This company is commonly known as Spd Holdings Limited. The company was founded 19 years ago and was given the registration number 05146934. The firm's registered office is in SHEFFIELD. You can find them at 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | SPD HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05146934 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 2004 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England, S35 2PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6a Hall Annex, Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, England, S35 2PH | Secretary | 27 August 2004 | Active |
6a Hall Annex, Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, England, S35 2PH | Director | 27 August 2004 | Active |
Smithfield House, 92 North Street, Leeds, United Kingdom, LS2 7PN | Director | 27 August 2004 | Active |
1st Floor Corporate Department, Yorkshire House Greek Street, Leeds, LS1 5SX | Corporate Nominee Secretary | 07 June 2004 | Active |
26, London Street, Edinburgh, United Kingdom, EH3 6NA | Director | 27 August 2004 | Active |
56 Mowson Lane, Worrall, Sheffield, S35 0AJ | Director | 27 August 2004 | Active |
1st Floor Corporate Department, Yorkshire House Greek Street, Leeds, LS1 5SX | Nominee Director | 07 June 2004 | Active |
6a Hall Annex, Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, England, S35 2PH | Director | 27 August 2004 | Active |
Flat 10 Top Floor, Grafton House Ordnance Wharf, Queensway, Gibraltar, FOREIGN | Director | 27 August 2004 | Active |
Mr Brian Malcolm Thomson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6a Hall Annex, Thorncliffe Park Estate, Newton Chambers Road, Sheffield, England, S35 2PH |
Nature of control | : |
|
Mr Brian Geoffrey Waldron | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6a Hall Annex, Thorncliffe Park Estate, Newton Chambers Road, Sheffield, England, S35 2PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type group. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type group. | Download |
2021-08-19 | Officers | Change person director company with change date. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type group. | Download |
2020-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-04 | Accounts | Accounts with accounts type group. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type group. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Accounts | Accounts with accounts type group. | Download |
2018-01-11 | Officers | Change person director company with change date. | Download |
2018-01-11 | Officers | Change person director company with change date. | Download |
2017-08-17 | Address | Change registered office address company with date old address new address. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-07 | Accounts | Accounts with accounts type group. | Download |
2016-08-03 | Address | Change registered office address company with date old address new address. | Download |
2016-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-15 | Accounts | Accounts with accounts type group. | Download |
2015-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-04 | Accounts | Accounts with accounts type group. | Download |
2014-07-29 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.