UKBizDB.co.uk

SP MACBETH 5 LIMITED

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

This company is commonly known as Sp Macbeth 5 Limited. The company was founded 12 years ago and was given the registration number 08028721. The firm's registered office is in SHEPPERTON. You can find them at Unit 3 Shepperton Business Park, Govett Avenue, Shepperton, Middlesex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SP MACBETH 5 LIMITED
Company Number:08028721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 3 Shepperton Business Park, Govett Avenue, Shepperton, Middlesex, TW17 8BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Malmskillnadsgatan, 111 57, Stockholm, Sweden,

Director31 March 2023Active
Unit 3, Shepperton Business Park, Govett Aveneue, Shepperton, United Kingdom, TW17 8BA

Director20 April 2012Active
4a, Munkengveien, 0376, Oslo, Norway,

Director31 March 2023Active
Unit 3, Shepperton Business Park, Govett Aveneue, Shepperton, United Kingdom, TW17 8BA

Director20 April 2012Active
Unit 3 Shepperton Business Park, Govett Avenue, Shepperton, TW17 8BA

Director21 May 2012Active
Somerset House, Temple Street, Birmingham, United Kingdom, B2 5DJ

Director12 April 2012Active

People with Significant Control

Mr Nils Fredrik Knagenhielm-Karlsson
Notified on:31 March 2023
Status:Active
Date of birth:December 1962
Nationality:Swedish
Country of residence:Sweden
Address:36, C/O Arena, Stockholm, Sweden, 111 57
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tomas Gunnar Billing
Notified on:31 March 2023
Status:Active
Date of birth:June 1963
Nationality:Swedish
Country of residence:Sweden
Address:36, C/O Arena, Stockholm, Sweden, 111 57
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Thomas William Hamlett
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Shepperton Business Park, Govett Avenue, Shepperton, United Kingdom, TW17 8BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Trevor John Brain
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Shepperton Business Park, Govett Avenue, Shepperton, United Kingdom, TW17 8BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paul Cuthill
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Shepperton Business Park, Govett Avenue, Shepperton, United Kingdom, TW17 8BA
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Accounts

Accounts with accounts type group.

Download
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-13Address

Change registered office address company with date old address new address.

Download
2023-07-25Accounts

Change account reference date company current shortened.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Resolution

Resolution.

Download
2023-04-20Incorporation

Memorandum articles.

Download
2023-04-20Capital

Capital variation of rights attached to shares.

Download
2023-04-20Capital

Capital name of class of shares.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2023-04-06Persons with significant control

Notification of a person with significant control.

Download
2023-04-06Persons with significant control

Notification of a person with significant control.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-03-28Capital

Capital alter shares redemption statement of capital.

Download
2023-03-28Capital

Capital name of class of shares.

Download
2023-03-24Mortgage

Mortgage satisfy charge full.

Download
2022-12-19Accounts

Accounts with accounts type group.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type group.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.