This company is commonly known as Surge Protection Devices Limited. The company was founded 17 years ago and was given the registration number 05920962. The firm's registered office is in OLDHAM. You can find them at Johnson House Watts Street, Chadderton, Oldham, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | SURGE PROTECTION DEVICES LIMITED |
---|---|---|
Company Number | : | 05920962 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Johnson House Watts Street, Chadderton, Oldham, England, OL9 9LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Johnson House, Watts Street, Chadderton, Oldham, England, OL9 9LQ | Secretary | 31 July 2019 | Active |
Johnson House, Watts Street, Chadderton, Oldham, England, OL9 9LQ | Director | 31 July 2019 | Active |
Johnson House, Watts Street, Chadderton, Oldham, England, OL9 9LQ | Director | 19 September 2008 | Active |
Johnson House, Watts Street, Chadderton, Oldham, England, OL9 9LQ | Director | 31 July 2019 | Active |
Johnson House, Watts Street, Chadderton, Oldham, England, OL9 9LQ | Director | 10 November 2023 | Active |
Johnson House, Watts Street, Chadderton, Oldham, England, OL9 9LQ | Director | 10 November 2023 | Active |
Ash Royd Farm, Royd Road Meltham, Holmfirth, HD9 4BG | Secretary | 11 May 2007 | Active |
Unit 11, Riverside Business Park, Bolton, England, BL1 8TU | Secretary | 19 September 2008 | Active |
Ash Royd Farm Royd Road, Meltham, Holmfirth, HD9 4BG | Secretary | 31 August 2006 | Active |
7 Stamford Square, Ashton Under Lyne, OL6 6QU | Director | 31 August 2006 | Active |
Ashroyd Farm, Royd Road Meltham, Holmfirth, HD9 4BG | Director | 31 August 2006 | Active |
Ash Royd Farm Royd Road, Meltham, Holmfirth, HD9 4BG | Director | 11 May 2007 | Active |
Teqnion Ab | ||
Notified on | : | 10 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Sweden |
Address | : | 31, Evenemangsgatan, Solna, Sweden, 169 79 |
Nature of control | : |
|
Mr Ian Johnson | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Johnson House, Watts Street, Oldham, England, OL9 9LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-15 | Officers | Appoint person director company with name date. | Download |
2023-11-15 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Address | Change registered office address company with date old address new address. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-02 | Capital | Capital allotment shares. | Download |
2019-07-31 | Officers | Appoint person director company with name date. | Download |
2019-07-31 | Officers | Appoint person secretary company with name date. | Download |
2019-07-31 | Officers | Termination secretary company with name termination date. | Download |
2019-07-31 | Officers | Appoint person director company with name date. | Download |
2019-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-16 | Officers | Change person director company with change date. | Download |
2018-03-16 | Officers | Change person secretary company with change date. | Download |
2018-03-15 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.