UKBizDB.co.uk

SPS DESIGN & BUILD LTD

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

This company is commonly known as Sps Design & Build Ltd. The company was founded 7 years ago and was given the registration number 10265979. The firm's registered office is in FELTHAM. You can find them at 163 Rochester Avenue, , Feltham, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:SPS DESIGN & BUILD LTD
Company Number:10265979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:163 Rochester Avenue, Feltham, England, TW13 4EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
163, Rochester Avenue, Feltham, England, TW13 4EH

Director01 July 2020Active
44, Granville Avenue, Hounslow, United Kingdom, TW3 3TF

Secretary06 July 2016Active
163, Rochester Avenue, Feltham, England, TW13 4EH

Director04 May 2018Active
44, Granville Avenue, Hounslow, United Kingdom, TW3 3TF

Director06 July 2016Active

People with Significant Control

Mr Swrajpal Singh
Notified on:01 July 2020
Status:Active
Date of birth:August 1990
Nationality:Indian
Country of residence:England
Address:163, Rochester Avenue, Feltham, England, TW13 4EH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Baljit Singh
Notified on:03 May 2018
Status:Active
Date of birth:November 1975
Nationality:Indian
Country of residence:England
Address:163, Rochester Avenue, Feltham, England, TW13 4EH
Nature of control:
  • Ownership of shares 75 to 100 percent
Swaraj Pal Singh
Notified on:06 July 2016
Status:Active
Date of birth:August 1990
Nationality:Indian
Country of residence:United Kingdom
Address:44, Granville Avenue, Hounslow, United Kingdom, TW3 3TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type micro entity.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Accounts

Change account reference date company previous shortened.

Download
2021-05-07Persons with significant control

Change to a person with significant control.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Persons with significant control

Cessation of a person with significant control.

Download
2020-07-13Persons with significant control

Notification of a person with significant control.

Download
2020-07-10Resolution

Resolution.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-07-09Address

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

Download
2020-07-07Address

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

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-21Address

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

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.