UKBizDB.co.uk

SPS FRANCHISING LLP

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

This company is commonly known as Sps Franchising Llp. The company was founded 12 years ago and was given the registration number OC371730. The firm's registered office is in CLECKHEATON. You can find them at Network House Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, . This company's SIC code is None Supplied.

Company Information

Name:SPS FRANCHISING LLP
Company Number:OC371730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2012
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Network House Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, England, BD19 4TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Azzurri House, Walsall Business Park, Alridge, Walsall, England, WS9 0RB

Llp Designated Member24 January 2012Active
Azzurri House, Walsall Business Park, Alridge, Walsall, England, WS9 0RB

Llp Designated Member30 June 2020Active
24, Maple Avenue, Oakworth, Keighley, United Kingdom, BD22 7HS

Llp Designated Member24 January 2012Active

People with Significant Control

Mrs Juliette Craven
Notified on:30 June 2020
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:Azzurri House, Walsall Business Park, Walsall, England, WS9 0RB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Nigel Lynton Pickles
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:33, Harrison Road, Halifax, United Kingdom, HX1 2AF
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Darren John Craven
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:Azzurri House, Walsall Business Park, Walsall, England, WS9 0RB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

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
2024-01-02Gazette

Gazette dissolved voluntary.

Download
2023-10-17Gazette

Gazette notice voluntary.

Download
2023-10-07Dissolution

Dissolution application strike off limited liability partnership.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Accounts

Change account reference date limited liability partnership current extended.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Address

Change registered office address limited liability partnership with date old address new address.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-04-29Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2021-04-29Officers

Change person member limited liability partnership with name change date.

Download
2021-04-29Officers

Change person member limited liability partnership with name change date.

Download
2020-10-06Address

Change registered office address limited liability partnership with date old address new address.

Download
2020-07-03Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-07-03Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-07-03Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-07-03Officers

Termination member limited liability partnership with name termination date.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.