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

SPT GROUP LIMITED

SCHLUMBERGER HOUSE BUCKINGHAM GATE, GATWICK AIRPORT, WEST SUSSEX, RH6 0NZ,
Company Registration Number
02673041
Private Limited Company
Active

Company Overview

About Spt Group Ltd
SPT GROUP LIMITED was founded on 1991-12-19 and has its registered office in West Sussex. The organisation's status is listed as "Active". Spt Group 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
SPT GROUP LIMITED
 
Legal Registered Office
SCHLUMBERGER HOUSE BUCKINGHAM GATE
GATWICK AIRPORT
WEST SUSSEX
RH6 0NZ
Other companies in RH10
 
Previous Names
SCANDPOWER PETROLEUM TECHNOLOGY LIMITED25/07/2007
SCANDPOWER LIMITED27/03/2003
Filing Information
Company Number 02673041
Company ID Number 02673041
Date formed 1991-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts DORMANT
Last Datalog update: 2019-01-05 13:19:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPT GROUP 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 SPT GROUP LIMITED
The following companies were found which have the same name as SPT GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPT GROUP USA LLC 3010 77TH AVE SE STE 203 MERCER ISLAND WA 980402842 Active Company formed on the 2011-09-21
SPT GROUP CANADA LTD. 1500, 850 - 2ND STREET S.W. CALGARY ALBERTA T2P 0R8 Active Company formed on the 2010-02-26
SPT GROUP (Hong Kong) Co., Limited Unknown Company formed on the 2015-05-26
SPT GROUP HOLDINGS LLC Delaware Unknown
SPT GROUP INC Delaware Unknown
SPT GROUP SOLUTIONS SDN. BHD. Active
SPT GROUP PTY. LTD. Active Company formed on the 2018-01-02
SPT GROUP LLC 8191 SOLANO AVE HOLLYWOOD FL 33024 Active Company formed on the 2018-07-25
SPT GROUP PTY. LTD. VIC 3067 Active Company formed on the 2018-01-02
SPT GROUP SERVICES LIMITED 24 WATERLOO ROAD LONDON NW2 7UH Active Company formed on the 2020-07-31
SPT GROUP CONSULTING LTD Lexington Nell Lane Manchester M20 2DU Active - Proposal to Strike off Company formed on the 2021-07-21

Company Officers of SPT GROUP LIMITED

Current Directors
Officer Role Date Appointed
SIMON SMOKER
Company Secretary 2016-01-01
PATRICE HELLOUIN DE CENIVAL
Director 2016-05-01
DAVID MARSH
Director 2013-11-01
SIMON SMOKER
Director 2013-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON MEREDITH WHITE
Director 2013-11-01 2016-04-15
PAULINE DROY MOORE
Company Secretary 2013-11-01 2015-12-31
KEVIN WADE
Director 2013-11-01 2013-12-31
KEVIN CHRISTOPHER WADE
Company Secretary 2010-07-10 2013-11-01
BRENT THOMAS BAUMBUSCH
Director 2011-02-15 2013-11-01
TOM EVEN MORTENSEN
Director 2008-01-01 2013-11-01
MORTEN INGE HELLEVANG
Director 2007-08-01 2011-02-15
SCOTT FERGUSON GLEN WILSON
Company Secretary 2009-07-10 2010-07-09
PETER BRACKEN WILSON
Company Secretary 2002-01-03 2009-07-10
DAG TERJE RIAN
Director 2002-01-03 2008-03-01
KJELL PETERSEN
Director 2002-10-01 2007-12-20
AMAR DASH
Director 2004-08-24 2007-03-01
TOM THORSTENSEN
Director 2002-01-03 2004-03-31
TOM THORSTENSEN
Company Secretary 1998-02-25 2002-01-03
TORSTEIN BOHLER
Director 1991-12-16 2002-01-03
TOM THORSTENSEN
Director 2002-01-03 2002-01-03
IAN STEWART SMITH
Company Secretary 1996-04-03 1998-02-25
STEPHEN CHARLES CREHAN
Company Secretary 1994-04-29 1996-04-03
STUART PAUL WILKINS
Company Secretary 1992-11-30 1994-04-29
M B CORPORATE SERVICES LIMITED
