UKBizDB.co.uk

SPCINT LIMITED

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

This company is commonly known as Spcint Limited. The company was founded 35 years ago and was given the registration number 02353027. The firm's registered office is in UXBRIDGE. You can find them at 1st Floor Beasley Court, 3 Warwick Place, Uxbridge, Middlesex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SPCINT LIMITED
Company Number:02353027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1st Floor Beasley Court, 3 Warwick Place, Uxbridge, Middlesex, England, UB8 1PE
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
1st Floor Beasley Court, 3 Warwick Place, Uxbridge, England, UB8 1PE

Director13 December 2022Active
66 Falling Lane, West Drayton, UB7 8AE

Secretary01 April 2000Active
14 Kent Close, Uxbridge, UB8 1XR

Secretary06 April 1996Active
The Beeches, 4 Newlands Avenue, Radlett, WD7 8EL

Secretary-Active
103 Ashgrove Road, Ashford, TW15 1NY

Director01 October 1998Active
7 Howe Drive, Beaconsfield, HP9 2BG

Director12 August 1993Active
Woodside, 13 Bratton Seymour, Wincanton, United Kingdom, BA9 8DA

Director21 March 2001Active
The Forest, Kerry, Newtown, SY16 4DW

Director12 February 1996Active
The White House, Crawley, Winchester, SO21 2PR

Director-Active
1st Floor Beasley Court, 3 Warwick Place, Uxbridge, England, UB8 1PE

Director19 December 2022Active
103 East Sheen Avenue, East Sheen, London, SW14 8AX

Director01 May 1993Active
2 Castello Avenue, Putney, London, SW15 6EA

Director-Active
1 Ruvigny Gardens, Putney, London, SW15 1JR

Director-Active
59 Boileau Road, Ealing, London, W5 3AP

Director12 August 1993Active
Willchurch Wimborne Road, Blandford Forum, DT11 9HL

Director01 August 1995Active
31 Sunnyfield, Mill Hill, London, NW7 4RD

Director19 January 2004Active
12 Elmtree Green, Great Missenden, HP16 9AF

Director12 February 1996Active
5 The Burlings, Ascot, SL5 8BY

Director-Active
18 Ridgemount Avenue, Coulsdon, CR5 3AQ

Director12 February 1996Active
The Beeches, 4 Newlands Avenue, Radlett, WD7 8EL

Director-Active
15, Kingswear Drive, Broughton, Milton Keynes, England, MK10 9NZ

Director24 June 2021Active

People with Significant Control

Spc International Limited
Notified on:01 October 2016
Status:Active
Country of residence:England
Address:1st Floor Beasley Court, Warwick Place, Uxbridge, England, UB8 1PE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type dormant.

Download
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2022-12-22Accounts

Accounts with accounts type dormant.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type dormant.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-07-08Officers

Termination secretary company with name termination date.

Download
2021-04-16Accounts

Accounts with accounts type dormant.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-06-07Accounts

Change account reference date company previous extended.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type dormant.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.