Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPTS TECHNOLOGIES OVERSEAS HOLDINGS LIMITED
Company Information for

SPTS TECHNOLOGIES OVERSEAS HOLDINGS LIMITED

RINGLAND WAY, NEWPORT, NP18 2TA,
Company Registration Number
01786418
Private Limited Company
Active

Company Overview

About Spts Technologies Overseas Holdings Ltd
SPTS TECHNOLOGIES OVERSEAS HOLDINGS LIMITED was founded on 1984-01-26 and has its registered office in Newport. The organisation's status is listed as "Active". Spts Technologies Overseas Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SPTS TECHNOLOGIES OVERSEAS HOLDINGS LIMITED
 
Legal Registered Office
RINGLAND WAY
NEWPORT
NP18 2TA
Other companies in NP18
 
Telephone01633 652400
 
Previous Names
SURFACE TECHNOLOGY SYSTEMS LTD03/08/2011
Filing Information
Company Number 01786418
Company ID Number 01786418
Date formed 1984-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 04:51:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPTS TECHNOLOGIES OVERSEAS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SPTS TECHNOLOGIES OVERSEAS HOLDINGS LIMITED
The following companies were found which have the same name as SPTS TECHNOLOGIES OVERSEAS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPTS TECHNOLOGIES OVERSEAS HOLDINGS LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of SPTS TECHNOLOGIES OVERSEAS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
IAN LLEWELYN HUGHES
Company Secretary 2017-07-25
KEVIN TIMOTHY CROFTON
Director 2011-08-01
KIERON PHILLIP SINGLETON
Director 2016-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
RAN BAREKET
Director 2016-05-31 2018-02-28
RICHARD GARY CRAVEN
Company Secretary 2012-04-02 2017-06-19
RICHARD JOHN REES
Director 2007-11-05 2016-03-31
WILLIAM JOHNSON
Director 2011-08-01 2014-08-07
RICHARD JOHN REES
Company Secretary 2006-01-18 2012-04-02
SUSUMU KAMINAGA
Director 2007-11-01 2011-08-01
ROBIN DOUGLAS JOHNSON
Director 2006-11-15 2009-11-30
DAVID MARK HAYNES
Director 2005-09-01 2009-10-31
WILLIAM CHARLES JOHNSON
Director 2007-11-01 2009-10-31
HISAO SHIOTANI
Director 2007-11-01 2009-10-31
LESLIE LEA
Director 2005-09-01 2007-11-05
NIGEL JOHN RANDALL
Director 2000-08-01 2007-10-31
KAZUHIKO SATO
Director 2004-07-16 2007-10-31
JOHN SAUNDERS
Director 2005-04-12 2007-10-31
MICHAEL DAVID LOVE
Director 2000-11-13 2007-04-16
ANDREW ARTHUR CHAMBERS
Director 2002-03-21 2006-12-31
JOHN SAUNDERS
Company Secretary 2005-04-12 2006-01-18
MUTSUO MUKUDA
Director 1995-03-16 2005-08-31
PAUL ANDREW WEBB
Company Secretary 2004-09-12 2005-03-31
PAUL ELIAS PHILLIPS
Company Secretary 2002-03-21 2004-09-12
SUSUMU KAMINAGA
Director 1995-03-16 2004-07-16
ANDREW DUNCAN MCQUARRIE
Director 1999-03-15 2004-01-14
RICHARD IAN SMITH
Company Secretary 1998-08-03 2002-03-21
PETER MICHAEL CORSER MARTINEAU
Director 1994-03-01 2001-12-14
DAVID MALCOLM CLEGG
Director 2000-06-09 2001-06-07
JYOTI KIRON BHARDWAJ
Director 1994-03-01 2000-09-18
KENICHI MIYAZAKI
Company Secretary 1997-08-15 1998-08-18
KAZUHIKO SATO
Company Secretary 1995-03-16 1997-08-15
JEREMY JOHN LINNERT
Company Secretary 1993-03-01 1995-03-16
CARL DAVID MONNINGTON BRANCHER
Director 1993-03-01 1995-03-16
CHRISTOPHER DAVID DOBSON
Director 1993-03-01 1995-03-16
FRANK STANLEY KEEBLE
Director 1993-03-01 1995-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN TIMOTHY CROFTON SPTS TECHNOLOGIES ET LIMITED Director 2011-08-01 CURRENT 2009-08-25 Liquidation
KEVIN TIMOTHY CROFTON SPTS TECHNOLOGIES UK LIMITED Director 2009-11-12 CURRENT 2009-10-12 Active
KEVIN TIMOTHY CROFTON SPTS TECHNOLOGIES LIMITED Director 2009-11-12 CURRENT 2009-10-12 Active
KIERON PHILLIP SINGLETON SPTS TECHNOLOGIES UK LIMITED Director 2016-06-10 CURRENT 2014-06-23 Active
KIERON PHILLIP SINGLETON SPTS TECHNOLOGIES ET LIMITED Director 2016-05-31 CURRENT 2009-08-25 Liquidation
