SPS (TAPLOW) LIMITED

Register to unlock more data on OkredoRegister

SPS (TAPLOW) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02816834

Incorporation date

10/05/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Herschel House, Herschel Street, Slough SL1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1993)
dot icon25/02/2013
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2012
First Gazette notice for voluntary strike-off
dot icon31/10/2012
Application to strike the company off the register
dot icon20/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/03/2012
Statement by Directors
dot icon25/03/2012
Statement of capital on 2012-03-26
dot icon25/03/2012
Solvency Statement dated 16/03/12
dot icon25/03/2012
Resolutions
dot icon06/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon19/05/2011
Director's details changed for Mr Bengamin George Emmett on 2011-05-10
dot icon19/05/2011
Secretary's details changed for Mr Bengamin George Emmett on 2011-05-10
dot icon11/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon05/02/2010
Resolutions
dot icon13/01/2010
Resolutions
dot icon06/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/06/2009
Return made up to 11/05/09; full list of members
dot icon11/06/2009
Location of register of members
dot icon11/06/2009
Director's Change of Particulars / john emmett / 22/05/2009 / HouseName/Number was: , now: foxley court farm; Street was: foxley court farm, now: touchen end; Area was: touchen end, now: holyport
dot icon10/05/2009
Accounting reference date shortened from 01/07/2009 to 31/03/2009
dot icon04/05/2009
Total exemption full accounts made up to 2008-07-01
dot icon05/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/08/2008
Accounting reference date extended from 30/06/2008 to 01/07/2008
dot icon23/07/2008
Registered office changed on 24/07/2008 from 38A meeting house lane ringwood hampshire BH24 1EY united kingdom
dot icon23/07/2008
Secretary appointed mr benjamin george emmett
dot icon23/07/2008
Director appointed mr benjamin george emmett
dot icon23/07/2008
Director appointed mr john frederick emmett
dot icon22/07/2008
Appointment Terminated Director simon philpot
dot icon22/07/2008
Appointment Terminated Secretary hazel philpot
dot icon07/07/2008
Memorandum and Articles of Association
dot icon02/07/2008
Certificate of change of name
dot icon14/05/2008
Return made up to 11/05/08; full list of members
dot icon14/05/2008
Location of register of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/04/2008
Registered office changed on 24/04/2008 from, west town farm, farm road, taplow, maidenhead, berkshire, SL6 0PT
dot icon23/04/2008
Director's Change of Particulars / simon philpot / 17/04/2008 / HouseName/Number was: , now: hightown farm; Street was: rippledene house, now: hightown hill; Area was: dorney reach road, now: ; Post Town was: dorney, now: ringwood; Region was: berkshire, now: hampshire; Post Code was: SL6 0DX, now: BH24 3HE; Country was: , now: united kingdom
dot icon16/04/2008
Appointment Terminated Director angus douglas hamilton
dot icon10/05/2007
Return made up to 11/05/07; full list of members
dot icon29/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon03/04/2007
Director's particulars changed
dot icon28/09/2006
Resolutions
dot icon28/09/2006
Resolutions
dot icon28/09/2006
Resolutions
dot icon24/09/2006
Total exemption small company accounts made up to 2005-06-30
dot icon11/06/2006
Return made up to 11/05/06; full list of members
dot icon07/06/2006
Location of register of members (non legible)
dot icon23/05/2005
Return made up to 11/05/05; full list of members
dot icon07/02/2005
Accounts for a small company made up to 2004-06-30
dot icon28/11/2004
Accounts for a small company made up to 2003-12-31
dot icon28/11/2004
Accounting reference date shortened from 31/12/04 to 30/06/04
dot icon13/06/2004
Return made up to 11/05/04; full list of members
dot icon23/10/2003
Accounts for a small company made up to 2002-12-31
dot icon03/06/2003
Return made up to 11/05/03; full list of members
dot icon08/12/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon19/08/2002
Return made up to 11/05/02; full list of members
dot icon06/03/2002
Registered office changed on 07/03/02 from: montfort, 2A elizabeth road, marlow, buckinghamshire SL7 3JF
dot icon24/01/2002
Accounts for a small company made up to 2001-09-30
dot icon30/07/2001
Accounts for a small company made up to 2000-09-30
dot icon11/06/2001
Return made up to 11/05/01; full list of members
dot icon10/05/2001
New director appointed
dot icon17/08/2000
Accounts for a small company made up to 1999-09-30
dot icon01/08/2000
Return made up to 11/05/00; full list of members
dot icon06/01/2000
Director resigned
dot icon12/12/1999
Director resigned
dot icon30/06/1999
Return made up to 11/05/99; no change of members
dot icon30/06/1999
Accounts for a small company made up to 1998-09-30
dot icon07/10/1998
New director appointed
dot icon16/07/1998
Return made up to 11/05/98; no change of members
dot icon12/05/1998
Accounts for a small company made up to 1997-09-30
dot icon02/11/1997
Accounts for a small company made up to 1996-09-30
dot icon12/05/1997
Return made up to 11/05/97; full list of members
dot icon12/05/1997
Director's particulars changed
dot icon19/06/1996
Return made up to 11/05/96; no change of members
dot icon07/01/1996
Accounts for a small company made up to 1995-09-30
dot icon04/07/1995
Return made up to 11/05/95; no change of members
dot icon13/03/1995
Accounts for a small company made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon27/10/1994
Particulars of mortgage/charge
dot icon12/05/1994
Accounting reference date extended from 30/06 to 30/09
dot icon12/05/1994
Resolutions
dot icon12/05/1994
Resolutions
dot icon12/05/1994
Return made up to 11/05/94; full list of members
dot icon17/03/1994
Particulars of mortgage/charge
dot icon14/10/1993
Accounting reference date notified as 30/06
dot icon26/08/1993
Ad 16/07/93--------- £ si 999@1=999 £ ic 1/1000
dot icon17/05/1993
Secretary resigned;new director appointed
dot icon17/05/1993
New secretary appointed;director resigned
dot icon17/05/1993
Registered office changed on 18/05/93 from: crown house, 64 whitchurch road, cardiff, CF4 3LX
dot icon10/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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
Business Information Research & Reporting Limited
Nominee Director
10/05/1993 - 10/05/1993
5082
Emmett, John Frederick
Director
30/06/2008 - Present
7
Philpot, Simon Craig
Director
10/05/1993 - 30/06/2008
69
Emmett, Benjamin George
Director
30/06/2008 - Present
4
Harrison, Irene Lesley
Nominee Secretary
10/05/1993 - 10/05/1993
1578

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 SPS (TAPLOW) LIMITED

SPS (TAPLOW) LIMITED is an(a) Dissolved company incorporated on 10/05/1993 with the registered office located at Herschel House, Herschel Street, Slough SL1 1PG. 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 SPS (TAPLOW) LIMITED?

toggle

SPS (TAPLOW) LIMITED is currently Dissolved. It was registered on 10/05/1993 and dissolved on 25/02/2013.

Where is SPS (TAPLOW) LIMITED located?

toggle

SPS (TAPLOW) LIMITED is registered at Herschel House, Herschel Street, Slough SL1 1PG.

What does SPS (TAPLOW) LIMITED do?

toggle

SPS (TAPLOW) LIMITED operates in the Mixed farming (01.50 - SIC 2007) sector.

What is the latest filing for SPS (TAPLOW) LIMITED?

toggle

The latest filing was on 25/02/2013: Final Gazette dissolved via voluntary strike-off.