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

SP NETWORK CONNECTIONS LIMITED

JOHNSTON CARMICHAEL LLP BIRCHIN COURT, 20 BIRCHIN LANE, LONDON, EC3V 9DU,
Company Registration Number
04290066
Private Limited Company
Liquidation

Company Overview

About Sp Network Connections Ltd
SP NETWORK CONNECTIONS LIMITED was founded on 2001-09-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Sp Network Connections Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SP NETWORK CONNECTIONS LIMITED
 
Legal Registered Office
JOHNSTON CARMICHAEL LLP BIRCHIN COURT
20 BIRCHIN LANE
LONDON
EC3V 9DU
Other companies in CH43
 
Previous Names
CORE UTILITY SOLUTIONS LIMITED15/03/2010
Filing Information
Company Number 04290066
Company ID Number 04290066
Date formed 2001-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 15:25:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SP NETWORK CONNECTIONS 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.

Company Officers of SP NETWORK CONNECTIONS LIMITED

Current Directors
Officer Role Date Appointed
SEUMUS O'GORMAN
Company Secretary 2014-12-31
FRANK MITCHELL
Director 2007-09-19
MARC DOMENICO ROSSI
Director 2017-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA MARY CONNELLY
Director 2015-04-30 2017-02-01
PAUL SCOTT BROWN
Director 2010-01-19 2015-01-31
MICHAEL HOWARD DAVIES
Company Secretary 2011-01-07 2014-12-31
AMRIE ROSS
Company Secretary 2007-10-26 2011-01-07
CRAIG STEVENS
Director 2007-10-01 2010-07-30
ROGER WILLEY
Director 2007-04-16 2010-03-24
ADRIAN JAMES MACANDREW COATS
Director 2007-09-19 2009-12-31
ALAN ALEXANDER BRYCE
Director 2007-09-19 2009-10-01
GEORGE JOSEPH KIRK
Director 2007-09-19 2009-09-01
RHONA GREGG
Company Secretary 2006-06-30 2007-10-26
DAVID JOHN HILL
Director 2005-07-04 2007-09-19
JAMES SUTHERLAND
Director 2006-01-17 2007-09-19
JONATHAN DAVID FORT
Director 2005-10-05 2006-09-18
DONALD JAMES MCPHERSON
Company Secretary 2005-09-30 2006-06-30
KEITH ROBERTSON COCHRANE
Director 2005-07-04 2006-06-30
ALAN ROSS THOMPSON
Director 2003-04-01 2006-04-30
DAVID RUTHERFORD
Director 2005-10-05 2006-01-17
WILLIAM GLENDINNING MCCLYMONT
Director 2002-02-14 2005-10-31
NEIL DAVID COCKER
Director 2002-02-14 2005-10-05
PHILIP REGINALD PRICE
Director 2005-01-18 2005-10-05
ALAN ROBERT ROBERTSON
Director 2005-06-22 2005-10-05
ALAN WILLIAM MCCULLOCH
Company Secretary 2003-05-01 2005-09-30
ERIC JAMES MURRAY
Director 2002-02-14 2005-07-04
STEPHEN ALAN WOOD
Director 2002-02-14 2005-07-04
PETER VINCENT CAROLAN
Director 2002-02-14 2004-12-31
NEIL PATRICK ARMSTRONG
Director 2002-02-14 2004-05-24
DONALD JAMES MCPHERSON
Company Secretary 2003-01-08 2003-05-01
JOHN IVOR GIBBONS MENZIES
Director 2002-02-14 2003-03-31
ALAN WILLIAM MCCULLOCH
Company Secretary 2002-02-14 2003-01-08
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-09-19 2002-02-14
DLA NOMINEES LIMITED
Nominated Director 2001-09-19 2002-02-14
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2001-09-19 2002-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK MITCHELL SCOTTISH POWER ENERGY NETWORKS HOLDINGS LIMITED Director 2011-02-09 CURRENT 2010-11-26 Active
FRANK MITCHELL NGET/SPT UPGRADES LIMITED Director 2009-12-15 CURRENT 2009-10-27 Active
FRANK MITCHELL SP TRANSMISSION PLC Director 2009-10-01 CURRENT 1998-09-07 Active
FRANK MITCHELL SP DISTRIBUTION PLC Director 2009-10-01 CURRENT 1998-09-07 Active
FRANK MITCHELL SP MANWEB PLC Director 2009-10-01 CURRENT 1989-04-01 Active
MARC DOMENICO ROSSI NGET/SPT UPGRADES LIMITED Director 2017-05-09 CURRENT 2009-10-27 Active
MARC DOMENICO ROSSI SP POWER SYSTEMS LIMITED Director 2017-05-09 CURRENT 2001-02-16 Active
MARC DOMENICO ROSSI SSE IMPERIAL PARK PN LIMITED Director 2017-05-05 CURRENT 1991-07-22 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
2023-08-07Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-07Appointment of a voluntary liquidator
2023-08-07Voluntary liquidation declaration of solvency
2023-08-07REGISTERED OFFICE CHANGED ON 07/08/23 FROM 3 Prenton Way Prenton Chester CH43 3ET
2023-07-20Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-07-20Solvency Statement dated 19/07/23
2023-07-20Statement by Directors
2023-07-20Statement of capital on GBP 1
2023-03-02CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-09-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12DIRECTOR APPOINTED VICKY KELSALL
2022-09-12AP01DIRECTOR APPOINTED VICKY KELSALL
2022-09-02APPOINTMENT TERMINATED, DIRECTOR FRANK MITCHELL
2022-09-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MITCHELL
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES
2019-08-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2018-02-13CH01Director's details changed for Mr Frank Mitchell on 2018-02-09
2018-02-09CH03SECRETARY'S DETAILS CHNAGED FOR MR SEUMUS O'GORMAN on 2018-02-09
