General information

Name:

Spiecapag Uk Limited

Office Address:

310 Wellingborough Road NN1 4EP Northampton

Number: 04024580

Incorporation date: 2000-06-27

Dissolution date: 2019-06-04

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Spiecapag Uk started its operations in the year 2000 as a Private Limited Company with reg. no. 04024580. This company's headquarters was registered in Northampton at 310 Wellingborough Road. This Spiecapag Uk Ltd business had been on the market for at least nineteen years. This firm has a history in registered name changes. Up till now it had two different company names. Up till 2011 it was prospering as Entrepose Industrial Services and up to that point the official company name was Gtm Industrial Services.

The executives included: Gilles D. chosen to lead the company on 27th October 2009 and Jean V. chosen to lead the company in 2009 in April.

The companies with significant control over this firm were: Spiecapag Sa had substantial control or influence over the company owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in 92707 Colombes at Immeuble Gershwin, 165 Boulevard De Valmy, Cedex and was registered as a PSC under the reg no 399 237 494.

  • Previous company's names
  • Spiecapag Uk Ltd 2011-01-04
  • Entrepose Industrial Services Limited 2000-08-03
  • Gtm Industrial Services Limited 2000-06-27

Financial data based on annual reports

Company staff

Gilles D.

Role: Director

Appointed: 27 October 2009

Latest update: 2 November 2023

Jean V.

Role: Director

Appointed: 06 April 2009

Latest update: 2 November 2023

People with significant control

Spiecapag Sa
Address: 165 Immeuble Gershwin, 165 Boulevard De Valmy, 92707 Colombes, Cedex, France
Legal authority French Company Law
Legal form Société Par Actions Simplifiée
Country registered France
Place registered Registry At The Commercial Court Of Nanterre
Registration number 399 237 494
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 September 2020
Account last made up date 31 December 2018
Confirmation statement next due date 29 August 2019
Confirmation statement last made up date 15 August 2018
Annual Accounts 11 October 2017
Start Date For Period Covered By Report 2015-01-01
Date Approval Accounts 11 October 2017
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
End Date For Period Covered By Report 2015-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Dormant company accounts made up to Mon, 31st Dec 2018 (AA)
filed on: 16th, January 2019
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
18
Company Age

Similar companies nearby

Closest companies