Company Secretary 1991-12-16 1992-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICE HELLOUIN DE CENIVAL ROCK DEFORMATION RESEARCH LIMITED Director 2016-05-01 CURRENT 1999-06-18 Active
PATRICE HELLOUIN DE CENIVAL SCHLUMBERGER OILFIELD UK LIMITED Director 2016-05-01 CURRENT 2001-02-09 Active
DAVID MARSH REFLECTION MARINE UK LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
DAVID MARSH XTREME WELL TECHNOLOGY LIMITED Director 2016-12-29 CURRENT 2008-04-14 Active
DAVID MARSH XTREME INNOVATIONS LIMITED Director 2016-12-29 CURRENT 2011-11-09 Active
DAVID MARSH RUBISLAW INVESTMENTS UNLIMITED Director 2016-12-29 CURRENT 2002-11-11 Active
DAVID MARSH PEAK WELL SYSTEMS LIMITED Director 2016-12-29 CURRENT 2008-02-09 Active
DAVID MARSH @BALANCE UK LIMITED Director 2016-11-03 CURRENT 2006-10-09 Active
DAVID MARSH SILKWATER HOLDINGS UNLIMITED Director 2016-11-03 CURRENT 2006-06-13 Active
DAVID MARSH UNITED WIRE LIMITED Director 2016-11-03 CURRENT 1889-07-09 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED Director 2016-11-03 CURRENT 1980-05-21 Active
DAVID MARSH RED BARON (OIL TOOLS RENTAL) LIMITED(THE) Director 2016-11-03 CURRENT 1982-03-01 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) LIMITED Director 2016-11-03 CURRENT 1999-04-27 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-03-13 Active
DAVID MARSH CLEANCUT TECHNOLOGIES LIMITED Director 2016-11-03 CURRENT 2000-10-09 Active
DAVID MARSH PATHFINDER ENERGY SERVICES LIMITED Director 2016-11-03 CURRENT 1999-02-02 Active
DAVID MARSH ALMIDA GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-05-10 Active
DAVID MARSH 3 D STABILISERS LIMITED Director 2016-11-03 CURRENT 1992-01-09 Active
DAVID MARSH BW GROUP UNLIMITED Director 2016-11-03 CURRENT 1995-07-26 Active
DAVID MARSH M-I HOLDINGS (UK) UNLIMITED Director 2016-11-03 CURRENT 2002-08-15 Active
DAVID MARSH M-I SWACO (UK) LIMITED Director 2016-11-03 CURRENT 2002-09-06 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED Director 2016-11-03 CURRENT 1991-11-11 Active
DAVID MARSH NORIBA LIMITED Director 2016-09-06 CURRENT 2007-07-04 Dissolved 2017-09-15
DAVID MARSH SONOTECH LIMITED Director 2016-09-06 CURRENT 1999-08-19 Dissolved 2017-09-15
DAVID MARSH ASSET DEVELOPMENT AND IMPROVEMENT LIMITED Director 2016-03-31 CURRENT 2006-05-09 Active - Proposal to Strike off
DAVID MARSH META DOWNHOLE UNLIMITED Director 2016-03-24 CURRENT 1990-02-12 Active
DAVID MARSH LASALLE ENGINEERING LIMITED Director 2016-01-01 CURRENT 1986-01-24 Dissolved 2017-10-12
DAVID MARSH WESTHILL REALISATIONS LIMITED Director 2016-01-01 CURRENT 2007-03-02 Active
DAVID MARSH LASALLE ENGINEERING (HOLDINGS) LIMITED Director 2016-01-01 CURRENT 1991-03-15 Active
DAVID MARSH ROCK DEFORMATION RESEARCH LIMITED Director 2014-03-27 CURRENT 1999-06-18 Active
DAVID MARSH SIMPRENTIS LIMITED Director 2014-02-26 CURRENT 2004-01-12 Active - Proposal to Strike off
DAVID MARSH GEOSERVICES UK LTD Director 2013-08-01 CURRENT 2008-07-22 Active - Proposal to Strike off
DAVID MARSH CORLAX TRADING LIMITED Director 2012-08-13 CURRENT 2002-10-07 Dissolved 2015-09-11
DAVID MARSH CAMCO SOVIET SERVICES LIMITED Director 2012-08-13 CURRENT 1990-05-14 Dissolved 2016-02-19
DAVID MARSH REDA INDUSTRIES LIMITED Director 2012-08-13 CURRENT 1984-11-23 Dissolved 2016-02-19