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-17PSC05Change of details for Sp Power Systems Limited as a person with significant control on 2017-03-31
2017-05-03AP01DIRECTOR APPOINTED MARC DOMENICO ROSSI
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 2000000
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MARY CONNELLY
2016-08-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 2000000
2016-02-29AR0119/02/16 ANNUAL RETURN FULL LIST
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-01AP01DIRECTOR APPOINTED MS NICOLA MARY CONNELLY
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 2000000
2015-03-03AR0119/02/15 ANNUAL RETURN FULL LIST
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTT BROWN
2015-01-14AP03Appointment of Mr Seumus O'gorman as company secretary on 2014-12-31
2015-01-14TM02Termination of appointment of Michael Howard Davies on 2014-12-31
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 2000000
2014-03-17AR0119/02/14 ANNUAL RETURN FULL LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-05ANNOTATIONClarification
2013-06-04RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-02-19
2013-03-12AR0119/02/13 ANNUAL RETURN FULL LIST
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-19AR0119/02/12 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-22AR0119/02/11 FULL LIST
2011-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2011 FROM, CHADWICK HOUSE WARRINGTON ROAD, BIRCHWOOD PARK, WARRINGTON, CHESHIRE, WA3 6AE
2011-02-04AP03SECRETARY APPOINTED MICHAEL HOWARD DAVIES
2011-02-02TM02APPOINTMENT TERMINATED, SECRETARY AMRIE ROSS
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG STEVENS
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WILLEY
2010-03-17AR0119/02/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK MITCHELL / 01/10/2009
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLEY / 01/10/2009
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEVENS / 01/10/2009
2010-03-15RES15CHANGE OF NAME 10/03/2010
2010-03-15CERTNMCOMPANY NAME CHANGED CORE UTILITY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/03/10
2010-03-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-05AP01DIRECTOR APPOINTED PAUL SCOTT BROWN
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN COATS
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BRYCE
2009-10-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR GEORGE KIRK
2009-03-25363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-01-16RES01ADOPT ARTICLES 14/11/2008
2009-01-16RES13COMPANY DETAIL NEW DIRECTOR 14/11/2008
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-17225PREVSHO FROM 31/03/2008 TO 31/12/2007
2008-05-14RES01ADOPT ARTICLES 02/04/2008
2008-05-14RES12VARYING SHARE RIGHTS AND NAMES
2008-04-10287REGISTERED OFFICE CHANGED ON 10/04/2008 FROM, 3 PRENTON WAY, PRENTON, CH43 3ET
2008-03-10363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-02-20AUDAUDITOR'S RESIGNATION
2008-02-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-11288bSECRETARY RESIGNED
2007-12-10288aNEW SECRETARY APPOINTED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-06288bDIRECTOR RESIGNED
2007-11-06288bDIRECTOR RESIGNED
2007-05-18288aNEW DIRECTOR APPOINTED
2007-03-05363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-02-05AUDAUDITOR'S RESIGNATION
2007-01-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-09288bDIRECTOR RESIGNED
2006-07-10288bDIRECTOR RESIGNED
2006-07-10288bSECRETARY RESIGNED
2006-07-10288aNEW SECRETARY APPOINTED
2006-06-26288bDIRECTOR RESIGNED
2006-03-02363aRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-01-30288aNEW DIRECTOR APPOINTED
2006-01-30288bDIRECTOR RESIGNED
2006-01-10225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-12-06288bDIRECTOR RESIGNED
2005-11-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SP NETWORK CONNECTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-07-31
Appointment of Liquidators2023-07-31
Fines / Sanctions
No fines or sanctions have been issued against SP NETWORK CONNECTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SP NETWORK CONNECTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Intangible Assets
Patents
We have not found any records of SP NETWORK CONNECTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SP NETWORK CONNECTIONS LIMITED
Trademarks
We have not found any records of SP NETWORK CONNECTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SP NETWORK CONNECTIONS 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 (43999 - Other specialised construction activities n.e.c.) as SP NETWORK CONNECTIONS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where SP NETWORK CONNECTIONS 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 SP NETWORK CONNECTIONS 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 SP NETWORK CONNECTIONS 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.