UKBizDB.co.uk

SPF (UNITED KINGDOM) LIMITED

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

This company is commonly known as Spf (united Kingdom) Limited. The company was founded 23 years ago and was given the registration number 04148459. The firm's registered office is in MILTON KEYNES. You can find them at C/o Freeths Llp Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SPF (UNITED KINGDOM) LIMITED
Company Number:04148459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:C/o Freeths Llp Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, MK5 8HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Za Du Gohélis, 56250, Elven, France,

Secretary25 April 2016Active
Za Du Gohélis, 56250, Elven, France,

Director25 April 2016Active
Za, Du Gohelis, 56250, Elven, France,

Director01 May 2021Active
Zac Atalante Champeaux, 7 Allée Ermangarde D-Anjou, 35000 Rennes, France,

Director25 April 2016Active
Saria Ltd, Ings Road, Doncaster, England, DN5 9TL

Director01 September 2022Active
C/O Freeths Llp, Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ

Director01 July 2007Active
C/O Freeths Llp, Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ

Secretary09 September 2008Active
Residences Jardin Du Port, Bt. 17 Rue Jean Jaures, Vannes, France,

Secretary29 October 2001Active
11 Holywell Place, Springfield, Milton Keynes, MK6 3LP

Secretary26 January 2001Active
25 Rue Des Galions, Arzon, France,

Secretary27 August 2004Active
Spécialités Petfood, Za Du Gohelis, 56250 Elven, France,

Director01 February 2020Active
1163 Violet Avenue, Eau Claire, America,

Director29 October 2001Active
C/O Freeths Llp, Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ

Director29 January 2014Active
C/O Freeths Llp, Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ

Director27 February 2009Active
Power House, Harrison Close, Knowlhill, MK5 8PA

Director27 February 2009Active
Residences Jardin Du Port, Bt. 17 Rue Jean Jaures, Vannes, France,

Director29 October 2001Active
Pear Tree House, West Moor Road, Doncaster, DN10 4LR

Director29 October 2001Active
Ashbrook Farm, Mill Hill Keysoe, Bedford, MK44 2HP

Director26 January 2001Active
Power House, Harrison Close, Knowlhill, Milton Keynes, United Kingdom, MK5 8PA

Director25 May 2010Active
29 Rue Georges Buffon, Vannes, France,

Director30 January 2003Active
C/O Freeths Llp, Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ

Director01 January 2008Active
25 Rue Des Galions, Arzon, France,

Director27 August 2004Active
Cedars Cottage Church Side, Methley, Leeds, LS26 9BH

Director29 October 2001Active
Power House, Harrison Close, Knowlhill, MK5 8PA

Director29 October 2001Active

People with Significant Control

Saria Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Ings Road, Bentley, Doncaster, England, DN5 9TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type small.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-09-20Accounts

Accounts with accounts type small.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Accounts

Accounts with accounts type small.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type small.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Officers

Change person director company with change date.

Download
2019-10-02Accounts

Accounts with accounts type small.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Officers

Termination director company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type small.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type small.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-21Accounts

Accounts with accounts type small.

Download
2016-05-24Officers

Appoint person secretary company with name date.

Download
2016-05-24Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.