SAPA BUILDING SYSTEMS (WAKEFIELD) LIMITED

Register to unlock more data on OkredoRegister

SAPA BUILDING SYSTEMS (WAKEFIELD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01420752

Incorporation date

17/05/1979

Size

Full

Contacts

Registered address

Registered address

Albert Drive, Silkwood Park, Wakefield WF5 9TGCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1979)
dot icon20/03/2018
Final Gazette dissolved via voluntary strike-off
dot icon02/01/2018
First Gazette notice for voluntary strike-off
dot icon15/12/2017
Application to strike the company off the register
dot icon13/09/2017
Previous accounting period extended from 2016-12-31 to 2017-06-30
dot icon17/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon17/07/2017
Notification of Sapa Building Systems Limited as a person with significant control on 2016-12-20
dot icon20/12/2016
Statement by Directors
dot icon20/12/2016
Statement of capital on 2016-12-20
dot icon20/12/2016
Solvency Statement dated 19/12/16
dot icon20/12/2016
Resolutions
dot icon14/10/2016
Full accounts made up to 2015-12-31
dot icon26/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon23/07/2016
Satisfaction of charge 7 in full
dot icon23/12/2015
Auditor's resignation
dot icon14/12/2015
Auditor's resignation
dot icon14/12/2015
Auditor's resignation
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon27/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon17/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon11/07/2014
Appointment of Mr Simon Nicholas Viner as a secretary on 2014-06-30
dot icon11/07/2014
Termination of appointment of Clive Robert Allen as a director on 2014-06-30
dot icon11/07/2014
Termination of appointment of Clive Robert Allen as a secretary on 2014-06-30
dot icon18/06/2014
Termination of appointment of Lars Hauk Ringvold as a director on 2014-06-16
dot icon18/12/2013
Certificate of change of name
dot icon17/12/2013
Registered office address changed from Hbs Centre Silkwood Park Wakefield WF5 9TG on 2013-12-17
dot icon17/12/2013
Appointment of Mr Nigel Keith Sissons as a director on 2013-12-11
dot icon17/12/2013
Termination of appointment of Daniel Roy as a director on 2013-12-11
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon27/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon09/05/2013
Termination of appointment of Robert Welsh as a director on 2013-04-26
dot icon09/05/2013
Appointment of Mr Daniel Roy as a director on 2013-04-26
dot icon19/09/2012
Full accounts made up to 2011-12-31
dot icon11/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon25/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon25/10/2010
Auditor's resignation
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon21/07/2010
Director's details changed for Lars Hauk Ringvold on 2010-07-06
dot icon21/07/2010
Director's details changed for Robert Welsh on 2010-07-06
dot icon21/07/2010
Director's details changed for Clive Robert Allen on 2010-07-06
dot icon20/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon28/07/2009
Return made up to 06/07/09; full list of members
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon17/07/2008
Return made up to 06/07/08; full list of members
dot icon17/07/2008
Location of debenture register
dot icon17/07/2008
Location of register of members
dot icon17/07/2008
Registered office changed on 17/07/2008 from hbs centre silkwood park wakefield WF5 9TG
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon17/07/2007
Return made up to 06/07/07; full list of members
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon25/07/2006
Return made up to 06/07/06; full list of members
dot icon22/08/2005
Full accounts made up to 2004-12-31
dot icon29/07/2005
Return made up to 06/07/05; full list of members
dot icon29/07/2005
Location of debenture register
dot icon29/07/2005
Location of register of members
dot icon29/07/2005
Registered office changed on 29/07/05 from: hbs centre silkwood park wakefield WF5 9TG
dot icon26/01/2005
Auditor's resignation
dot icon21/01/2005
Registered office changed on 21/01/05 from: 2-4 hudswell road hunslet leeds LS10 1AG
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon20/07/2004
Return made up to 06/07/04; full list of members
dot icon17/02/2004
New secretary appointed;new director appointed
dot icon17/02/2004
New director appointed
dot icon17/02/2004
Secretary resigned;director resigned
dot icon17/02/2004
Director resigned
dot icon12/02/2004
Certificate of change of name
dot icon19/10/2003
Full accounts made up to 2002-12-31
dot icon29/07/2003
Return made up to 06/07/03; full list of members
dot icon18/09/2002
Full accounts made up to 2001-12-31
dot icon31/07/2002
Return made up to 06/07/02; full list of members
dot icon12/10/2001
Full accounts made up to 2000-12-31
