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

SPS ETECH LIMITED

10A GREENCOAT PLACE, LONDON, SW1P 1PH,
Company Registration Number
06470858
Private Limited Company
Active

Company Overview

About Sps Etech Ltd
SPS ETECH LIMITED was founded on 2008-01-11 and has its registered office in London. The organisation's status is listed as "Active". Sps Etech Limited is a Private Limited Company registered in UNITED KINGDOM 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
SPS ETECH LIMITED
 
Legal Registered Office
10A GREENCOAT PLACE
LONDON
SW1P 1PH
Other companies in KT13
 
Filing Information
Company Number 06470858
Company ID Number 06470858
Date formed 2008-01-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 04:51:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPS ETECH 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 SPS ETECH LIMITED

Current Directors
Officer Role Date Appointed
ALASTAIR JAMES BEWICK
Director 2015-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT EDWARD DAVISON
Company Secretary 2015-03-26 2017-03-31
JUSTIN JAMES LOCK
Director 2010-08-13 2016-10-27
RICHARD PYE
Director 2010-08-13 2016-10-27
PAUL ALLEN TANSWELL
Director 2011-01-01 2016-10-27
EDWARD PETER SHEPHARD LEASK
Director 2015-03-26 2016-05-03
OLD RECTORY SECRETARIAL SERVICES LIMITED
Company Secretary 2008-01-11 2015-03-26
NICOLA GIDNEY
Director 2008-01-11 2010-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR JAMES BEWICK CURB GROUP LIMITED Director 2016-11-11 CURRENT 2014-07-25 Active
ALASTAIR JAMES BEWICK MESHH LIMITED Director 2016-11-11 CURRENT 2008-10-08 Active
ALASTAIR JAMES BEWICK CURB MEDIA LIMITED Director 2016-11-11 CURRENT 2014-10-27 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
2024-03-18Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 2024-03-15
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM PO Box 80406 10a Greencoat Place London SW1P 9XP United Kingdom
2024-03-01Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 2024-03-01
2023-10-05REGISTERED OFFICE CHANGED ON 05/10/23 FROM PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom
2023-10-05Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 2023-10-02
2023-10-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-09CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-10-05Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 2022-10-05
2022-10-05PSC05Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 2022-10-05
2022-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-21CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/21 FROM PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom
2021-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2018-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES
2017-10-05CH01Director's details changed for Mr Alastair James Bewick on 2017-09-01
2017-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-18TM02Termination of appointment of Robert Edward Davison on 2017-03-31
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TANSWELL
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN LOCK
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PYE
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PETER SHEPHARD LEASK
2016-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-02-26AR0111/01/16 ANNUAL RETURN FULL LIST
2016-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/16 FROM PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP
2015-10-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16AA01Previous accounting period shortened from 31/03/15 TO 31/12/14
2015-04-30AP01DIRECTOR APPOINTED EDWARD LEASK
2015-04-17AP01DIRECTOR APPOINTED ALASTAIR JAMES BEWICK
2015-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/15 FROM The Old Rectory, Church Street Weybridge Surrey KT13 8DE
2015-04-17AP03Appointment of Robert Edward Davison as company secretary on 2015-03-26
2015-04-17TM02APPOINTMENT TERMINATED, SECRETARY OLD RECTORY SECRETARIAL SERVICES LIMITED
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-06AR0111/01/15 FULL LIST
2014-12-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-07AR0111/01/14 FULL LIST
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-02-08AR0111/01/13 FULL LIST
2012-10-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-08AR0111/01/12 FULL LIST
2011-07-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-08AR0111/01/11 FULL LIST
2011-02-08AP01DIRECTOR APPOINTED MR PAUL ALLEN TANSWELL
2011-01-11AA01CURREXT FROM 31/01/2011 TO 31/03/2011
2010-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA GIDNEY
2010-09-10AP01DIRECTOR APPOINTED MR JUSTIN JAMES LOCK
2010-09-10AP01DIRECTOR APPOINTED MR RICHARD PYE
2010-02-08AR0111/01/10 FULL LIST
2010-02-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETARIAL SERVICES LIMITED / 01/10/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA GIDNEY / 01/10/2009
2009-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-01-14363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to SPS ETECH 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 SPS ETECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2013-02-21 Outstanding RBS INVOICE FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-04-01 £ 326,950

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 SPS ETECH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 4,590
Current Assets 2012-04-01 £ 270,962
Debtors 2012-04-01 £ 260,382
Fixed Assets 2012-04-01 £ 4,988
Shareholder Funds 2012-04-01 £ 51,000
Stocks Inventory 2012-04-01 £ 5,990
Tangible Fixed Assets 2012-04-01 £ 4,988

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPS ETECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPS ETECH LIMITED
Trademarks
We have not found any records of SPS ETECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPS ETECH 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 (74100 - specialised design activities) as SPS ETECH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPS ETECH 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.
Import/Export of Goods
Goods imported/exported by SPS ETECH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-03-0132159000Ink, whether or not concentrated or solid (excl. printing ink)
2013-03-0184431970Printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442 (excl. machinery for printing textile materials, those for use in the production of semiconductors, ink jet printing machines, hectograph or stencil duplicating machines, addressing machines and other office printing machines of heading 8469 to 8472 and offset, flexographic, letterpress and gravure printing machinery)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPS ETECH 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 SPS ETECH 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.