DAVID MARSH SCHLUMBERGER TECHNOLOGIES LIMITED Director 2012-08-13 CURRENT 1970-07-31 Dissolved 2016-02-19
DAVID MARSH SENSA INTERNATIONAL LIMITED Director 2012-08-13 CURRENT 2000-12-13 Dissolved 2016-02-19
DAVID MARSH WESTERN UK LIMITED Director 2012-08-13 CURRENT 2000-05-24 Dissolved 2016-02-19
DAVID MARSH PHOENIX PETROLEUM SERVICES LIMITED Director 2012-08-13 CURRENT 1986-01-13 Dissolved 2016-02-16
DAVID MARSH OPNET INTERNATIONAL LIMITED Director 2012-08-13 CURRENT 1996-03-06 Dissolved 2016-02-16
DAVID MARSH V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED Director 2012-08-13 CURRENT 1993-06-04 Dissolved 2017-09-15
DAVID MARSH SEISMOGRAPH SERVICE LIMITED Director 2012-08-13 CURRENT 1946-05-06 Active
DAVID MARSH SCHLUMBERGER EVALUATION AND PRODUCTION SERVICES (UK) LIMITED Director 2012-08-13 CURRENT 1955-05-04 Active
DAVID MARSH SENSOR HIGHWAY LIMITED Director 2012-08-13 CURRENT 1996-01-19 Active
DAVID MARSH SCHLUMBERGER FINANCE UK LIMITED Director 2012-08-13 CURRENT 2003-04-18 Active - Proposal to Strike off
DAVID MARSH SCHLUMBERGER SIS LIMITED Director 2012-08-13 CURRENT 2003-07-11 Active
DAVID MARSH SCHLUMBERGER UK LIMITED Director 2012-08-13 CURRENT 2010-09-13 Active
DAVID MARSH SCHLUMBERGER WCP LIMITED Director 2012-08-13 CURRENT 2002-11-15 Liquidation
DAVID MARSH NETWORK OF EXCELLENCE IN TRAINING LIMITED Director 2012-08-13 CURRENT 2002-03-07 Active
DAVID MARSH INSENSYS OIL AND GAS LIMITED Director 2012-08-13 CURRENT 2006-10-10 Active
DAVID MARSH BAKER JARDINE AND ASSOCIATES LIMITED Director 2012-08-13 CURRENT 1985-09-18 Active
DAVID MARSH DATA MARINE SYSTEMS LIMITED Director 2012-08-13 CURRENT 1988-06-06 Active
DAVID MARSH SEISMOGRAPH SERVICE (ENGLAND) LIMITED Director 2012-08-13 CURRENT 1950-03-18 Active
DAVID MARSH SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED Director 2012-08-13 CURRENT 1958-06-12 Active
DAVID MARSH SCHLUMBERGER PUBLIC LIMITED COMPANY Director 2012-08-13 CURRENT 1977-09-30 Active
DAVID MARSH SEISMOGRAPH SERVICE (U.K.) LIMITED Director 2012-08-13 CURRENT 1981-08-11 Active
DAVID MARSH SCHLUMBERGER UK HOLDINGS LIMITED Director 2012-08-13 CURRENT 1982-12-14 Active
DAVID MARSH SCHLUMBERGER OILFIELD UK LIMITED Director 2012-08-13 CURRENT 2001-02-09 Active
SIMON SMOKER REFLECTION MARINE UK LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
SIMON SMOKER ONESUBSEA OPERATIONS LIMITED Director 2018-04-13 CURRENT 2001-12-17 Active
SIMON SMOKER ONESUBSEA PROCESSING UK LIMITED Director 2018-04-13 CURRENT 2002-09-24 Active
SIMON SMOKER ONESUBSEA INVESTMENTS UK LIMITED Director 2018-04-13 CURRENT 2013-03-06 Active
SIMON SMOKER ONESUBSEA OFFSHORE ENGINEERING LIMITED Director 2018-04-13 CURRENT 1987-03-09 Active
SIMON SMOKER ONESUBSEA UK LIMITED Director 2018-04-13 CURRENT 1945-11-07 Active
SIMON SMOKER DIAMOULD LIMITED Director 2018-04-13 CURRENT 1999-06-28 Active
SIMON SMOKER CAMERON PETROLEUM (UK) LIMITED Director 2018-04-13 CURRENT 2002-11-13 Active
SIMON SMOKER XTREME WELL TECHNOLOGY LIMITED Director 2016-12-29 CURRENT 2008-04-14 Active
SIMON SMOKER XTREME INNOVATIONS LIMITED Director 2016-12-29 CURRENT 2011-11-09 Active
SIMON SMOKER RUBISLAW INVESTMENTS UNLIMITED Director 2016-12-29 CURRENT 2002-11-11 Active
SIMON SMOKER PEAK WELL SYSTEMS LIMITED Director 2016-12-29 CURRENT 2008-02-09 Active
SIMON SMOKER CYCLOTECH UNLIMITED Director 2016-12-19 CURRENT 1994-01-13 Active
