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

SPL SERVICES LIMITED

APOLLO HOUSE, PLANE TREE CRESCENT, FELTHAM, TW13 7HF,
Company Registration Number
06321669
Private Limited Company
Active

Company Overview

About Spl Services Ltd
SPL SERVICES LIMITED was founded on 2007-07-23 and has its registered office in Feltham. The organisation's status is listed as "Active". Spl Services Limited is a Private Limited Company registered in ENGLAND 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
SPL SERVICES LIMITED
 
Legal Registered Office
APOLLO HOUSE
PLANE TREE CRESCENT
FELTHAM
TW13 7HF
Other companies in CF24
 
Filing Information
Company Number 06321669
Company ID Number 06321669
Date formed 2007-07-23
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 23/07/2015
Return next due 20/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 08:34:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPL SERVICES 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 SPL SERVICES LIMITED
The following companies were found which have the same name as SPL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPL SERVICES INC 1159 55TH STREET Kings BROOKLYN NY 11219 Active Company formed on the 2013-12-27
SPL SERVICES, LLC 211 E. 7TH STREET SUITE 620 AUSTIN Texas 78701 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2015-06-24
SPL SERVICES PTY LTD Active Company formed on the 2016-11-24
SPL SERVICES, INC. 3732 NW 16TH ST. FT. LAUDERDALE FL 33311 Inactive Company formed on the 2005-05-03
SPL SERVICES INC. 6490 GRIFFIN ROAD DAVIE FL 33314 Inactive Company formed on the 2001-03-01
SPL Services LLC 30 N Gould St. STE R Sheridan WY 82801 Active Company formed on the 2017-06-27
SPL SERVICES INCORPORATED California Unknown

