SPR WHOLESALE LIMITED

Register to unlock more data on OkredoRegister

SPR WHOLESALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11431338

Incorporation date

25/06/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2018)
dot icon16/03/2026
Cessation of Harmeet Kaur as a person with significant control on 2026-03-16
dot icon16/03/2026
Termination of appointment of Harmeet Kaur as a director on 2026-03-16
dot icon16/03/2026
Appointment of Ms Diksha Rajwal as a director on 2026-03-16
dot icon16/03/2026
Notification of Diksha Rajwal as a person with significant control on 2026-03-16
dot icon19/01/2026
Statement of capital following an allotment of shares on 2026-01-19
dot icon19/01/2026
Confirmation statement made on 2025-05-10 with updates
dot icon10/01/2026
Compulsory strike-off action has been discontinued
dot icon18/11/2025
Registered office address changed from , PO Box 4385, 11431338 - Companies House Default Address, Cardiff, CF14 8LH to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-11-18
dot icon18/11/2025
Director's details changed for Mrs Harmeet Kaur on 2025-11-10
dot icon18/11/2025
Change of details for Mrs Harmeet Kaur as a person with significant control on 2025-11-10
dot icon22/10/2025
Cessation of Sohraab Singh as a person with significant control on 2025-10-22
dot icon22/10/2025
Appointment of Mrs Harmeet Kaur as a director on 2025-10-22
dot icon22/10/2025
Notification of Harmeet Kaur as a person with significant control on 2025-10-22
dot icon22/10/2025
Termination of appointment of Sohraab Singh as a director on 2025-10-22
dot icon22/08/2025
Registered office address changed to PO Box 4385, 11431338 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-22
dot icon22/08/2025
Address of officer Mr Sohraab Singh changed to 11431338 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-22
dot icon22/08/2025
Address of person with significant control Mr Sohraab Singh changed to 11431338 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-22
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon17/05/2025
Total exemption full accounts made up to 2024-06-30
dot icon17/08/2024
Compulsory strike-off action has been discontinued
dot icon15/08/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon06/08/2024
First Gazette notice for compulsory strike-off
dot icon14/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/11/2023
Registered office address changed from , 1024a Stratford Road, Birmingham, B28 8BJ to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-11-02
dot icon02/11/2023
Registered office address changed from , 3rd Floor St St. Georges House, 6 st. Georges Way, Leicester, LE1 1QZ, England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-11-02
dot icon31/10/2023
Registered office address changed from , 3rd Floor 6 st Georges Way, Leicester, LE1 1QZ, England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-10-31
dot icon13/10/2023
Registered office address changed from , PO Box 4385, 11431338 - Companies House Default Address, Cardiff, CF14 8LH to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-10-13
dot icon08/08/2023
Registered office address changed to PO Box 4385, 11431338 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-08
dot icon17/07/2023
Termination of appointment of Mandeep Singh as a director on 2023-07-10
dot icon28/05/2023
Appointment of Mr Mandeep Singh as a director on 2023-05-27
dot icon10/05/2023
Cessation of Muhammad Ilyas as a person with significant control on 2023-04-27
dot icon10/05/2023
Appointment of Mr Gurbinder Singh as a director on 2023-04-27
dot icon10/05/2023
Notification of Gurbinder Singh as a person with significant control on 2023-04-27
dot icon10/05/2023
Termination of appointment of Muhammad Ilyas as a director on 2023-04-27
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with updates
dot icon15/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon03/03/2023
Registered office address changed from , 21-27 Platinum Suite, Milk Street, Birmignham, B5 5TR, United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-03-03
dot icon30/12/2022
Confirmation statement made on 2022-12-30 with updates
dot icon27/09/2018
Registered office address changed from , Flat 5 Guildford Court 396 London Road, Leicester, Leicestershire, LE2 2PN, United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2018-09-27
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

21
2023
change arrow icon0 % *

* during past year

Cash in Bank

£237,656.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
448.63K
-
0.00
65.61K
-
2023
21
1.48M
-
12.60M
237.66K
-
2023
21
1.48M
-
12.60M
237.66K
-

Employees

2023

Employees

21 Ascended- *

Net Assets(GBP)

1.48M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

12.60M £Ascended- *

Cash in Bank(GBP)

237.66K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ilyas, Muhammad
Director
26/07/2022 - 27/04/2023
4
Mrs Harmeet Kaur
Director
22/10/2025 - 16/03/2026
2
Singh, Gurbinder
Director
27/04/2023 - 13/12/2024
-
Ms Diksha Rajwal
Director
16/03/2026 - Present
2
Lo Biondo, Giovanni
Director
02/05/2022 - 02/08/2022
13

Persons with Significant Control

13
psc login icon

Persons with Significant Control

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

Similar companies

52
G.E. PORTER & SONS LIMITEDBarn Farm Lowfields, Navenby, Lincoln LN5 0LN
Active

Category:

Raising of poultry

Comp. code:

03256399

Reg. date:

24/09/1996

Turnover:

-

No. of employees:

19
WILLERBY WOLD PIGGERIES LIMITEDWillerby Pig Farm, Staxton, Scarborough, North Yorkshire YO12 4SN
Active

Category:

Raising of swine/pigs

Comp. code:

00830446

Reg. date:

09/12/1964

Turnover:

-

No. of employees:

17
NRS SAREDON AGGREGATES LIMITEDNrs House Site 7, Meriden Park, Cornets End Lane, Meriden CV7 7LG
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

08516859

Reg. date:

07/05/2013

Turnover:

-

No. of employees:

18
ROADHEAD FARM FEEDS LTD6 East Bridge Street, Enniskillen, County Fermanagh BT74 7BT
Active

Category:

Manufacture of prepared feeds for farm animals

Comp. code:

NI050206

Reg. date:

05/04/2004

Turnover:

-

No. of employees:

16
EUROTEK FOUNDRY PRODUCTS LIMITEDC/O Eurotek Foundry Products Limited, Wistons Lane, Elland, West Yorkshire HX5 9DT
Active

Category:

Manufacture of other chemical products n.e.c.

Comp. code:

02663209

Reg. date:

15/11/1991

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About SPR WHOLESALE LIMITED

SPR WHOLESALE LIMITED is an(a) Active company incorporated on 25/06/2018 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There is currently 1 active director according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of SPR WHOLESALE LIMITED?

toggle

SPR WHOLESALE LIMITED is currently Active. It was registered on 25/06/2018 .

Where is SPR WHOLESALE LIMITED located?

toggle

SPR WHOLESALE LIMITED is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does SPR WHOLESALE LIMITED do?

toggle

SPR WHOLESALE LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

How many employees does SPR WHOLESALE LIMITED have?

toggle

SPR WHOLESALE LIMITED had 21 employees in 2023.

What is the latest filing for SPR WHOLESALE LIMITED?

toggle

The latest filing was on 16/03/2026: Cessation of Harmeet Kaur as a person with significant control on 2026-03-16.