UKBizDB.co.uk

SPTS TECHNOLOGIES HOLDINGS LIMITED

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

This company is commonly known as Spts Technologies Holdings Limited. The company was founded 13 years ago and was given the registration number 07636450. The firm's registered office is in NEWPORT. You can find them at Ringland Way, , Newport, Gwent. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:SPTS TECHNOLOGIES HOLDINGS LIMITED
Company Number:07636450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2011
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Ringland Way, Newport, Gwent, NP18 2TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ringland Way, Newport, NP18 2TA

Secretary25 July 2017Active
Spts, Ringland Way, Newport, Wales, NP18 2TA

Director22 November 2019Active
Spts, Ringland Way, Newport, Wales, NP18 2TA

Director22 November 2019Active
Ringland Way, Newport, NP18 2TA

Secretary02 April 2012Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Secretary17 May 2011Active
Ringland Way, Newport, NP18 2TA

Director31 May 2016Active
30, Warwick Street, London, W1B 5AL

Director17 June 2011Active
19, Weald Close, Brentwood, United Kingdom, CM14 4QU

Director17 May 2011Active
Ringland Way, Newport, NP18 2TA

Director01 August 2011Active
Ringland Way, Newport, NP18 2TA

Director01 August 2011Active
30, Warwick Street, London, W1B 5AL

Director17 June 2011Active
Ringland Way, Newport, NP18 2TA

Director01 August 2011Active
30, Warwick Street, London, W1B 5AL

Director08 July 2011Active
Ringland Way, Newport, NP18 2TA

Director31 May 2016Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Director17 May 2011Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Director17 May 2011Active

People with Significant Control

Spts Technologies Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Spts, Ringland Way, Newport, Wales, NP18 2TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2020-12-30Miscellaneous

Miscellaneous.

Download
2020-12-08Miscellaneous

Miscellaneous.

Download
2020-09-18Miscellaneous

Miscellaneous.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type full.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Officers

Termination director company with name termination date.

Download
2017-07-25Officers

Appoint person secretary company with name date.

Download
2017-07-21Accounts

Accounts with accounts type full.

Download
2017-06-19Officers

Termination secretary company with name termination date.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-17Accounts

Accounts with accounts type full.

Download
2016-06-24Mortgage

Mortgage satisfy charge full.

Download
2016-05-31Officers

Appoint person director company with name date.

Download
2016-05-31Officers

Appoint person director company with name date.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-20Officers

Termination director company with name termination date.

Download
2015-09-02Accounts

Accounts with accounts type full.

Download
2015-06-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.