SIMON SMOKER @BALANCE UK LIMITED Director 2016-11-03 CURRENT 2006-10-09 Active
SIMON SMOKER SILKWATER HOLDINGS UNLIMITED Director 2016-11-03 CURRENT 2006-06-13 Active
SIMON SMOKER UNITED WIRE LIMITED Director 2016-11-03 CURRENT 1889-07-09 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED Director 2016-11-03 CURRENT 1980-05-21 Active
SIMON SMOKER RED BARON (OIL TOOLS RENTAL) LIMITED(THE) Director 2016-11-03 CURRENT 1982-03-01 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) LIMITED Director 2016-11-03 CURRENT 1999-04-27 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-03-13 Active
SIMON SMOKER CLEANCUT TECHNOLOGIES LIMITED Director 2016-11-03 CURRENT 2000-10-09 Active
SIMON SMOKER PATHFINDER ENERGY SERVICES LIMITED Director 2016-11-03 CURRENT 1999-02-02 Active
SIMON SMOKER ALMIDA GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-05-10 Active
SIMON SMOKER 3 D STABILISERS LIMITED Director 2016-11-03 CURRENT 1992-01-09 Active
SIMON SMOKER BW GROUP UNLIMITED Director 2016-11-03 CURRENT 1995-07-26 Active
SIMON SMOKER M-I HOLDINGS (UK) UNLIMITED Director 2016-11-03 CURRENT 2002-08-15 Active
SIMON SMOKER M-I SWACO (UK) LIMITED Director 2016-11-03 CURRENT 2002-09-06 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED Director 2016-11-03 CURRENT 1991-11-11 Active
SIMON SMOKER NORIBA LIMITED Director 2016-09-06 CURRENT 2007-07-04 Dissolved 2017-09-15
SIMON SMOKER SONOTECH LIMITED Director 2016-09-06 CURRENT 1999-08-19 Dissolved 2017-09-15
SIMON SMOKER META DOWNHOLE UNLIMITED Director 2016-03-24 CURRENT 1990-02-12 Active
SIMON SMOKER ROCK DEFORMATION RESEARCH LIMITED Director 2014-03-27 CURRENT 1999-06-18 Active
SIMON SMOKER SIMPRENTIS LIMITED Director 2014-02-26 CURRENT 2004-01-12 Active - Proposal to Strike off
SIMON SMOKER GEOSERVICES UK LTD Director 2013-08-01 CURRENT 2008-07-22 Active - Proposal to Strike off
SIMON SMOKER SCHLUMBERGER TRUST COMPANY LIMITED Director 2012-05-10 CURRENT 1988-03-10 Active
SIMON SMOKER SCHLUMBERGER COMMON INVESTMENT FUND LIMITED Director 2012-05-09 CURRENT 2002-05-01 Active
SIMON SMOKER SCHLUMBERGER UK LIMITED Director 2010-09-14 CURRENT 2010-09-13 Active
SIMON SMOKER WESTHILL REALISATIONS LIMITED Director 2010-06-18 CURRENT 2007-03-02 Active
SIMON SMOKER LASALLE ENGINEERING LIMITED Director 2008-10-09 CURRENT 1986-01-24 Dissolved 2017-10-12
SIMON SMOKER V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED Director 2008-10-09 CURRENT 1993-06-04 Dissolved 2017-09-15
SIMON SMOKER SEISMOGRAPH SERVICE LIMITED Director 2008-10-09 CURRENT 1946-05-06 Active
SIMON SMOKER SCHLUMBERGER EVALUATION AND PRODUCTION SERVICES (UK) LIMITED Director 2008-10-09 CURRENT 1955-05-04 Active
SIMON SMOKER SENSOR HIGHWAY LIMITED Director 2008-10-09 CURRENT 1996-01-19 Active
SIMON SMOKER SCHLUMBERGER FINANCE UK LIMITED Director 2008-10-09 CURRENT 2003-04-18 Active - Proposal to Strike off
SIMON SMOKER SCHLUMBERGER SIS LIMITED Director 2008-10-09 CURRENT 2003-07-11 Active
SIMON SMOKER SCHLUMBERGER WCP LIMITED Director 2008-10-09 CURRENT 2002-11-15 Liquidation
SIMON SMOKER NETWORK OF EXCELLENCE IN TRAINING LIMITED Director 2008-10-09 CURRENT 2002-03-07 Active
SIMON SMOKER INSENSYS OIL AND GAS LIMITED Director 2008-10-09 CURRENT 2006-10-10 Active
SIMON SMOKER BAKER JARDINE AND ASSOCIATES LIMITED Director 2008-10-09 CURRENT 1985-09-18 Active
