Company Information for SPSE INVESTMENTS LIMITED
LONSDALE CHAMBERS, LONSDALE STREET, STOKE-ON-TRENT, ST4 4BT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
SPSE INVESTMENTS LIMITED | ||||
Legal Registered Office | ||||
LONSDALE CHAMBERS LONSDALE STREET STOKE-ON-TRENT ST4 4BT Other companies in ST5 | ||||
Previous Names | ||||
|
Company Number | 02385357 | |
---|---|---|
Company ID Number | 02385357 | |
Date formed | 1989-05-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 17/05/2016 | |
Return next due | 14/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-06 00:50:55 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BENJAMIN JAMES MITCHELL |
||
ALAN BRODIE ROBB |
||
IAN PATRICK JOSEPH WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL WINWOOD |
Director | ||
MITCHELL ALAN GEE |
Director | ||
MATTHEW JOHN BARKER |
Company Secretary | ||
MATTHEW JOHN BARKER |
Director | ||
LOUISA ROBB |
Company Secretary | ||
LYNDON MEIRION JONES |
Director | ||
GAYNOR WENDY HOWELLS |
Company Secretary | ||
ROY JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPS ENVIROWALL LIMITED | Director | 2018-05-10 | CURRENT | 2018-05-10 | Active | |
SPS ENVIROWALL LIMITED | Director | 2018-05-10 | CURRENT | 2018-05-10 | Active | |
ABLR HOLDINGS LTD | Director | 2017-01-13 | CURRENT | 2017-01-13 | Dissolved 2017-05-30 | |
ENVIROWALL LTD | Director | 2015-12-23 | CURRENT | 2015-12-23 | Active | |
RCM HOLDINGS LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-17 | Active | |
BENX HOLDINGS LIMITED | Director | 2015-07-16 | CURRENT | 2015-07-16 | Active | |
LA ROC HOLDINGS LIMITED | Director | 2015-07-16 | CURRENT | 2015-07-16 | Active | |
GREEN DEAL HOLDINGS LIMITED | Director | 2015-07-16 | CURRENT | 2015-07-16 | Active - Proposal to Strike off | |
NESTURE LIMITED | Director | 2015-03-16 | CURRENT | 2015-03-16 | Active | |
ALR TECHNOLOGIES LIMITED | Director | 2014-11-10 | CURRENT | 2014-11-10 | Active | |
SERS ENERGY SOLUTIONS LIMITED | Director | 2013-04-05 | CURRENT | 1990-02-22 | Active | |
GREEN DEAL (ENERGY CENTRE) LIMITED | Director | 2011-07-07 | CURRENT | 2011-07-07 | Active - Proposal to Strike off | |
BENX LIMITED | Director | 2002-06-17 | CURRENT | 2002-02-21 | Active | |
PROCOST SOLUTIONS LTD | Director | 2015-09-29 | CURRENT | 2000-03-16 | Active | |
SIMCRAFT LIMITED | Director | 2015-09-29 | CURRENT | 2013-06-10 | Active - Proposal to Strike off | |
BENX HOLDINGS LIMITED | Director | 2015-07-16 | CURRENT | 2015-07-16 | Active | |
GREEN DEAL HOLDINGS LIMITED | Director | 2015-07-16 | CURRENT | 2015-07-16 | Active - Proposal to Strike off | |
ARLJ REALISATIONS LIMITED | Director | 2015-07-07 | CURRENT | 1998-03-30 | Active - Proposal to Strike off | |
BENX LIMITED | Director | 2015-07-07 | CURRENT | 2002-02-21 | Active | |
LA ROC BUILDING SOLUTIONS LIMITED | Director | 2015-07-07 | CURRENT | 2007-09-24 | Active | |
GREEN DEAL (ENERGY CENTRE) LIMITED | Director | 2015-07-07 | CURRENT | 2011-07-07 | Active - Proposal to Strike off | |
ENVIROWALL FUNDING LIMITED | Director | 2015-07-07 | CURRENT | 2014-01-10 | Active - Proposal to Strike off | |
ROOFING & CLADDING MATERIALS LIMITED | Director | 2015-07-07 | CURRENT | 2004-06-16 | Active | |
NESTURE LIMITED | Director | 2015-04-27 | CURRENT | 2015-03-16 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Administration Assistant | Basildon | *Administration Assistant* *Location: * Basildon *Salary: * 19k per annum + Bonus *Permanent/Full time* SPS Envirowall Ltd is a fast growing specialist... | |
Site Support Technician | Livingston | *SITE SUPPORT TECHNICIAN* A rapidly growing business in the construction sector is looking to recruit a Site Support Technician to join their team based in |
Date | Document Type | Document Description |
---|---|---|
Company name changed sps envirowall LIMITED\certificate issued on 02/01/24 | ||
CONFIRMATION STATEMENT MADE ON 07/12/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 023853570004 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 023853570004 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023853570004 | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023853570003 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
