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.
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 | : |
|
Registered Address | : | Ringland Way, Newport, NP18 2TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ringland Way, Newport, NP18 2TA | Secretary | 25 July 2017 | Active |
Spts, Ringland Way, Newport, Wales, NP18 2TA | Director | 22 November 2019 | Active |
Spts, Ringland Way, Newport, Wales, NP18 2TA | Director | 22 November 2019 | Active |
Ringland Way, Newport, NP18 2TA | Secretary | 02 April 2012 | Active |
11 Trinity Road, Weston Super Mare, BS23 2HP | Secretary | - | Active |
11 Holly Grove, Lisvane, Cardiff, CF4 5UJ | Secretary | 15 August 1997 | Active |
8 Clos Y Fran, Thornhill, Cardiff, CF14 9JJ | Secretary | 21 March 2002 | Active |
43 Cambrian Drive, Marshfield, Cardiff, CF3 2TE | Secretary | 18 January 2006 | Active |
22 Spillers & Bakers, Llansannor Drive, Cardiff, CF1 5BX | Secretary | 16 March 1995 | Active |
23 Heol Isaf Hendy, Miskin, Pontyclun, CF72 8QS | Secretary | 12 April 2005 | Active |
Bodmans Barn Back Lane, Marshfield, Chippenham, SN14 8NQ | Secretary | 03 August 1998 | Active |
Mathern House, Mathern, Chepstow, NP16 6JA | Secretary | 12 September 2004 | Active |
Ringland Way, Newport, NP18 2TA | Director | 31 May 2016 | Active |
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 | Director | 21 March 2002 | Active |
27 Penterry Park, Chepstow, NP16 5AZ | Director | 09 June 2000 | Active |
Ringland Way, Newport, NP18 2TA | Director | 01 August 2011 | Active |
Elberton Manor, Elberton, Bristol, BS12 3AA | Director | - | Active |
7 Woodpecker Close, Rogiet, NP26 3UZ | Director | 01 September 2005 | Active |
Mile House, Lansdown Rd, Bath, BA1 5SY | Director | 15 November 2006 | Active |
Ringland Way, Newport, NP18 2TA | Director | 01 August 2011 | Active |
7383, Cedar Mountain Drive, Livermore, United States, | Director | 01 November 2007 | Active |
12-13-303, Kawanishi-Cho, Ashiya, Japan, | Director | 01 November 2007 | Active |
471-2-305 Kawashima-Cho, Hodogaya-Ku Yokohama, FOREIGN | Director | 16 March 1995 | Active |
Whistlers, Kingston Seymour, Clevedon, BS21 6XS | Director | - | Active |
Hideaway 16b New Road, East Hagbourne, Didcot, OX11 9JU | Director | 01 September 2005 | Active |
Denver House Old Ditch, Westbury Sub Mendip, Wells, BA5 1HN | Director | 13 November 2000 | Active |
25 Falcon Close, Westbury On Trym, Bristol, BS9 3NH | Director | - | Active |
16066 Highland Drive, San Jose, California, Usa, | Director | 15 March 1999 | Active |
211 Landmark Place, Churchill Way, Cardiff, CF10 2HS | Director | 16 March 1995 | Active |
The Watermark Club 94 Windrush Lake, South Cerney, Cirencester, GL7 5TJ | Director | 01 August 2000 | Active |
Ringland Way, Newport, NP18 2TA | Director | 05 November 2007 | Active |
4-10 -6 Ka, Nagareyama, Japan, | Director | 16 July 2004 | Active |
23 Heol Isaf Hendy, Miskin, Pontyclun, CF72 8QS | Director | 12 April 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-12-10 | Accounts | Change account reference date company current extended. | Download |
2020-09-09 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
2019-12-06 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Accounts | Accounts with accounts type full. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-15 | Accounts | Accounts with accounts type full. | Download |
2018-03-22 | Address | Change sail address company with old address new address. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-21 | Address | Move registers to registered office company with new address. | Download |
2018-03-21 | Officers | Termination director company with name termination date. | Download |
2017-07-25 | Officers | Appoint person secretary company with name date. | Download |
2017-07-20 | Accounts | Accounts with accounts type full. | Download |
2017-06-19 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.