Sps Developments Limited

General information

Name:

Sps Developments Ltd

Office Address:

White House Farm Village Road Northop Hall CH7 6HT Mold

Number: 08407085

Incorporation date: 2013-02-18

Dissolution date: 2020-12-22

End of financial year: 20 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 08407085 11 years ago, Sps Developments Limited had been a private limited company until 2020-12-22 - the day it was formally closed. The official mailing address was White House Farm, Village Road Northop Hall Mold.

When it comes to this specific business, many of director's assignments up till now have been carried out by Stephen U. and Patricia U.. As for these two individuals, Patricia U. had supervised the business for the longest period of time, having become one of the many members of directors' team on 2013-02-18.

Executives who controlled the firm include: Patricia U. owned 1/2 or less of company shares. Stephen U. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Stephen U.

Role: Director

Appointed: 10 November 2017

Latest update: 12 August 2023

Patricia U.

Role: Director

Appointed: 18 February 2013

Latest update: 12 August 2023

People with significant control

Patricia U.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Stephen U.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 20 December 2021
Account last made up date 20 March 2020
Confirmation statement next due date 01 April 2021
Confirmation statement last made up date 18 February 2020
Annual Accounts 01 August 2014
Start Date For Period Covered By Report 2013-02-18
End Date For Period Covered By Report 2014-03-20
Date Approval Accounts 01 August 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 2014-03-21
End Date For Period Covered By Report 2015-03-20
Date Approval Accounts 17 December 2015
Annual Accounts 18 November 2016
Start Date For Period Covered By Report 2015-03-21
End Date For Period Covered By Report 2016-03-20
Date Approval Accounts 18 November 2016
Annual Accounts
Start Date For Period Covered By Report 21 March 2016
End Date For Period Covered By Report 20 March 2017
Annual Accounts
Start Date For Period Covered By Report 21 March 2017
End Date For Period Covered By Report 20 March 2018
Annual Accounts
Start Date For Period Covered By Report 21 March 2018
End Date For Period Covered By Report 20 March 2019
Annual Accounts
Start Date For Period Covered By Report 21 March 2019
End Date For Period Covered By Report 20 March 2020

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, December 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
7
Company Age

Similar companies nearby

Closest companies