SH08 | Change of share class name or designation | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mr Ian Patrick Joseph Wilson on 2019-07-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES | |
PSC07 | CESSATION OF IAN PATRICK JOSEPH WILSON AS A PSC | |
PSC07 | CESSATION OF ALAN BRODIE ROBB AS A PSC | |
PSC07 | CESSATION OF BENJAMIN JAMES MITCHELL AS A PSC | |
PSC07 | CESSATION OF LYNDON MEIRION JONES AS A PSC | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/18 FROM 25-26 Rosevale Road Parkhouse Industrial Est West Newcastle Under Lyme Staffordshire ST5 7EF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WINWOOD | |
PSC07 | CESSATION OF PAUL WINWOOD AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 165 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MITCHELL ALAN GEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN BARKER | |
TM02 | Termination of appointment of Matthew John Barker on 2016-10-11 | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 165 | |
AR01 | 17/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 13/01/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR IAN PATRICK WILSON | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 165 | |
AR01 | 17/05/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BRODIE ROBB / 01/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MITCHELL / 27/04/2015 | |
AP01 | DIRECTOR APPOINTED MR PAUL WINWOOD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL ALAN GEE / 27/04/2015 | |
MISC | SECTION 519 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 165 | |
AR01 | 17/05/14 FULL LIST | |
RES01 | ADOPT ARTICLES 10/06/2013 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 17/05/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 17/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BARKER / 16/05/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MATTHEW BARKER / 16/05/2012 | |
SH01 | 17/12/11 STATEMENT OF CAPITAL GBP 165 | |
SH01 | 30/04/11 STATEMENT OF CAPITAL GBP 154 | |
SH01 | 06/05/11 STATEMENT OF CAPITAL GBP 158 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN JAMES MITCHELL | |
AP01 | DIRECTOR APPOINTED MR MITCHELL ALAN GEE | |
AR01 | 17/05/11 FULL LIST | |
RES15 | CHANGE OF NAME 01/05/2011 | |
CERTNM | COMPANY NAME CHANGED SPECIALIST PLASTERING SUPPLIES LIMITED CERTIFICATE ISSUED ON 17/05/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MISC | AUDITOR'S RESIGNATION | |
MISC | SECTION 519 OF COMPANIES ACT 2006 | |
AA01 | CURREXT FROM 30/06/2010 TO 31/12/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 17/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BARKER / 02/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/06/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 23/02/06 FROM: UNIT 1 WESTMILL STREET HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 3EL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 30/11/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 30/09/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
287 | REGISTERED OFFICE CHANGED ON 20/11/02 FROM: NYDFA YARD FLEUR-DE-LYS PENGAM GWENT | |
363s | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OG1121086 | Active | Licenced property: FAIRFIELD INDUSTRIAL ESTATE UNIT 6 GWAELOD-Y-GARTH CARDIFF GWAELOD-Y-GARTH GB CF15 8LA. Correspondance address: AIRE VALLEY BUSINESS CENTRE ORCHARD HOUSE LAWKHOLME LANE KEIGHLEY LAWKHOLME LANE GB BD21 3DU | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OG1121086 | Active | Licenced property: FAIRFIELD INDUSTRIAL ESTATE UNIT 6 GWAELOD-Y-GARTH CARDIFF GWAELOD-Y-GARTH GB CF15 8LA. Correspondance address: AIRE VALLEY BUSINESS CENTRE ORCHARD HOUSE LAWKHOLME LANE KEIGHLEY LAWKHOLME LANE GB BD21 3DU | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1131878 | Active | Licenced property: REPTON CLOSE UNIT 9 BURNT MILLS INDUSTRIAL ESTATE BASILDON BURNT MILLS INDUSTRIAL ESTATE GB SS13 1LJ. Correspondance address: BURNT MILLS IND EST UNIT 9 REPTON CLOSE BASILDON GB SS13 1LJ |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
SPSE INVESTMENTS LIMITED owns 1 domain names.
benx.co.uk
The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as SPSE INVESTMENTS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Basildon Council | Factory & Premises | 9 Repton Close Burnt Mills Basildon Essex SS13 1LJ | 44,000 | 2014-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |