Warning: file_put_contents(c/2a2cbf94c5d4e7be4ef1036b43f14a7a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Sps Resourcing Limited, HP3 9SD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPS RESOURCING LIMITED

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

This company is commonly known as Sps Resourcing Limited. The company was founded 17 years ago and was given the registration number 06078151. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 110 London Road, Apsley, Hemel Hempstead, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SPS RESOURCING LIMITED
Company Number:06078151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2007
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:110 London Road, Apsley, Hemel Hempstead, Hertfordshire, HP3 9SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highlands, Frogmore Terrace, Kingsbridge, Devon, England, TQ7 1EU

Secretary01 February 2007Active
Highlands, Frogmore Terrace, Kingsbridge, Devon, England, TQ7 1EU

Director20 April 2017Active
Highlands, Frogmore Terrace, Kingsbridge, Devon, England, TQ7 1EU

Director01 February 2007Active
47-49 Green Lane, Northwood, HA6 3AE

Secretary01 February 2007Active
47/49 Green Lane, Northwood, HA6 3AE

Corporate Director01 February 2007Active

People with Significant Control

Mrs Dijana Saava
Notified on:10 March 2017
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Highlands, Frogmore Terrace, Devon, England, TQ7 1EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Paul Savva
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Highlands, Frogmore Terrace, Devon, England, TQ7 1EU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-09-07Gazette

Gazette notice voluntary.

Download
2021-08-25Dissolution

Dissolution application strike off company.

Download
2021-04-03Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Officers

Change person director company with change date.

Download
2019-02-15Officers

Change person director company with change date.

Download
2019-02-15Officers

Change person secretary company with change date.

Download
2019-02-15Persons with significant control

Change to a person with significant control.

Download
2019-02-15Persons with significant control

Change to a person with significant control.

Download
2018-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Persons with significant control

Change to a person with significant control.

Download
2018-02-13Persons with significant control

Notification of a person with significant control.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-21Officers

Appoint person director company with name date.

Download
2017-04-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-05Capital

Capital allotment shares.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-04-18Accounts

Accounts with accounts type total exemption small.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.