UKBizDB.co.uk

SPTS TECHNOLOGIES OVERSEAS HOLDINGS LIMITED

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

This company is commonly known as Spts Technologies Overseas Holdings Limited. The company was founded 40 years ago and was given the registration number 01786418. The firm's registered office is in NEWPORT. You can find them at Ringland Way, , Newport, . This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:SPTS TECHNOLOGIES OVERSEAS HOLDINGS LIMITED
Company Number:01786418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1984
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Ringland Way, Newport, 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
11 Trinity Road, Weston Super Mare, BS23 2HP

Secretary-Active
11 Holly Grove, Lisvane, Cardiff, CF4 5UJ

Secretary15 August 1997Active
8 Clos Y Fran, Thornhill, Cardiff, CF14 9JJ

Secretary21 March 2002Active
43 Cambrian Drive, Marshfield, Cardiff, CF3 2TE

Secretary18 January 2006Active
22 Spillers & Bakers, Llansannor Drive, Cardiff, CF1 5BX

Secretary16 March 1995Active
23 Heol Isaf Hendy, Miskin, Pontyclun, CF72 8QS

Secretary12 April 2005Active
Bodmans Barn Back Lane, Marshfield, Chippenham, SN14 8NQ

Secretary03 August 1998Active
Mathern House, Mathern, Chepstow, NP16 6JA

Secretary12 September 2004Active
Ringland Way, Newport, NP18 2TA

Director31 May 2016Active
56 Ottrells Mead, Bradley Stoke North, Bristol, BS12 0AJ

Director-Active
26 Western Road, Abergavenny, NP7 7AD

Director-Active
40 Kenn Moor Drive, Clevedon, BS21 5AB

Director21 March 2002Active
27 Penterry Park, Chepstow, NP16 5AZ

Director09 June 2000Active
Ringland Way, Newport, NP18 2TA

Director01 August 2011Active
Elberton Manor, Elberton, Bristol, BS12 3AA

Director-Active
7 Woodpecker Close, Rogiet, NP26 3UZ

Director01 September 2005Active
Mile House, Lansdown Rd, Bath, BA1 5SY

Director15 November 2006Active
Ringland Way, Newport, NP18 2TA

Director01 August 2011Active
7383, Cedar Mountain Drive, Livermore, United States,

Director01 November 2007Active
12-13-303, Kawanishi-Cho, Ashiya, Japan,

Director01 November 2007Active
471-2-305 Kawashima-Cho, Hodogaya-Ku Yokohama, FOREIGN

Director16 March 1995Active
Whistlers, Kingston Seymour, Clevedon, BS21 6XS

Director-Active
Hideaway 16b New Road, East Hagbourne, Didcot, OX11 9JU

Director01 September 2005Active
Denver House Old Ditch, Westbury Sub Mendip, Wells, BA5 1HN

Director13 November 2000Active
25 Falcon Close, Westbury On Trym, Bristol, BS9 3NH

Director-Active
16066 Highland Drive, San Jose, California, Usa,

Director15 March 1999Active
211 Landmark Place, Churchill Way, Cardiff, CF10 2HS

Director16 March 1995Active
The Watermark Club 94 Windrush Lake, South Cerney, Cirencester, GL7 5TJ

Director01 August 2000Active
Ringland Way, Newport, NP18 2TA

Director05 November 2007Active
4-10 -6 Ka, Nagareyama, Japan,

Director16 July 2004Active
23 Heol Isaf Hendy, Miskin, Pontyclun, CF72 8QS

Director12 April 2005Active

People with Significant Control

Spts Technologies Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Ringland Way, 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 (7 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
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type dormant.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-12-10Accounts

Change account reference date company current extended.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-03-02Confirmation 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
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Mortgage

Mortgage satisfy charge full.

Download
2018-08-15Accounts

Accounts with accounts type full.

Download
2018-03-22Address

Change sail address company with old address new address.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Address

Move registers to registered office company with new address.

Download
2018-03-21Officers

Termination director company with name termination date.

Download
2017-07-25Officers

Appoint person secretary company with name date.

Download
2017-07-20Accounts

Accounts with accounts type full.

Download
2017-06-19Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.