S.p. Acquisitions Limited

General information

Name:

S.p. Acquisitions Ltd

Office Address:

Unit C1 Lea Road Trading Estate Lea Road EN9 1AS Waltham Abbey

Number: 03081117

Incorporation date: 1995-07-18

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

03081117 - registration number used by S.p. Acquisitions Limited. The firm was registered as a Private Limited Company on 1995-07-18. The firm has existed on the British market for 29 years. This firm may be found at Unit C1 Lea Road Trading Estate Lea Road in Waltham Abbey. The head office's zip code assigned to this location is EN9 1AS. The firm's principal business activity number is 77110 meaning Renting and leasing of cars and light motor vehicles. The company's latest filed accounts documents cover the period up to 2023-01-31 and the latest confirmation statement was submitted on 2023-08-04.

According to the latest data, this specific business is led by 1 managing director: Andrew L., who was formally appointed in May 2001. That business had been supervised by Ruth D. up until October 2021. What is more a different director, specifically Kenneth L. gave up the position in 2002.

Andrew L. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Andrew L.

Role: Director

Appointed: 01 May 2001

Latest update: 16 February 2024

People with significant control

Andrew L.
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 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 18 August 2024
Confirmation statement last made up date 04 August 2023
Annual Accounts 23rd October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 23rd October 2014
Annual Accounts 21st October 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 21st October 2015
Annual Accounts 20th October 2016
Start Date For Period Covered By Report 01 February 2015
Date Approval Accounts 20th October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 24th October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 24th October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023 (AA)
filed on: 24th, October 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

Arbor House Broadway North

Post code:

WS1 2AN

City / Town:

Walsall

HQ address,
2014

Address:

Arbor House Broadway North

Post code:

WS1 2AN

City / Town:

Walsall

HQ address,
2015

Address:

Arbor House Broadway North

Post code:

WS1 2AN

City / Town:

Walsall

HQ address,
2016

Address:

Arbor House Broadway North

Post code:

WS1 2AN

City / Town:

Walsall

Search other companies

Services (by SIC Code)

  • 77110 : Renting and leasing of cars and light motor vehicles
28
Company Age

Similar companies nearby

Closest companies