APW & SPM ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

APW & SPM ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04929062

Incorporation date

10/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

64 Hempland Close, Great Oakley, Corby NN18 8LRCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2003)
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon13/11/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon14/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/11/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon20/07/2023
Notification of Dawn Macleod as a person with significant control on 2023-07-19
dot icon06/07/2023
Registered office address changed from 64 Hempland Close Great Oakley Corby Northamptonshire NN18 8NB England to 64 Hempland Close Great Oakley Corby NN18 8LR on 2023-07-06
dot icon27/04/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/11/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon11/11/2021
Cessation of Anthony Paul Winn as a person with significant control on 2020-04-01
dot icon11/11/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon03/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/11/2020
Confirmation statement made on 2020-10-11 with updates
dot icon24/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon19/08/2019
Micro company accounts made up to 2019-03-31
dot icon30/11/2018
Micro company accounts made up to 2018-03-31
dot icon12/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon07/03/2018
Termination of appointment of Anthony Paul Winn as a secretary on 2017-12-31
dot icon07/03/2018
Termination of appointment of Anthony Paul Winn as a director on 2017-12-31
dot icon30/11/2017
Micro company accounts made up to 2017-03-31
dot icon16/11/2017
Confirmation statement made on 2017-10-11 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon02/11/2016
Confirmation statement made on 2016-10-10 with updates
dot icon26/09/2016
Director's details changed for Mr Scott Phillip Macleod on 2016-09-12
dot icon23/09/2016
Secretary's details changed for Mr Anthony Paul Winn on 2016-09-13
dot icon23/09/2016
Director's details changed for Mr Anthony Paul Winn on 2016-09-13
dot icon23/09/2016
Director's details changed for Mrs Dawn Macleod on 2016-09-12
dot icon23/09/2016
Registered office address changed from 35 Lovap Way Great Oakley Corby Northamptonshire NN18 8JL to 64 Hempland Close Great Oakley Corby Northamptonshire NN18 8NB on 2016-09-23
dot icon10/02/2016
Appointment of Mrs Dawn Macleod as a director on 2016-01-26
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/12/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon19/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon14/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/12/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon04/12/2009
Director's details changed for Scott Phillip Macleod on 2009-12-04
dot icon04/12/2009
Director's details changed for Anthony Paul Winn on 2009-12-04
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/11/2008
Return made up to 10/10/08; full list of members
dot icon30/11/2007
Return made up to 10/10/07; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/12/2006
Return made up to 10/10/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/11/2005
Return made up to 10/10/05; full list of members
dot icon05/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/11/2004
Return made up to 10/10/04; full list of members
dot icon16/11/2004
Director's particulars changed
dot icon30/12/2003
Accounting reference date shortened from 31/10/04 to 31/03/04
dot icon29/10/2003
New secretary appointed;new director appointed
dot icon29/10/2003
New director appointed
dot icon20/10/2003
Secretary resigned
dot icon20/10/2003
Director resigned
dot icon20/10/2003
Registered office changed on 20/10/03 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon10/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+56.37 % *

* during past year

Cash in Bank

£24,318.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.77K
-
0.00
14.91K
-
2022
0
26.87K
-
0.00
15.55K
-
2023
0
54.68K
-
0.00
24.32K
-
2023
0
54.68K
-
0.00
24.32K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

54.68K £Ascended103.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.32K £Ascended56.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macleod, Scott Phillip
Director
10/10/2003 - Present
-
Macleod, Dawn
Director
26/01/2016 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APW & SPM ENGINEERING SERVICES LIMITED

APW & SPM ENGINEERING SERVICES LIMITED is an(a) Active company incorporated on 10/10/2003 with the registered office located at 64 Hempland Close, Great Oakley, Corby NN18 8LR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of APW & SPM ENGINEERING SERVICES LIMITED?

toggle

APW & SPM ENGINEERING SERVICES LIMITED is currently Active. It was registered on 10/10/2003 .

Where is APW & SPM ENGINEERING SERVICES LIMITED located?

toggle

APW & SPM ENGINEERING SERVICES LIMITED is registered at 64 Hempland Close, Great Oakley, Corby NN18 8LR.

What does APW & SPM ENGINEERING SERVICES LIMITED do?

toggle

APW & SPM ENGINEERING SERVICES LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for APW & SPM ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 04/12/2025: Total exemption full accounts made up to 2025-03-31.