Warning: file_put_contents(c/140092074c99b846b980ea9b82145cf3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
S & P Coil Products Limited, LE5 5LU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

S & P COIL PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as S & P Coil Products Limited. The company was founded 20 years ago and was given the registration number 05015411. The firm's registered office is in LEICESTERSHIRE. You can find them at Spc House, Evington Valley Road, Leicester, Leicestershire, . This company's SIC code is 28250 - Manufacture of non-domestic cooling and ventilation equipment.

Company Information

Name:S & P COIL PRODUCTS LIMITED
Company Number:05015411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2004
Industry Codes:
  • 28250 - Manufacture of non-domestic cooling and ventilation equipment

Office Address & Contact

Registered Address:Spc House, Evington Valley Road, Leicester, Leicestershire, LE5 5LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spc House, Evington Valley Road, Leicester, Leicestershire, LE5 5LU

Director08 February 2018Active
Spc House, Evington Valley Road, Leicester, Leicestershire, LE5 5LU

Director08 February 2018Active
Spc House, Evington Valley Road, Leicester, Leicestershire, LE5 5LU

Director08 February 2018Active
Spc House, Evington Valley Road, Leicester, Leicestershire, LE5 5LU

Director08 February 2018Active
The Three Horseshoes, 34 Main Street, Wymondham, Melton Mowbray, LE14 2AG

Secretary31 March 2004Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary14 January 2004Active
Spc House, Evington Valley Road, Leicester, Leicestershire, LE5 5LU

Director29 April 2008Active
Nvm Private Equity, 82 King Street, Manchester, England, M2 4WQ

Director01 April 2014Active
11 Highfield Drive, Wigston, LE18 1NN

Director31 March 2004Active
7 Knoll Gardens, Enborne Row, Newbury, RG20 0NA

Director03 April 2004Active
5a, King Street, Leeds, England, LS1 2HH

Director29 January 2016Active
Sunview Farm, Southam Road, Banbury, England, OX16 1ST

Director22 March 2005Active
10, Oak Close, Coalville, LE67 4JU

Director03 May 2005Active
The Three Horseshoes, 34 Main Street, Wymondham, Melton Mowbray, LE14 2AG

Director31 March 2004Active
The Corner House, 2 The Nook, Cosby, Leicester, United Kingdom, LE9 1RQ

Director31 March 2004Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director14 January 2004Active

People with Significant Control

Mr Steven Gage
Notified on:25 July 2018
Status:Active
Date of birth:June 1969
Nationality:British
Address:Spc House, Evington Valley Road, Leicestershire, LE5 5LU
Nature of control:
  • Significant influence or control
Nvm Private Equity Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Time Central, Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4SN
Nature of control:
  • Significant influence or control
Mr Allan John Westbury
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Address:Spc House, Evington Valley Road, Leicestershire, LE5 5LU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.