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

SPS TRUSTEES LTD

DUNN'S HOUSE, ST PAUL'S ROAD, SALISBURY, WILTSHIRE, SP2 7BF,
Company Registration Number
08312411
Private Limited Company
Active

Company Overview

About Sps Trustees Ltd
SPS TRUSTEES LTD was founded on 2012-11-29 and has its registered office in Salisbury. The organisation's status is listed as "Active". Sps Trustees Ltd 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 TRUSTEES LTD
 
Legal Registered Office
DUNN'S HOUSE
ST PAUL'S ROAD
SALISBURY
WILTSHIRE
SP2 7BF
Other companies in BS1
 
Previous Names
CURTIS BANKS PENSION SERVICES LIMITED16/09/2015
TOWER PENSION TRUSTEES LTD24/01/2013
Filing Information
Company Number 08312411
Company ID Number 08312411
Date formed 2012-11-29
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 29/11/2015
Return next due 27/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 00:50:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPS TRUSTEES LTD
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 TRUSTEES LTD

Current Directors
Officer Role Date Appointed
PAUL JAMES TARRAN
Company Secretary 2015-09-14
RUPERT MORRIS CURTIS
Director 2012-11-29
STEVEN ROBERT GARDNER
Director 2017-06-06
PAUL ALAN KEEPIN
Director 2017-06-06
NICHOLA PRESLEY
Director 2017-06-06
ROBERT PURKIS
Director 2017-06-06
PAUL JAMES TARRAN
Director 2015-09-14
SIMON ASHLEY TUGWELL
Director 2017-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN WEBSTER HART
Director 2017-06-06 2017-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT MORRIS CURTIS TEMPLEMEAD PROPERTY SOLUTIONS LTD Director 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
RUPERT MORRIS CURTIS RIVERGATE LEGAL LTD Director 2016-11-18 CURRENT 2016-11-18 Active
RUPERT MORRIS CURTIS SUFFOLK LIFE PENSIONS LIMITED Director 2016-10-25 CURRENT 1974-08-14 Active
RUPERT MORRIS CURTIS SUFFOLK LIFE ANNUITIES LIMITED Director 2016-10-25 CURRENT 1971-05-19 Active
RUPERT MORRIS CURTIS SUFFOLK LIFE GROUP LIMITED Director 2016-05-25 CURRENT 1994-08-25 Active
RUPERT MORRIS CURTIS TEMPLE QUAY PENSION TRUSTEES LIMITED Director 2014-12-31 CURRENT 2006-01-18 Active
RUPERT MORRIS CURTIS CRESCENT TRUSTEES LIMITED Director 2014-10-31 CURRENT 2000-01-28 Live but Receiver Manager on at least one charge
RUPERT MORRIS CURTIS BRIDGEWATER PENSION TRUSTEES LIMITED Director 2014-10-31 CURRENT 1999-08-06 Active
RUPERT MORRIS CURTIS FINALPURSUIT LIMITED Director 2014-10-31 CURRENT 2011-08-03 Active
RUPERT MORRIS CURTIS TOWER PENSION TRUSTEES LIMITED Director 2013-01-18 CURRENT 1987-10-15 Active
RUPERT MORRIS CURTIS CURTIS BANKS GROUP LIMITED Director 2012-02-06 CURRENT 2012-02-02 Active
RUPERT MORRIS CURTIS TOWER PENSION TRUSTEES (S-B) LIMITED Director 2012-01-18 CURRENT 2008-04-04 Active
RUPERT MORRIS CURTIS MONTPELIER PENSION TRUSTEES LIMITED Director 2011-05-13 CURRENT 2006-05-02 Active
RUPERT MORRIS CURTIS CB 2019 LIMITED Director 2009-09-21 CURRENT 2009-09-16 Active - Proposal to Strike off
RUPERT MORRIS CURTIS CURTIS BANKS LIMITED Director 2009-06-17 CURRENT 2008-11-26 Active
