General information

Name:

Spc 2023 Limited

Office Address:

The Chapel Bridge Street YO25 6DA Driffield

Number: 06424964

Incorporation date: 2007-11-13

End of financial year: 30 November

Category: Private Limited Company

Description

Data updated on:

This particular Spc 2023 Ltd business has been operating on the market for at least seventeen years, as it's been founded in 2007. Started with Registered No. 06424964, Spc 2023 was set up as a Private Limited Company with office in The Chapel, Driffield YO25 6DA. This firm switched its registered name three times. Until 2023 the firm has provided its services as G4 Power Grid but now the firm operates under the name Spc 2023 Ltd. This business's registered with SIC code 35300 which means Steam and air conditioning supply. 2017-11-30 is the last time the company accounts were filed.

There is a group of two directors leading the company at the current moment, namely Lincoln F. and Robert B. who have been carrying out the directors duties since 2012.

Lincoln F. is the individual with significant control over this firm, owns 1/2 or less of company shares.

  • Previous company's names
  • Spc 2023 Ltd 2023-07-12
  • G4 Power Grid Limited 2012-08-06
  • G4 Ssd Research & Development Limited 2008-08-22
  • Wood 4 Fuel Limited 2007-11-13

Financial data based on annual reports

Company staff

Lincoln F.

Role: Director

Appointed: 28 September 2012

Latest update: 12 February 2024

Robert B.

Role: Director

Appointed: 28 September 2012

Latest update: 12 February 2024

People with significant control

Lincoln F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Richard S.
Notified on 6 April 2016
Ceased on 23 May 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2019
Account last made up date 30 November 2017
Confirmation statement next due date 27 November 2018
Confirmation statement last made up date 13 November 2017
Annual Accounts 30 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 30 August 2013
Annual Accounts 10 March 2014
Start Date For Period Covered By Report 2012-12-01
Date Approval Accounts 10 March 2014
Annual Accounts 20 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 20 August 2015
Annual Accounts 21 August 2017
Start Date For Period Covered By Report 1 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 21 August 2017
Annual Accounts
Start Date For Period Covered By Report 1 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
End Date For Period Covered By Report 2013-11-30
Annual Accounts
End Date For Period Covered By Report 2015-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 1st, November 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 35300 : Steam and air conditioning supply
  • 35130 : Distribution of electricity
16
Company Age

Closest Companies - by postcode