UKBizDB.co.uk

SP SERVICES (UK) LIMITED

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

This company is commonly known as Sp Services (uk) Limited. The company was founded 26 years ago and was given the registration number 03424705. The firm's registered office is in TREDEGAR. You can find them at Craiglas House Maerdy Industrial Estate North, Rhymney, Tredegar, Gwent. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:SP SERVICES (UK) LIMITED
Company Number:03424705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Craiglas House Maerdy Industrial Estate North, Rhymney, Tredegar, Gwent, Wales, NP22 5PY
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dcc House, Leopardstown Road, Foxrock, Dublin 18, Ireland,

Director30 September 2019Active
Dcc House, Leopardstown, Foxrock, Dublin 18, Ireland,

Director30 September 2019Active
Dcc House, Leopardstown, Foxrock, Dublin 18, Ireland,

Director30 September 2019Active
Dcc House, Leopardstown, Foxrock, Dublin 18, Ireland,

Director30 September 2019Active
Craiglas House, Maerdy Industrial Estate North, Rhymney, Tredegar, Wales, NP22 5PY

Director15 May 2020Active
The Lowlands, Crickheath, Oswestry, SY10 8BS

Secretary26 August 1997Active
102, Village Drive, Lawley Village, Telford, England, TF4 2SE

Secretary26 August 2011Active
Bastion House, Hortonwood 30, Telford, TF1 7XT

Secretary30 November 2017Active
Bastion House, Hortonwood 30, Telford, United Kingdom, TF1 7XT

Secretary01 July 2013Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary26 August 1997Active
Craiglas House, Maerdy Industrial Estate, Rhymney, Tradegar, Wales,

Director26 August 1997Active
Dcc House, Leopardstown, Foxrock, Dublin 18, Ireland,

Director30 September 2019Active
Bastion House, Hortonwood 30, Telford, England, TF1 7XT

Director12 March 2018Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director26 August 1997Active

People with Significant Control

Williams Medical Supplies Limited
Notified on:30 September 2019
Status:Active
Country of residence:Wales
Address:Craiglas House, Maerdy Industrial Estate, Rhymney, Wales, NP22 5PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven John Bray
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:Bastion House, Hortonwood 30, Telford, TF1 7XT
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-05-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type full.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Address

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

Download
2019-10-17Resolution

Resolution.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-10-04Address

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

Download
2019-10-03Officers

Termination secretary company with name termination date.

Download
2019-10-03Accounts

Change account reference date company current extended.

Download
2019-10-03Persons with significant control

Cessation of a person with significant control.

Download
2019-10-03Persons with significant control

Notification of a person with significant control.

Download
2019-08-19Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.