KIERON PHILLIP SINGLETON SPTS TECHNOLOGIES UK LIMITED Director 2016-05-31 CURRENT 2009-10-12 Active
KIERON PHILLIP SINGLETON SPTS TECHNOLOGIES LIMITED Director 2016-05-31 CURRENT 2009-10-12 Active
KIERON PHILLIP SINGLETON SPTS TECHNOLOGIES SAPPHIRE LIMITED Director 2016-05-31 CURRENT 2010-10-19 Active
KIERON PHILLIP SINGLETON SPTS TECHNOLOGIES HOLDINGS LIMITED Director 2016-05-31 CURRENT 2011-05-17 Active
KIERON PHILLIP SINGLETON SPTS TECHNOLOGIES INVESTMENTS LIMITED Director 2016-05-31 CURRENT 2011-05-16 Active
KIERON PHILLIP SINGLETON SPTS TECHNOLOGIES GROUP LIMITED Director 2016-05-22 CURRENT 2011-05-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-10-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-03-14CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-12-20FULL ACCOUNTS MADE UP TO 30/06/22
2022-12-20AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-03-23AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-10AA01Current accounting period extended from 31/12/20 TO 30/06/21
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN TIMOTHY CROFTON
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-12-06AP01DIRECTOR APPOINTED MR BREN DOUGLAS HIGGINS
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR KIERON PHILLIP SINGLETON
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017864180011
2018-08-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-22AD02Register inspection address changed from Dorsey & Whitney (Europe) Llp 199 Bishopsgate London EC2M 3UT England to Spts Ringland Way Newport
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-03-21AD04Register(s) moved to registered office address Ringland Way Newport NP18 2TA
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR RAN BAREKET
2017-07-25AP03Appointment of Mr Ian Llewelyn Hughes as company secretary on 2017-07-25
2017-07-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-19TM02Termination of appointment of Richard Gary Craven on 2017-06-19
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-01AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR
2017-03-01AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC
2016-09-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 017864180011
2016-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017864180010
2016-05-31AP01DIRECTOR APPOINTED MR RAN BAREKET
2016-05-31AP01DIRECTOR APPOINTED MR KIERON PHILLIP SINGLETON
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN REES
2016-03-11AR0101/03/16 ANNUAL RETURN FULL LIST
2015-09-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-11AR0101/03/15 ANNUAL RETURN FULL LIST
2015-03-11AD03Registers moved to registered inspection location of Dorsey & Whitney (Europe) Llp 199 Bishopsgate London EC2M 3UT
2015-03-11AD02Register inspection address changed to Dorsey & Whitney (Europe) Llp 199 Bishopsgate London EC2M 3UT
2015-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 017864180010
2014-11-05RES01ADOPT ARTICLES 05/11/14
2014-10-27AUDAUDITOR'S RESIGNATION
2014-09-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHNSON
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-10AR0101/03/14 FULL LIST
2013-04-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-06AR0101/03/13 FULL LIST
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-06-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-04-12AR0101/03/12 FULL LIST
2012-04-02AP03SECRETARY APPOINTED MR RICHARD GARY CRAVEN
2012-04-02TM02APPOINTMENT TERMINATED, SECRETARY RICHARD REES
2012-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / COMPANY SECRETARY RICHARD JOHN REES / 27/03/2012
2011-11-18AP01DIRECTOR APPOINTED MR KEVIN TIMOTHY CROFTON
2011-11-18AP01DIRECTOR APPOINTED MR WILLIAM JOHNSON
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSUMU KAMINAGA
