UKBizDB.co.uk

SPD HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6a Hall Annex, Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, England, S35 2PH

Secretary27 August 2004Active
6a Hall Annex, Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, England, S35 2PH

Director27 August 2004Active
Smithfield House, 92 North Street, Leeds, United Kingdom, LS2 7PN

Director27 August 2004Active
1st Floor Corporate Department, Yorkshire House Greek Street, Leeds, LS1 5SX

Corporate Nominee Secretary07 June 2004Active
26, London Street, Edinburgh, United Kingdom, EH3 6NA

Director27 August 2004Active
56 Mowson Lane, Worrall, Sheffield, S35 0AJ

Director27 August 2004Active
1st Floor Corporate Department, Yorkshire House Greek Street, Leeds, LS1 5SX

Nominee Director07 June 2004Active
6a Hall Annex, Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, England, S35 2PH

Director27 August 2004Active
Flat 10 Top Floor, Grafton House Ordnance Wharf, Queensway, Gibraltar, FOREIGN

Director27 August 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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
2024-01-08Officers

Termination director company with name termination date.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type group.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type group.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Accounts

Accounts with accounts type group.

Download
2020-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Accounts with accounts type group.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Accounts

Accounts with accounts type group.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Accounts

Accounts with accounts type group.

Download
2018-01-11Officers

Change person director company with change date.

Download
2018-01-11Officers

Change person director company with change date.

Download
2017-08-17Address

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

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-06-07Accounts

Accounts with accounts type group.

Download
2016-08-03Address

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

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-15Accounts

Accounts with accounts type group.

Download
2015-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-04Accounts

Accounts with accounts type group.

Download
2014-07-29Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.