Sps Industrial Services Limited

General information

Name:

Sps Industrial Services Ltd

Office Address:

15 Foster Avenue Beeston NG9 1AE Nottingham

Number: 01770450

Incorporation date: 1983-11-16

Dissolution date: 2019-03-26

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was situated in Nottingham under the following Company Registration No.: 01770450. It was started in the year 1983. The main office of the firm was located at 15 Foster Avenue Beeston. The area code for this location is NG9 1AE. This enterprise was officially closed on 2019-03-26, meaning it had been in business for 36 years. The company's official name switch from Trent Valley Bearings And Pneumatics to Sps Industrial Services Limited took place on 2018-04-05.

This specific limited company was administered by 1 director: Christopher W. who was managing it for 11 years.

The companies with significant control over this firm were: Park Pneumatics Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Notingham at South Street, Long Eaton, NG10 1EB and was registered as a PSC under the reg no 03298744.

  • Previous company's names
  • Sps Industrial Services Limited 2018-04-05
  • Trent Valley Bearings And Pneumatics Limited 1983-11-16

Company staff

Christopher W.

Role: Director

Appointed: 28 April 2008

Latest update: 18 January 2024

Hilary H.

Role: Secretary

Appointed: 13 April 1999

Latest update: 18 January 2024

People with significant control

Park Pneumatics Limited
Address: Transmissions House South Street, Long Eaton, Notingham, NG10 1EB, United Kingdom
Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 03298744
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 31 July 2019
Confirmation statement last made up date 17 July 2018
Annual Accounts
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 31 January 2014
Called Up Share Capital 2,000
Annual Accounts
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 31 January 2015
Share Capital Allotted Called Up Paid 2,000
Annual Accounts 24 October 2016
Start Date For Period Covered By Report 2015-02-01
Date Approval Accounts 24 October 2016
Share Capital Allotted Called Up Paid 2,000
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Called Up Share Capital 2,000
Annual Accounts
End Date For Period Covered By Report 2017-01-31
Annual Accounts 24 October 2014
Date Approval Accounts 24 October 2014
Annual Accounts 29 October 2015
Date Approval Accounts 29 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Sat, 31st Mar 2018 (AA)
filed on: 6th, December 2018
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
35
Company Age

Similar companies nearby

Closest companies