S.P.T. MACHINES LIMITED

Register to unlock more data on OkredoRegister

S.P.T. MACHINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00462458

Incorporation date

17/12/1948

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O J N ARNOLD, 14 Warnham Road, Goring-By-Sea, Worthing, West Sussex BN12 4LLCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1986)
dot icon11/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon28/06/2011
First Gazette notice for voluntary strike-off
dot icon14/06/2011
Application to strike the company off the register
dot icon12/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/11/2010
Appointment of Mr John Noel Arnold as a secretary
dot icon09/11/2010
Termination of appointment of Kevin Weir as a secretary
dot icon14/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon14/07/2010
Director's details changed for Mr Bernard John Wright on 2009-10-01
dot icon14/07/2010
Director's details changed for Mrs Teresa Ann Weir on 2009-10-01
dot icon14/07/2010
Director's details changed for John Noel Arnold on 2009-10-01
dot icon19/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/04/2010
Registered office address changed from Unit K3, Brookside Avenue Rustington Littlehampton West Sussex BN16 3LF on 2010-04-08
dot icon27/08/2009
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon27/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/07/2009
Return made up to 30/06/09; full list of members
dot icon28/07/2008
Return made up to 30/06/08; full list of members
dot icon25/07/2008
Appointment Terminated Director karl luffman
dot icon27/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon30/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon24/07/2007
Return made up to 30/06/07; full list of members
dot icon24/07/2007
Director's particulars changed
dot icon23/08/2006
Secretary resigned
dot icon25/07/2006
New director appointed
dot icon25/07/2006
New director appointed
dot icon25/07/2006
New secretary appointed
dot icon12/07/2006
Return made up to 30/06/06; full list of members
dot icon12/07/2006
Director resigned
dot icon19/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon25/10/2005
Particulars of mortgage/charge
dot icon20/07/2005
Return made up to 30/06/05; full list of members
dot icon20/07/2005
Registered office changed on 20/07/05
dot icon20/07/2005
Location of debenture register address changed
dot icon20/07/2005
Location of register of members address changed
dot icon19/04/2005
New director appointed
dot icon11/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon06/07/2004
Return made up to 30/06/04; full list of members
dot icon11/12/2003
Total exemption full accounts made up to 2003-09-30
dot icon07/07/2003
Return made up to 30/06/03; full list of members
dot icon26/01/2003
Full accounts made up to 2002-09-30
dot icon30/07/2002
Full accounts made up to 2001-09-30
dot icon08/07/2002
Return made up to 30/06/02; full list of members
dot icon08/07/2002
Secretary's particulars changed
dot icon08/07/2002
Location of debenture register address changed
dot icon08/07/2002
Director resigned
dot icon08/07/2002
Director resigned
dot icon25/06/2002
New director appointed
dot icon25/06/2002
Secretary's particulars changed
dot icon09/07/2001
Full accounts made up to 2000-09-30
dot icon09/07/2001
Return made up to 30/06/01; full list of members
dot icon09/07/2001
Registered office changed on 09/07/01
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon09/08/2000
Declaration of satisfaction of mortgage/charge
dot icon07/07/2000
Full accounts made up to 1999-09-30
dot icon07/07/2000
Return made up to 30/06/00; full list of members
dot icon07/07/2000
Secretary's particulars changed
dot icon07/07/1999
Full accounts made up to 1998-09-30
dot icon07/07/1999
Return made up to 30/06/99; full list of members
dot icon02/07/1998
Return made up to 30/06/98; no change of members
dot icon02/07/1998
Full accounts made up to 1997-09-30
dot icon25/07/1997
Return made up to 30/06/97; no change of members
dot icon21/07/1997
Full accounts made up to 1996-09-30
dot icon08/08/1996
Return made up to 31/07/96; full list of members
dot icon03/08/1996
Full accounts made up to 1995-09-30
dot icon03/05/1996
New director appointed
dot icon18/02/1996
Director resigned
dot icon14/12/1995
New director appointed
dot icon05/10/1995
Director resigned
dot icon04/08/1995
Accounts for a small company made up to 1994-12-31
dot icon04/08/1995
Return made up to 31/07/95; no change of members
dot icon04/08/1995
Director resigned
dot icon19/07/1995
New director appointed
dot icon26/05/1995
Accounting reference date shortened from 31/12 to 30/09
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Accounts for a small company made up to 1993-12-31
dot icon04/08/1994
Return made up to 31/07/94; no change of members
dot icon27/08/1993
Accounts for a small company made up to 1992-12-31
dot icon27/08/1993
Return made up to 16/08/93; full list of members
dot icon09/09/1992
Accounts for a small company made up to 1991-12-31
dot icon09/09/1992
Return made up to 16/08/92; no change of members
dot icon05/03/1992
Particulars of mortgage/charge
dot icon11/10/1991
Accounts for a medium company made up to 1990-12-31
dot icon11/10/1991
Return made up to 16/08/91; no change of members
dot icon10/01/1991
Full accounts made up to 1989-12-31
dot icon20/12/1990
Return made up to 25/09/90; full list of members
dot icon08/09/1989
Full accounts made up to 1988-12-31
dot icon08/09/1989
Return made up to 16/08/89; full list of members
dot icon29/07/1988
Full accounts made up to 1987-12-31
dot icon29/07/1988
Return made up to 11/07/88; full list of members
dot icon05/05/1988
Director resigned
dot icon30/12/1987
Particulars of mortgage/charge
dot icon22/12/1987
Particulars of mortgage/charge
dot icon11/08/1987
Full accounts made up to 1986-12-31
dot icon11/08/1987
Return made up to 20/07/87; full list of members
dot icon27/04/1987
New director appointed
dot icon21/01/1987
Full accounts made up to 1985-12-31
dot icon21/11/1986
Return made up to 07/10/86; full list of members
dot icon11/07/1986
Registered office changed on 11/07/86 from: hale court lincolns inn london WC2A 3UL

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hanisch, Michael, Dr
Director
09/11/1995 - 23/01/1996
-
Arnold, John Noel
Secretary
31/10/2010 - Present
-
Weir, Teresa Ann
Director
04/07/2006 - Present
5
Arnold, John Noel
Director
17/06/2002 - Present
-
Fox, Derek John
Director
01/04/2005 - 28/06/2006
8

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.T. MACHINES LIMITED

S.P.T. MACHINES LIMITED is an(a) Dissolved company incorporated on 17/12/1948 with the registered office located at C/O J N ARNOLD, 14 Warnham Road, Goring-By-Sea, Worthing, West Sussex BN12 4LL. 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.T. MACHINES LIMITED?

toggle

S.P.T. MACHINES LIMITED is currently Dissolved. It was registered on 17/12/1948 and dissolved on 11/10/2011.

Where is S.P.T. MACHINES LIMITED located?

toggle

S.P.T. MACHINES LIMITED is registered at C/O J N ARNOLD, 14 Warnham Road, Goring-By-Sea, Worthing, West Sussex BN12 4LL.

What does S.P.T. MACHINES LIMITED do?

toggle

S.P.T. MACHINES LIMITED operates in the Manufacture of machinery for textile, apparel and leather production (29.54 - SIC 2003) sector.

What is the latest filing for S.P.T. MACHINES LIMITED?

toggle

The latest filing was on 11/10/2011: Final Gazette dissolved via voluntary strike-off.