dot icon07/08/2001
Return made up to 06/07/01; full list of members
dot icon10/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon10/10/2000
New director appointed
dot icon10/10/2000
Director resigned
dot icon03/08/2000
Return made up to 06/07/00; full list of members
dot icon28/09/1999
Memorandum and Articles of Association
dot icon14/09/1999
Accounts for a medium company made up to 1998-12-31
dot icon10/09/1999
Auditor's resignation
dot icon02/09/1999
Resolutions
dot icon02/09/1999
Resolutions
dot icon17/08/1999
Return made up to 06/07/99; full list of members
dot icon12/08/1999
Particulars of mortgage/charge
dot icon21/10/1998
Accounts for a medium company made up to 1997-12-31
dot icon28/07/1998
Auditor's resignation
dot icon20/07/1998
Return made up to 06/07/98; full list of members
dot icon19/01/1998
Certificate of change of name
dot icon28/11/1997
Full accounts made up to 1996-12-31
dot icon01/08/1997
Return made up to 06/07/97; full list of members
dot icon30/07/1997
Ad 30/01/97--------- £ si 1150000@1=1150000 £ ic 50000/1200000
dot icon30/07/1997
Ad 20/12/96--------- £ si 13092@1=13092 £ ic 36908/50000
dot icon11/02/1997
Resolutions
dot icon11/02/1997
£ nc 50000/1200000 20/12/96
dot icon14/01/1997
Certificate of change of name
dot icon07/01/1997
Registered office changed on 07/01/97 from: southam road banbury oxon OX16 7SN
dot icon16/10/1996
Full accounts made up to 1995-12-31
dot icon02/10/1996
New director appointed
dot icon02/10/1996
New secretary appointed;new director appointed
dot icon02/10/1996
Secretary resigned;director resigned
dot icon02/10/1996
Director resigned
dot icon20/09/1996
Return made up to 06/07/96; full list of members
dot icon27/10/1995
Full accounts made up to 1994-12-31
dot icon02/08/1995
Return made up to 06/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon13/07/1994
Return made up to 06/07/94; no change of members
dot icon08/03/1994
Full accounts made up to 1992-12-31
dot icon27/07/1993
Return made up to 06/07/93; no change of members
dot icon21/10/1992
Full accounts made up to 1991-12-31
dot icon30/09/1992
Resolutions
dot icon30/09/1992
Resolutions
dot icon30/09/1992
Resolutions
dot icon30/09/1992
Return made up to 06/07/92; full list of members
dot icon21/11/1991
Full accounts made up to 1990-12-31
dot icon26/09/1991
Return made up to 06/07/91; full list of members
dot icon26/09/1991
Director resigned;new director appointed
dot icon11/12/1990
Return made up to 05/07/90; full list of members
dot icon22/11/1990
Full accounts made up to 1989-12-31
dot icon16/03/1990
Return made up to 06/07/89; full list of members
dot icon09/10/1989
Full accounts made up to 1988-12-31
dot icon23/05/1989
Director's particulars changed
dot icon19/04/1989
Return made up to 14/07/88; full list of members
dot icon01/11/1988
Full accounts made up to 1987-12-31
dot icon13/06/1988
Secretary's particulars changed;director's particulars changed
dot icon12/05/1988
Return made up to 05/08/87; full list of members
dot icon05/11/1987
Full accounts made up to 1986-12-31
dot icon22/07/1987
Registered office changed on 22/07/87 from: unit 15 kelvin way trading estate west bromwich B70 7TN
dot icon22/07/1987
Director's particulars changed
dot icon22/07/1987
Return made up to 14/07/86; full list of members
dot icon25/04/1987
Full accounts made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/08/1986
Return made up to 31/12/85; full list of members
dot icon09/09/1985
Certificate of change of name
dot icon17/05/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roy, Daniel
Director
26/04/2013 - 11/12/2013
-
Ringvold, Lars Hauk
Director
26/01/2004 - 16/06/2014
-
Tanguy, Patrick
Director
15/09/2000 - 26/01/2004
-
Jesu, Philippe
Director
03/09/1996 - 26/01/2004
-
Allen, Clive Robert
Director
26/01/2004 - 30/06/2014
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 SAPA BUILDING SYSTEMS (WAKEFIELD) LIMITED

SAPA BUILDING SYSTEMS (WAKEFIELD) LIMITED is an(a) Dissolved company incorporated on 17/05/1979 with the registered office located at Albert Drive, Silkwood Park, Wakefield WF5 9TG. There are currently 2 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 SAPA BUILDING SYSTEMS (WAKEFIELD) LIMITED?

toggle

SAPA BUILDING SYSTEMS (WAKEFIELD) LIMITED is currently Dissolved. It was registered on 17/05/1979 and dissolved on 20/03/2018.

Where is SAPA BUILDING SYSTEMS (WAKEFIELD) LIMITED located?

toggle

SAPA BUILDING SYSTEMS (WAKEFIELD) LIMITED is registered at Albert Drive, Silkwood Park, Wakefield WF5 9TG.

What does SAPA BUILDING SYSTEMS (WAKEFIELD) LIMITED do?

toggle

SAPA BUILDING SYSTEMS (WAKEFIELD) LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for SAPA BUILDING SYSTEMS (WAKEFIELD) LIMITED?

toggle

The latest filing was on 20/03/2018: Final Gazette dissolved via voluntary strike-off.