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR EIZO YASUI
2011-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-03RES15CHANGE OF NAME 01/08/2011
2011-08-03CERTNMCOMPANY NAME CHANGED SURFACE TECHNOLOGY SYSTEMS LTD CERTIFICATE ISSUED ON 03/08/11
2011-08-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-21AR0101/03/11 FULL LIST
2011-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2011 FROM IMPERIAL PARK NEWPORT GWENT NP10 8UJ
2010-12-21SH20STATEMENT BY DIRECTORS
2010-12-21SH1921/12/10 STATEMENT OF CAPITAL GBP 1000
2010-12-21RES06REDUCE ISSUED CAPITAL 20/12/2010
2010-12-21RES13REDUCE SHARE PREM A/C TO NIL 20/12/2010
2010-12-21CAP-SSSOLVENCY STATEMENT DATED 20/12/10
2010-12-21RES12VARYING SHARE RIGHTS AND NAMES
2010-12-17CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-12-17MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-12-17RES02REREG PLC TO PRI; RES02 PASS DATE:17/12/2010
2010-12-17RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-01AR0101/03/10 FULL LIST
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHNSON
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JOHNSON
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR TOSHIJI TAKIGAWA
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / EIZO YASUI / 31/10/2009
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUSUMU KAMINAGA / 31/10/2009
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MASAHIKO TANAKA
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR TOSHIJI TAKIGAWA
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR HISAO SHIOTANI
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHNSON
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JOHNSON
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAYNES
2009-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-26363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-06-24RES01ADOPT ARTICLES 16/06/2008
2008-06-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-08363sRETURN MADE UP TO 01/03/08; BULK LIST AVAILABLE SEPARATELY
2008-04-01288aDIRECTOR APPOINTED MR MASAHIKO TANAKA
2008-03-31288aDIRECTOR APPOINTED MR SUSUMU KAMINAGA
2008-03-31288aDIRECTOR APPOINTED MR WILLIAM CHARLES JOHNSON
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to SPTS TECHNOLOGIES OVERSEAS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPTS TECHNOLOGIES OVERSEAS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-27 Outstanding JPMORGAN CHASE BANK N.A. (AS SECURITY AGENT)
DEBENTURE 2012-06-08 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT)
PLEDGE AGREEMENT 2012-06-08 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT)
DEBENTURE 2011-10-05 Satisfied BARCLAYS BANK PLC
PLEDGE AGREEMENT 2011-10-05 Satisfied BARCLAYS BANK PLC
MORTGAGE 2006-11-07 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-10-09 Satisfied LLOYDS TSB BANK PLC
FLOATING CHARGE OVER DEBTORS 2001-10-02 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-05-08 Satisfied BARCLAYS BANK PLC
SINGLE DEBENTURE 1989-05-05 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPTS TECHNOLOGIES OVERSEAS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of SPTS TECHNOLOGIES OVERSEAS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SPTS TECHNOLOGIES OVERSEAS HOLDINGS LIMITED owns 1 domain names.

spp-pts.co.uk  

Trademarks
We have not found any records of SPTS TECHNOLOGIES OVERSEAS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPTS TECHNOLOGIES OVERSEAS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as SPTS TECHNOLOGIES OVERSEAS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPTS TECHNOLOGIES OVERSEAS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPTS TECHNOLOGIES OVERSEAS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPTS TECHNOLOGIES OVERSEAS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.