019

Action Date: 17 Jun 2019

Category: Capital

Type: SH06

Capital : 175 GBP

Date: 2019-06-17

Documents

View document PDF

Resolution

Date: 19 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 19 Aug 2019

Category: Capital

Type: SH03

Documents

View document PDF

Legacy

Date: 20 Jun 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 20/05/2018

Documents

View document PDF

Legacy

Date: 20 Jun 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 20/05/2017

Documents

View document PDF

Legacy

Date: 13 Jun 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 20/05/2019

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type small

Date: 14 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-01

Psc name: Mr Steven John Bray

Documents

View document PDF

Change person director company with change date

Date: 18 May 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven John Bray

Change date: 2018-04-01

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven John Bray

Change date: 2018-04-01

Documents

View document PDF

Change person director company with change date

Date: 16 May 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-01

Officer name: Mr Steven John Bray

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Anthony Leggett

Appointment date: 2018-03-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jan 2018

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-11-30

Officer name: Mr Steven John Bray

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jan 2018

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Darren Lucas

Termination date: 2017-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 30 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AAMD

Made up date: 2013-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 29 Oct 2014

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2014

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Mr Steven John Bray

Documents

View document PDF

Capital cancellation shares

Date: 23 May 2014

Action Date: 23 May 2014

Category: Capital

Type: SH06

Date: 2014-05-23

Capital : 176 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Capital return purchase own shares

Date: 11 Nov 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 30 Oct 2013

Action Date: 30 Oct 2013

Category: Capital

Type: SH06

Capital : 191 GBP

Date: 2013-10-30

Documents

View document PDF

Resolution

Date: 30 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034247050002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 26 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-26

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Darren Lucas

Documents

View document PDF

Termination secretary company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Bray

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2013

Action Date: 08 Mar 2013

Category: Address

Type: AD01

Old address: Unit D4 Horton Park Industrial Estate, Hortonwood 7 Telford Shropshire TF1 7GX

Change date: 2013-03-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 26 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 28 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Memorandum articles

Date: 20 Feb 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 14 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 14 Feb 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2012

Action Date: 22 Dec 2011

Category: Capital

Type: SH01

Capital : 216 GBP

Date: 2011-12-22

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 26 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-26

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2011

Action Date: 30 Nov 2010

Category: Capital

Type: SH01

Capital : 215 GBP

Date: 2010-11-30

Documents

View document PDF

Resolution

Date: 15 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Daniel Michael Bray

Documents

View document PDF

Termination secretary company with name

Date: 26 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Bray

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2011

Action Date: 26 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven John Bray

Change date: 2011-08-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 26 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-26

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/09; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 29 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Certificate change of name company

Date: 15 Aug 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed s p services (uk) LIMITED\certificate issued on 19/08/08

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/07; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF


Some Companies

CONNECTED LEADERSHIP LIMITED

STROUD SLAD FARM SLAD LANE,STROUD,GL6 7LE

Number:08050498
Status:ACTIVE
Category:Private Limited Company

GOLFDROP LIMITED

GROVE CHAMBERS,WILMSLOW,SK9 1LD

Number:10422469
Status:ACTIVE
Category:Private Limited Company

JFS HR LIMITED

CARE OF JFS TORBITT, 58 DURHAM ROAD,CHESTER LE STREET,DH3 2QJ

Number:07775174
Status:ACTIVE
Category:Private Limited Company
Number:08335567
Status:ACTIVE
Category:Private Limited Company

MUSICMIX LIMITED

2 HUNTLEYS COTTAGES,TUNBRIDGE WELLS,TN4 9SG

Number:03965509
Status:ACTIVE
Category:Private Limited Company

TOBI SERVICES LTD

2 MOULDER CLOSE,BEDFORD,MK42 9AG

Number:09847838
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source