UKBizDB.co.uk

SPS FACADES LIMITED

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

This company is commonly known as Sps Facades Limited. The company was founded 6 years ago and was given the registration number 11353865. The firm's registered office is in STOKE-ON-TRENT. You can find them at Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, Staffordshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SPS FACADES LIMITED
Company Number:11353865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, Staffordshire, United Kingdom, ST4 4BT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lonsdale Chambers, Lonsdale Street, Stoke-On-Trent, United Kingdom, ST4 4BT

Director10 May 2018Active
Lonsdale Chambers, Lonsdale Street, Stoke-On-Trent, United Kingdom, ST4 4BT

Director10 May 2018Active
Lonsdale Chambers, Lonsdale Street, Stoke-On-Trent, United Kingdom, ST4 4BT

Director10 May 2018Active
Lonsdale Chambers, Lonsdale Street, Stoke-On-Trent, United Kingdom, ST4 4BT

Director10 May 2018Active

People with Significant Control

Mr Alan Brodie Robb
Notified on:10 May 2018
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:Lonsdale Chambers, Lonsdale Street, Stoke-On-Trent, United Kingdom, ST4 4BT
Nature of control:
  • Significant influence or control
Mr Lyndon Meirion Jones
Notified on:10 May 2018
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:Lonsdale Chambers, Lonsdale Street, Stoke-On-Trent, United Kingdom, ST4 4BT
Nature of control:
  • Significant influence or control
Benx Holdings Limited
Notified on:10 May 2018
Status:Active
Country of residence:United Kingdom
Address:Lonsdale Chambers, Lonsdale Street, Stoke-On-Trent, United Kingdom, ST4 4BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Benx Limited
Notified on:10 May 2018
Status:Active
Country of residence:United Kingdom
Address:Lonsdale Chambers, Lonsdale Street, Stoke-On-Trent, United Kingdom, ST4 4BT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Resolution

Resolution.

Download
2024-01-13Resolution

Resolution.

Download
2024-01-02Capital

Capital allotment shares.

Download
2024-01-02Change of name

Certificate change of name company.

Download
2023-10-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-19Other

Legacy.

Download
2023-10-19Accounts

Legacy.

Download
2023-10-19Other

Legacy.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type small.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-11-19Resolution

Resolution.

Download
2020-11-19Incorporation

Memorandum articles.

Download
2020-11-19Capital

Capital variation of rights attached to shares.

Download
2020-11-19Capital

Capital name of class of shares.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Officers

Change person director company with change date.

Download
2019-06-11Accounts

Change account reference date company previous shortened.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.