Company Officers of SPL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GUILLAUME CHEVILLON
Director 2016-02-09
CAROLE GILES
Director 2016-02-09
CAROLE GILES
Director 2016-02-09
MATTHEW JOHN HASNIP
Director 2016-04-08
IAIN ALASDAIR MCLEISH
Director 2013-08-28
CEDRIC PICAUD
Director 2016-02-09
CEDRIC PICAUD
Director 2016-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
MANISH ENDRAWADAN JOSHI
Director 2013-08-28 2016-08-03
JOSEPH WILSON TOTTEN
Director 2015-04-20 2016-02-09
CLIVE JOHN BRYANT
Director 2008-08-14 2014-04-30
NICHOLAS TERENCE BUTCHER
Director 2012-08-22 2013-08-28
ARCHIBALD THOMAS JAMES THOMSON
Director 2008-08-14 2013-08-28
PAUL ANTHONY BALKWELL
Director 2007-07-27 2013-05-30
CAROLINE MARY BROOKS
Company Secretary 2007-07-27 2008-08-31
CAROLINE MARY BROOKS
Director 2007-07-27 2008-08-31
7SIDE SECRETARIAL LIMITED
Company Secretary 2007-07-23 2007-07-27
7SIDE NOMINEES LIMITED
Director 2007-07-23 2007-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUILLAUME CHEVILLON PDP COURIER SERVICES LIMITED Director 2016-02-09 CURRENT 1997-03-27 Active
MATTHEW JOHN HASNIP AIR LIQUIDE LIMITED Director 2018-08-01 CURRENT 1987-02-25 Active
MATTHEW JOHN HASNIP AIR LIQUIDE HEALTHCARE LIMITED Director 2017-11-28 CURRENT 1988-03-15 Active
MATTHEW JOHN HASNIP TWO WOLVES HOLDINGS LIMITED Director 2015-11-18 CURRENT 2006-09-19 Active
MATTHEW JOHN HASNIP CALGAZ LTD Director 2015-11-18 CURRENT 2004-06-01 Active
MATTHEW JOHN HASNIP AIR LIQUIDE UK PENSION TRUSTEES LIMITED Director 2015-03-23 CURRENT 1998-11-17 Active
IAIN ALASDAIR MCLEISH GRASSBALE LIMITED Director 2014-02-11 CURRENT 1988-10-07 Active
IAIN ALASDAIR MCLEISH PDP COURIER SERVICES LIMITED Director 2013-08-28 CURRENT 1997-03-27 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
2023-10-13Amended dormat accounts made up to 2022-12-31
2023-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-05CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-01-08DIRECTOR APPOINTED MR DAVID WHITAKER
2023-01-06APPOINTMENT TERMINATED, DIRECTOR YULIYA VERIK
2022-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-07CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2021-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-08-19PSC02Notification of Cryoport Inc as a person with significant control on 2020-10-01
2021-08-19PSC07CESSATION OF AIR LIQUIDE SA AS A PERSON OF SIGNIFICANT CONTROL
2021-08-10PSC02Notification of Cryo International Sa as a person with significant control on 2020-06-30
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR CEDRIC PICAUD
2021-06-21AP01DIRECTOR APPOINTED MS YULIYA VERIK
2020-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN HASNIP
2020-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES
2020-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/20 FROM Air Liquide Station Road Coleshill Birmingham B46 1JY England
2020-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/20 FROM Air Liquide Station Road Coleshill Birmingham B46 1JY England
2020-05-26SH20Statement by Directors
2020-05-26SH19Statement of capital on 2020-05-26 GBP 1
2020-05-26CAP-SSSolvency Statement dated 15/05/20
2020-05-26RES13Resolutions passed:
  • Reduce share prem a/c 15/05/2020
  • Resolution of reduction in issued share capital
2020-03-03PSC02Notification of Air Liquide Sa as a person with significant control on 2016-04-06
2020-03-03PSC07CESSATION OF CRYO INTERNATIONAL AS A PERSON OF SIGNIFICANT CONTROL
2019-11-01RES12Resolution of varying share rights or name
2019-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE GILES
2018-10-13DISS40Compulsory strike-off action has been discontinued
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ALASDAIR MCLEISH
2018-10-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES
2017-02-10SH0109/02/16 STATEMENT OF CAPITAL GBP 156012.3498
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 156012.3498
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-09-30CH01Director's details changed for Carole Giles on 2016-09-29
2016-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CEDRIC PICAUD / 29/09/2016
2016-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE GILES / 29/09/2016
2016-08-05AP01DIRECTOR APPOINTED CEDRIC PICAUD
2016-08-05AP01DIRECTOR APPOINTED CAROLE GILES
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MANISH JOSHI
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MANISH JOSHI
2016-06-30AP01DIRECTOR APPOINTED CAROLE GILES
2016-06-30AP01DIRECTOR APPOINTED CEDRIC PICAUD
2016-06-10AA01Current accounting period extended from 31/07/16 TO 31/12/16
2016-06-06CH01Director's details changed for Guillaume Chevillon on 2016-06-06
2016-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 14/18 CITY ROAD CARDIFF CF24 3DL
2016-05-10AP01DIRECTOR APPOINTED MR MATTHEW JOHN HASNIP
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH TOTTEN
2016-05-06AUDAUDITOR'S RESIGNATION
2016-03-17AP01DIRECTOR APPOINTED GUILLAUME CHEVILLON
2016-03-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-03-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-02-19RES13COMPANY BUSINESS 04/02/2016
2016-02-19RES01ADOPT ARTICLES 04/02/2016
2016-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 44123.258
2015-08-12AR0123/07/15 FULL LIST
2015-05-06AP01DIRECTOR APPOINTED DOCTOR JOSEPH WILSON TOTTEN
2015-05-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-05-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 44123.2578
2014-08-21AR0123/07/14 FULL LIST
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BRYANT
2014-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-10-31ANNOTATIONReplacement
2013-10-31AR0123/07/13 FULL LIST AMEND
2013-10-31ANNOTATIONReplaced
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD THOMSON
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BUTCHER
2013-09-05AP01DIRECTOR APPOINTED MR MANISH ENDRAWADAN JOSHI
2013-08-29AP01DIRECTOR APPOINTED MR IAIN ALASDAIR MCLEISH
2013-08-06AR0123/07/13 FULL LIST
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JOHN BRYANT / 05/08/2013
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD THOMAS JAMES THOMSON / 05/08/2013
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BALKWELL
2012-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-09-13SH02CONSOLIDATION 22/08/12
2012-09-05AP01DIRECTOR APPOINTED MR NICHOLAS TERENCE BUTCHER
2012-09-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-09-05RES12VARYING SHARE RIGHTS AND NAMES
2012-09-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-08-31AR0123/07/12 FULL LIST
2012-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-08-22AR0123/07/11 FULL LIST
2011-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2011-02-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-14RES01ADOPT ARTICLES 04/02/2011
2011-02-14SH0104/02/11 STATEMENT OF CAPITAL GBP 43786.1709
2011-01-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-24RES01ADOPT ARTICLES 24/12/2010
2011-01-24SH0124/12/10 STATEMENT OF CAPITAL GBP 42786.1709
2010-07-29AR0122/07/10 FULL LIST
2009-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2009-08-06363aRETURN MADE UP TO 23/07/09; CHANGE OF MEMBERS
2009-07-22122S-DIV
2009-07-22123NC INC ALREADY ADJUSTED 16/07/09
2009-07-22RES04GBP NC 47704.21/47705 16/07/2009
2009-06-17363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-12-03123NC INC ALREADY ADJUSTED 28/11/08
2008-12-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-03RES01ADOPT ARTICLES 28/11/2008
2008-11-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-11-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-02288aDIRECTOR APPOINTED CLIVE JOHN BRYANT
2008-09-11288aDIRECTOR APPOINTED ARCHIBALD THOMAS JAMES THOMSON
2008-09-01288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CAROLINE MARY BROOKS LOGGED FORM
2008-06-26123NC INC ALREADY ADJUSTED 11/06/08
2008-06-26RES13DIS-APP ART 7 SUBJECT TO PASSING SEC 80 AND INC NOM CAP ON THIS RESOLUTION 11/06/2008
2008-06-26RES01ADOPT ARTICLES 11/06/2008
2007-10-12395PARTICULARS OF MORTGAGE/CHARGE
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-15288bSECRETARY RESIGNED
2007-08-15288bDIRECTOR RESIGNED
2007-08-15123NC INC ALREADY ADJUSTED 31/07/07
2007-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-09395PARTICULARS OF MORTGAGE/CHARGE
2007-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities

53 - Postal and courier activities
532 - Other postal and courier activities
53201 - Licensed carriers



Licences & Regulatory approval
We could not find any licences issued to SPL SERVICES 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 SPL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER BANK ACCOUNT 2008-11-29 Satisfied THE SECURITY TRUSTEE AS SECURITY TRUSTEE ON BEHALF OF THE SECURED PARTIES
DEBENTURE 2008-11-29 Satisfied THE SECURITY TRUSTEE AS SECURITY TRUSTEE ON BEHALF OF THE SECURED PARTIES
DEED OF ASSIGNMENT 2007-10-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2007-08-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of SPL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPL SERVICES LIMITED
Trademarks
We have not found any records of SPL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPL SERVICES 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 (52290 - Other transportation support activities) as SPL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPL SERVICES 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 SPL SERVICES 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 SPL SERVICES 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.