This company is commonly known as Sps Painting And Building Contractors Limited. The company was founded 35 years ago and was given the registration number 02274505. The firm's registered office is in SALISBURY. You can find them at St Marys House, Netherhampton Road, Salisbury, Wiltshire. This company's SIC code is 43341 - Painting.
Name | : | SPS PAINTING AND BUILDING CONTRACTORS LIMITED |
---|---|---|
Company Number | : | 02274505 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 1988 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Marys House, Netherhampton Road, Salisbury, Wiltshire, SP2 8PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Mary's House, Netherhampton, Salisbury, SP2 8PU | Corporate Secretary | 30 January 2003 | Active |
St Marys House, Netherhampton Road, Salisbury, United Kingdom, SP2 8PU | Director | 09 January 2020 | Active |
72 Countess Road, Amesbury, SP4 7AT | Secretary | - | Active |
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU | Director | - | Active |
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU | Director | 30 January 2003 | Active |
Sps Group Holdings Limited | ||
Notified on | : | 29 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU |
Nature of control | : |
|
Mrs Beverly Helen Jaycock | ||
Notified on | : | 01 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU |
Nature of control | : |
|
Mr Paul John Jaycock | ||
Notified on | : | 05 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St Marys House, Netherhampton Road, Salisbury, United Kingdom, SP2 8PU |
Nature of control | : |
|
Mr Paul John Jaycock | ||
Notified on | : | 05 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St Marys House, Netherhampton Road, Salisbury, United Kingdom, SP2 8PU |
Nature of control | : |
|
Paul Thomas Jaycock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St Mary's House, Netherhampton, Salisbury, United Kingdom, |
Nature of control | : |
|
Sally Irene Jaycock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St Mary's House, Netherhampton, Salisbury, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-17 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Capital | Capital allotment shares. | Download |
2021-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-01 | Capital | Capital allotment shares. | Download |
2021-04-01 | Capital | Capital allotment shares. | Download |
2021-04-01 | Capital | Capital allotment shares. | Download |
2021-04-01 | Capital | Capital allotment shares. | Download |
2021-03-29 | Capital | Capital allotment shares. | Download |
2021-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-05 | Officers | Second filing of director termination with name. | Download |
2021-02-05 | Officers | Second filing of director termination with name. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.