Sps Management Services Ltd

General information

Name:

Sps Management Services Limited

Office Address:

C/o Clarke Bell Limited 3rd Floor The Pinnacle 73 King Street M2 4NG Manchester

Number: 07709290

Incorporation date: 2011-07-18

Dissolution date: 2023-08-19

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company referred to as Sps Management Services was started on 2011-07-18 as a private limited company. This company registered office was situated in Manchester on C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street. This place postal code is M2 4NG. The official registration number for Sps Management Services Ltd was 07709290. Sps Management Services Ltd had been active for 12 years until 2023-08-19.

Prakesh M. was the company's managing director, designated to this position 13 years ago.

Executives who had control over the firm were as follows: Prakesh M. owned over 1/2 to 3/4 of company shares . Smita M. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Smita M.

Role: Secretary

Appointed: 23 October 2018

Latest update: 28 July 2023

Prakesh M.

Role: Director

Appointed: 18 July 2011

Latest update: 28 July 2023

People with significant control

Prakesh M.
Notified on 18 July 2016
Nature of control:
over 1/2 to 3/4 of shares
Smita M.
Notified on 18 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 13 January 2023
Confirmation statement last made up date 30 December 2021
Annual Accounts 31 October 2013
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 31 October 2013
Annual Accounts 20 October 2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 20 October 2014
Annual Accounts 8 October 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 8 October 2015
Annual Accounts 17 December 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 17 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, August 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

21 Billesdon Close

Post code:

LE3 9SH

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
12
Company Age

Closest Companies - by postcode