SIMON SMOKER DATA MARINE SYSTEMS LIMITED Director 2008-10-09 CURRENT 1988-06-06 Active
SIMON SMOKER LASALLE ENGINEERING (HOLDINGS) LIMITED Director 2008-10-09 CURRENT 1991-03-15 Active
SIMON SMOKER SEISMOGRAPH SERVICE (ENGLAND) LIMITED Director 2008-10-09 CURRENT 1950-03-18 Active
SIMON SMOKER SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED Director 2008-10-09 CURRENT 1958-06-12 Active
SIMON SMOKER SCHLUMBERGER PUBLIC LIMITED COMPANY Director 2008-10-09 CURRENT 1977-09-30 Active
SIMON SMOKER SEISMOGRAPH SERVICE (U.K.) LIMITED Director 2008-10-09 CURRENT 1981-08-11 Active
SIMON SMOKER SCHLUMBERGER UK HOLDINGS LIMITED Director 2008-10-09 CURRENT 1982-12-14 Active
SIMON SMOKER SCHLUMBERGER OILFIELD UK LIMITED Director 2008-10-09 CURRENT 2001-02-09 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
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-10-09MISCCB01 - notice of a cross border merger
2018-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-08-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-17AP01DIRECTOR APPOINTED MR PATRICE HELLOUIN DE CENIVAL
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MEREDITH WHITE
2016-01-07TM02Termination of appointment of Pauline Droy Moore on 2015-12-31
2016-01-06AP03Appointment of Mr Simon Smoker as company secretary on 2016-01-01
2015-12-30CH01Director's details changed for Mr Simon Smoker on 2015-12-30
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-24AR0119/12/15 ANNUAL RETURN FULL LIST
2015-10-28SH20Statement by Directors
2015-10-28CAP-SSSolvency Statement dated 13/10/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-28SH19Statement of capital on 2015-10-28 GBP 1
2015-10-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
2015-10-28CH01Director's details changed for Mr Simon Smoker on 2015-10-23
2015-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MEREDITH WHITE / 23/10/2015
2015-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARSH / 23/10/2015
2015-10-26CH03SECRETARY'S DETAILS CHNAGED FOR PAULINE DROY MOORE on 2015-10-23
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/15 FROM Victory House Manor Royal Crawley West Sussex RH10 9LU
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-19AR0119/12/14 FULL LIST
2014-09-30RES01ADOPT ARTICLES 22/09/2014
2014-09-30CC04STATEMENT OF COMPANY'S OBJECTS
2014-09-30RES01ADOPT ARTICLES 22/09/2014
2014-09-30CC04STATEMENT OF COMPANY'S OBJECTS
2014-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY MOORE / 07/01/2014
2014-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY / 07/01/2014
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DR WADE
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-03AR0119/12/13 FULL LIST
2013-11-04TM02APPOINTMENT TERMINATED, SECRETARY KEVIN WADE
2013-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2013 FROM 20 NUGENT ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7AF
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR BRENT BAUMBUSCH
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR TOM MORTENSEN
2013-11-04AP01DIRECTOR APPOINTED SIMON MEREDITH WHITE
2013-11-04AP01DIRECTOR APPOINTED MR SIMON SMOKER
2013-11-04AP01DIRECTOR APPOINTED MR DAVID MARSH
2013-11-04AP01DIRECTOR APPOINTED DR KEVIN CHRISTOPHER WADE
2013-11-04AP03SECRETARY APPOINTED PAULINE DROY
