S P CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

S P CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03498964

Incorporation date

25/01/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

First Floor, Unit 7 Waterside Trading Estate, Hamm Moor Lane, Weybridge, Surrey KT15 2SNCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1998)
dot icon23/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon09/01/2012
First Gazette notice for voluntary strike-off
dot icon01/01/2012
Application to strike the company off the register
dot icon07/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon07/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon01/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon01/02/2010
Register(s) moved to registered inspection location
dot icon01/02/2010
Register inspection address has been changed
dot icon01/02/2010
Director's details changed for Stuart Ian Penny on 2010-02-02
dot icon01/02/2010
Director's details changed for Cheryl Hughes on 2010-02-02
dot icon01/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon04/02/2009
Return made up to 26/01/09; full list of members
dot icon04/02/2009
Registered office changed on 05/02/2009 from first floor, unit 7 waterside trading estate hamm moor lane, weybridge surrey KT15 2SN
dot icon04/02/2009
Location of debenture register
dot icon04/02/2009
Location of register of members
dot icon19/11/2008
Accounts made up to 2008-05-31
dot icon06/02/2008
Return made up to 26/01/08; full list of members
dot icon07/06/2007
Return made up to 26/01/07; full list of members
dot icon07/06/2007
Registered office changed on 08/06/07 from: first floor unit 7 waterside trading estate hamm moor lane weybridge surrey KT15 2SN
dot icon07/06/2007
Location of debenture register
dot icon07/06/2007
Location of register of members
dot icon07/06/2007
Accounts made up to 2007-05-31
dot icon07/06/2007
Director's particulars changed
dot icon07/06/2007
Secretary's particulars changed;director's particulars changed
dot icon13/03/2007
Registered office changed on 14/03/07 from: first floor brassey house, new zealand avenue, walton on thames surrey KT12 1QD
dot icon21/01/2007
Total exemption full accounts made up to 2006-05-31
dot icon25/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon22/03/2006
Return made up to 26/01/06; full list of members
dot icon08/06/2005
Total exemption small company accounts made up to 2004-05-31
dot icon04/05/2005
Certificate of change of name
dot icon07/04/2005
Return made up to 26/01/05; full list of members
dot icon07/04/2005
Director's particulars changed
dot icon19/04/2004
Total exemption full accounts made up to 2003-05-31
dot icon29/01/2004
Return made up to 26/01/04; full list of members
dot icon29/01/2004
Secretary's particulars changed;director's particulars changed
dot icon04/01/2004
Director's particulars changed
dot icon07/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon02/02/2003
Registered office changed on 03/02/03 from: 30 grange road egham surrey TW20 9QP
dot icon03/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon04/03/2002
Return made up to 26/01/02; full list of members
dot icon24/05/2001
Accounts for a small company made up to 2000-05-31
dot icon07/05/2001
Return made up to 26/01/01; full list of members
dot icon07/05/2001
Secretary's particulars changed;director's particulars changed
dot icon29/08/2000
Registered office changed on 30/08/00 from: 2 chaucer road ashford middlesex TW15 2QZ
dot icon26/01/2000
New secretary appointed
dot icon26/01/2000
Return made up to 26/01/00; full list of members
dot icon26/01/2000
Director's particulars changed
dot icon23/01/2000
Accounts for a small company made up to 1999-05-31
dot icon04/10/1999
Registered office changed on 05/10/99 from: 2 pilgrims place chaucer road ashford middlesex TW15 2QZ
dot icon14/09/1999
Secretary resigned;director resigned
dot icon08/09/1999
Registered office changed on 09/09/99 from: cedarwood penton hall drive staines middlesex TW18 2HP
dot icon21/01/1999
Resolutions
dot icon21/01/1999
Resolutions
dot icon21/01/1999
Return made up to 26/01/99; full list of members
dot icon21/01/1999
Director's particulars changed
dot icon21/12/1998
Ad 01/12/98--------- £ si 10@1=10 £ ic 2/12
dot icon21/12/1998
New director appointed
dot icon25/03/1998
Accounting reference date extended from 31/01/99 to 31/05/99
dot icon24/02/1998
Registered office changed on 25/02/98 from: suite 18760 new bond street london W1Y 9DD
dot icon24/02/1998
New secretary appointed;new director appointed
dot icon24/02/1998
New director appointed
dot icon24/02/1998
Secretary resigned
dot icon24/02/1998
Director resigned
dot icon25/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2010
dot iconLast change occurred
30/05/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2010
dot iconNext account date
30/05/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
25/01/1998 - 18/02/1998
6838
FIRST DIRECTORS LIMITED
Nominee Director
25/01/1998 - 18/02/1998
5474
Penny, Stuart Ian
Director
30/11/1998 - Present
-
Hughes, Cheryl
Secretary
13/09/1999 - Present
-
Hughes, Cheryl
Director
18/02/1998 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About S P CONTRACTS LIMITED

S P CONTRACTS LIMITED is an(a) Dissolved company incorporated on 25/01/1998 with the registered office located at First Floor, Unit 7 Waterside Trading Estate, Hamm Moor Lane, Weybridge, Surrey KT15 2SN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of S P CONTRACTS LIMITED?

toggle

S P CONTRACTS LIMITED is currently Dissolved. It was registered on 25/01/1998 and dissolved on 23/04/2012.

Where is S P CONTRACTS LIMITED located?

toggle

S P CONTRACTS LIMITED is registered at First Floor, Unit 7 Waterside Trading Estate, Hamm Moor Lane, Weybridge, Surrey KT15 2SN.

What does S P CONTRACTS LIMITED do?

toggle

S P CONTRACTS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for S P CONTRACTS LIMITED?

toggle

The latest filing was on 23/04/2012: Final Gazette dissolved via voluntary strike-off.