This company is commonly known as Sps Technology Holdings Ltd. The company was founded 5 years ago and was given the registration number 11825962. The firm's registered office is in HIGH WYCOMBE. You can find them at Aston Court, Kingsmead Business Park, High Wycombe, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | SPS TECHNOLOGY HOLDINGS LTD |
---|---|---|
Company Number | : | 11825962 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 2019 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aston Court, Kingsmead Business Park, High Wycombe, England, HP11 1JU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aston Court, Kingsmead Business Park, High Wycombe, England, HP11 1JU | Secretary | 13 February 2019 | Active |
Aston Court, Kingsmead Business Park, High Wycombe, England, HP11 1JU | Director | 13 February 2019 | Active |
Aston Court, Kingsmead Business Park, High Wycombe, England, HP11 1JU | Director | 24 April 2019 | Active |
Aston Court, Kingsmead Business Park, High Wycombe, England, HP11 1JU | Director | 24 April 2019 | Active |
Aston Court, Kingsmead Business Park, High Wycombe, England, HP11 1JU | Director | 13 June 2019 | Active |
Aston Court, Kingsmead Business Park, High Wycombe, England, HP11 1JU | Director | 03 July 2019 | Active |
Tenax Credit Opportunities Fund Ireland Limited | ||
Notified on | : | 04 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | 33, Sir John Rogerson's Quay, Dublin, Ireland, |
Nature of control | : |
|
Mr Nicholas Rory Tapner | ||
Notified on | : | 04 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Aston Court, Kingsmead Business Park, High Wycombe, England, HP11 1JU |
Nature of control | : |
|
Mr David William Glover | ||
Notified on | : | 30 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Aston Court, Kingsmead Business Park, High Wycombe, England, HP11 1JU |
Nature of control | : |
|
Mr Paul John Bradford | ||
Notified on | : | 13 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Aston Court, Kingsmead Business Park, High Wycombe, England, HP11 1JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-13 | Capital | Capital allotment shares. | Download |
2024-03-18 | Capital | Capital allotment shares. | Download |
2024-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-16 | Capital | Capital allotment shares. | Download |
2023-05-11 | Accounts | Accounts with accounts type group. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-14 | Capital | Capital allotment shares. | Download |
2022-11-07 | Resolution | Resolution. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-07-19 | Accounts | Accounts with accounts type group. | Download |
2022-07-04 | Capital | Capital allotment shares. | Download |
2022-05-31 | Capital | Capital allotment shares. | Download |
2022-05-17 | Capital | Capital allotment shares. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Capital | Capital allotment shares. | Download |
2021-07-26 | Capital | Capital return purchase own shares. | Download |
2021-05-29 | Resolution | Resolution. | Download |
2021-05-29 | Resolution | Resolution. | Download |
2021-05-25 | Capital | Capital allotment shares. | Download |
2021-05-21 | Capital | Capital cancellation shares. | Download |
2021-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-12 | Capital | Capital allotment shares. | Download |
2021-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-10 | Officers | Termination director company with name termination date. | Download |
2021-04-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.