UKBizDB.co.uk

SPS PAINTING AND BUILDING CONTRACTORS LIMITED

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

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.

Company Information

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:
  • 43341 - Painting

Office Address & Contact

Registered Address:St Marys House, Netherhampton Road, Salisbury, Wiltshire, SP2 8PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Mary's House, Netherhampton, Salisbury, SP2 8PU

Corporate Secretary30 January 2003Active
St Marys House, Netherhampton Road, Salisbury, United Kingdom, SP2 8PU

Director09 January 2020Active
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

Director30 January 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Accounts

Change account reference date company previous shortened.

Download
2021-06-07Persons with significant control

Notification of a person with significant control.

Download
2021-06-07Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Capital

Capital allotment shares.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-04-01Capital

Capital allotment shares.

Download
2021-04-01Capital

Capital allotment shares.

Download
2021-04-01Capital

Capital allotment shares.

Download
2021-04-01Capital

Capital allotment shares.

Download
2021-03-29Capital

Capital allotment shares.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-02-05Officers

Second filing of director termination with name.

Download
2021-02-05Officers

Second filing of director termination with name.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.