UKBizDB.co.uk

SPC INTERNATIONAL LIMITED

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

This company is commonly known as Spc International Limited. The company was founded 21 years ago and was given the registration number 04722278. The firm's registered office is in SLOUGH. You can find them at Unit 4 Kennet House, Langley Quay, Waterside Drive, Slough, Berkshire. This company's SIC code is 33130 - Repair of electronic and optical equipment.

Company Information

Name:SPC INTERNATIONAL LIMITED
Company Number:04722278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33130 - Repair of electronic and optical equipment

Office Address & Contact

Registered Address:Unit 4 Kennet House, Langley Quay, Waterside Drive, Slough, Berkshire, England, SL3 6EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Kennet House Langley Quay, Waterside Drive, Langley, Slough, England, SL3 6EY

Director31 May 2023Active
Kennett House, 4 Langley Quay, Waterside Drive, Slough, England, SL3 6EY

Director16 January 2023Active
Unit 4, Kennet House, Langley Quay, Waterside Drive, Slough, England, SL3 6EY

Director29 June 2022Active
66 Falling Lane, West Drayton, UB7 8AE

Secretary20 June 2003Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary03 April 2003Active
Childs Farm, Woodrow, Amersham, HP7 0QQ

Director20 June 2003Active
Woodside, Woodside, 13 Bratton Seymour, Wincanton, England, BA9 8DA

Director20 June 2003Active
Gatesdene House Gatesdene Close, Little Gaddesden, Berkhamsted, HP4 1PB

Director20 June 2003Active
Unit 4, Kennet House, Langley Quay, Waterside Drive, Slough, England, SL3 6EY

Director29 August 2022Active
103 East Sheen Avenue, East Sheen, London, SW14 8AX

Director20 June 2003Active
25 Charlotte Court, 68b Old Kent Road, London, SE1 4NU

Director24 March 2004Active
Willchurch Wimborne Road, Blandford Forum, DT11 9HL

Director20 June 2003Active
31 Sunnyfield, Mill Hill, London, NW7 4RD

Director19 January 2004Active
Unit 4, Kennet House, Langley Quay, Waterside Drive, Slough, England, SL3 6EY

Director20 February 2017Active
Unit 4, Kennet House, Langley Quay, Waterside Drive, Slough, England, SL3 6EY

Director20 February 2017Active
39, Earlham Street, London, England, WC2H 9LT

Director03 February 2016Active
15, Kingswear Drive, Broughton, Milton Keynes, England, MK10 9NZ

Director24 June 2021Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director03 April 2003Active

People with Significant Control

Rico Logistics Limited
Notified on:20 February 2017
Status:Active
Country of residence:England
Address:Unit 4 Kennet House, Langley Quay, Waterside Drive, Slough, England, SL3 6EY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2022-11-07Accounts

Accounts with accounts type full.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Accounts

Accounts with accounts type full.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Accounts

Accounts with accounts type full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Change account reference date company current extended.

Download
2017-06-14Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.