UKBizDB.co.uk

SP PROJECTS LIMITED

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

This company is commonly known as Sp Projects Limited. The company was founded 20 years ago and was given the registration number 05089967. The firm's registered office is in MOLD. You can find them at Unit 16 Mold Business Park, Wrexham Road, Mold, Flintshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SP PROJECTS LIMITED
Company Number:05089967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Unit 16 Mold Business Park, Wrexham Road, Mold, Flintshire, CH7 1XP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Secretary25 April 2019Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director08 March 2014Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director08 March 2014Active
59 Bevyl Road, Parkgate, CH64 6RP

Secretary31 March 2004Active
9 Abbey Square, Chester, CH1 2HU

Corporate Nominee Secretary31 March 2004Active
9 Abbey Square, Chester, CH1 2HU

Nominee Director31 March 2004Active
15 The Beeches, Belmont Road, Bolton, BL1 7BS

Director01 December 2004Active
Unit 16 Mold Business Park, Wrexham Road, Mold, CH7 1XP

Director22 February 2010Active
Lavenham, Gannock Park West Deganwy, Conwy, LL31 9HQ

Director31 March 2004Active
59 Bevyl Road, Parkgate, CH64 6RP

Director31 March 2004Active
Careb, 8 Bryn Eglwys, Penisarwaun, LL55 3HE

Director31 March 2004Active

People with Significant Control

Lever Holdings Limited
Notified on:20 March 2024
Status:Active
Country of residence:Wales
Address:7b Wilkinson Court, Clywedog Road South, Wrexham, Wales, LL13 9AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Craig Martin Davis
Notified on:25 April 2019
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:United Kingdom
Address:2, Hilliards Court, Chester, United Kingdom, CH4 9QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Simon Hughes
Notified on:25 April 2019
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:United Kingdom
Address:2, Hilliards Court, Chester, United Kingdom, CH4 9QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard John Spencer
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Address:Unit 16 Mold Business Park, Mold, CH7 1XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David William Parry
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Address:Unit 16 Mold Business Park, Mold, CH7 1XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Geraint Williams
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:Welsh
Address:Unit 16 Mold Business Park, Mold, CH7 1XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-04-05Persons with significant control

Notification of a person with significant control.

Download
2024-04-05Persons with significant control

Cessation of a person with significant control.

Download
2024-04-05Persons with significant control

Cessation of a person with significant control.

Download
2024-02-07Mortgage

Mortgage satisfy charge full.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Officers

Change person secretary company with change date.

Download
2022-09-16Persons with significant control

Change to a person with significant control.

Download
2022-09-16Persons with significant control

Change to a person with significant control.

Download
2022-09-16Address

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

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Mortgage

Mortgage satisfy charge full.

Download
2019-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-25Persons with significant control

Notification of a person with significant control.

Download
2019-04-25Persons with significant control

Notification of a person with significant control.

Download
2019-04-25Officers

Appoint person secretary company with name date.

Download
2019-04-25Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.