2013-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / DR KEVIN CHRISTOPHER WADE / 01/10/2013
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-09AR0119/12/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-31AR0119/12/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-18AP01DIRECTOR APPOINTED MR BRENT THOMAS BAUMBUSCH
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MORTEN HELLEVANG
2011-02-02AR0119/12/10 FULL LIST
2010-11-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-16AP03SECRETARY APPOINTED DR KEVIN CHRISTOPHER WADE
2010-07-15TM02APPOINTMENT TERMINATED, SECRETARY SCOTT WILSON
2010-01-17AR0119/12/09 FULL LIST
2010-01-16CH03SECRETARY'S CHANGE OF PARTICULARS / SENIOR VICE PRESIDENT SCOTT FERGUSON GLEN WILSON / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOM EVEN MORTENSEN / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MORTEN INGE HELLEVANG / 15/01/2010
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-16288aSECRETARY APPOINTED SENIOR VICE PRESIDENT SCOTT FERGUSON GLEN WILSON
2009-07-16288bAPPOINTMENT TERMINATED SECRETARY PETER WILSON
2009-01-16363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-12-28MISCAUD RES
2008-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-26288aDIRECTOR APPOINTED MR TOM EVEN MORTENSEN
2008-05-30288cDIRECTOR'S CHANGE OF PARTICULARS / HORTZEN HELLEVANG / 01/05/2008
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR DAG RIAN
2008-01-28363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2008-01-28288bDIRECTOR RESIGNED
2007-11-15287REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 40 ALAN TURING ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YF
2007-09-20395PARTICULARS OF MORTGAGE/CHARGE
2007-07-25CERTNMCOMPANY NAME CHANGED SCANDPOWER PETROLEUM TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 25/07/07
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-18288bDIRECTOR RESIGNED
2007-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-04363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-10363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-11363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-09-09288aNEW DIRECTOR APPOINTED
2004-09-09288bDIRECTOR RESIGNED
2004-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-01287REGISTERED OFFICE CHANGED ON 01/04/04 FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS
2004-01-26288aNEW DIRECTOR APPOINTED
2004-01-26288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to SPT GROUP 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 SPT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-07-04 Outstanding UNIVERSITY OF SURREY
RENT DEPOSIT DEED 2007-09-20 Outstanding UNIVERSITY OF SURREY
Intangible Assets
Patents
We have not found any records of SPT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPT GROUP LIMITED
Trademarks
We have not found any records of SPT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPT GROUP 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 (09100 - Support activities for petroleum and natural gas extraction) as SPT GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPT GROUP 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 SPT GROUP 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 SPT GROUP 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.