RUPERT MORRIS CURTIS COLSTON TRUSTEES LIMITED Director 2009-06-17 CURRENT 2009-04-02 Active
STEVEN ROBERT GARDNER CRESCENT TRUSTEES LIMITED Director 2017-11-21 CURRENT 2000-01-28 Live but Receiver Manager on at least one charge
STEVEN ROBERT GARDNER BRIDGEWATER PENSION TRUSTEES LIMITED Director 2017-11-21 CURRENT 1999-08-06 Active
STEVEN ROBERT GARDNER TOWER PENSION TRUSTEES LIMITED Director 2013-01-18 CURRENT 1987-10-15 Active
STEVEN ROBERT GARDNER MONTPELIER PENSION TRUSTEES LIMITED Director 2011-07-11 CURRENT 2006-05-02 Active
STEVEN ROBERT GARDNER COLSTON TRUSTEES LIMITED Director 2011-07-11 CURRENT 2009-04-02 Active
PAUL ALAN KEEPIN CRESCENT TRUSTEES LIMITED Director 2017-11-21 CURRENT 2000-01-28 Live but Receiver Manager on at least one charge
PAUL ALAN KEEPIN BRIDGEWATER PENSION TRUSTEES LIMITED Director 2017-11-21 CURRENT 1999-08-06 Active
PAUL ALAN KEEPIN TEMPLE QUAY PENSION TRUSTEES LIMITED Director 2014-12-31 CURRENT 2006-01-18 Active
PAUL ALAN KEEPIN CURTIS BANKS LIMITED Director 2013-07-08 CURRENT 2008-11-26 Active
PAUL ALAN KEEPIN TOWER PENSION TRUSTEES LIMITED Director 2013-01-18 CURRENT 1987-10-15 Active
PAUL ALAN KEEPIN MONTPELIER PENSION TRUSTEES LIMITED Director 2011-05-13 CURRENT 2006-05-02 Active
PAUL ALAN KEEPIN COLSTON TRUSTEES LIMITED Director 2009-09-21 CURRENT 2009-04-02 Active
NICHOLA PRESLEY CRESCENT TRUSTEES LIMITED Director 2017-11-21 CURRENT 2000-01-28 Live but Receiver Manager on at least one charge
NICHOLA PRESLEY BRIDGEWATER PENSION TRUSTEES LIMITED Director 2017-11-21 CURRENT 1999-08-06 Active
NICHOLA PRESLEY TEMPLE QUAY PENSION TRUSTEES LIMITED Director 2014-12-31 CURRENT 2006-01-18 Active
NICHOLA PRESLEY TOWER PENSION TRUSTEES LIMITED Director 2013-08-15 CURRENT 1987-10-15 Active
NICHOLA PRESLEY MONTPELIER PENSION TRUSTEES LIMITED Director 2013-08-14 CURRENT 2006-05-02 Active
NICHOLA PRESLEY COLSTON TRUSTEES LIMITED Director 2013-08-14 CURRENT 2009-04-02 Active
ROBERT PURKIS CRESCENT TRUSTEES LIMITED Director 2017-11-21 CURRENT 2000-01-28 Live but Receiver Manager on at least one charge
ROBERT PURKIS BRIDGEWATER PENSION TRUSTEES LIMITED Director 2017-11-21 CURRENT 1999-08-06 Active
ROBERT PURKIS TOWER PENSION TRUSTEES LIMITED Director 2013-08-15 CURRENT 1987-10-15 Active
ROBERT PURKIS MONTPELIER PENSION TRUSTEES LIMITED Director 2013-08-14 CURRENT 2006-05-02 Active
ROBERT PURKIS COLSTON TRUSTEES LIMITED Director 2013-08-14 CURRENT 2009-04-02 Active
PAUL JAMES TARRAN TEMPLEMEAD PROPERTY SOLUTIONS LTD Director 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
PAUL JAMES TARRAN R TOWNHOUSE LTD Director 2017-09-27 CURRENT 2017-09-27 Active - Proposal to Strike off
PAUL JAMES TARRAN RIVERGATE LEGAL LTD Director 2016-11-18 CURRENT 2016-11-18 Active
PAUL JAMES TARRAN SUFFOLK LIFE PENSIONS LIMITED Director 2016-09-19 CURRENT 1974-08-14 Active
PAUL JAMES TARRAN SUFFOLK LIFE ANNUITIES LIMITED Director 2016-09-19 CURRENT 1971-05-19 Active
PAUL JAMES TARRAN SUFFOLK LIFE GROUP LIMITED Director 2016-05-25 CURRENT 1994-08-25 Active
PAUL JAMES TARRAN TEMPLE QUAY PENSION TRUSTEES LIMITED Director 2014-12-31 CURRENT 2006-01-18 Active
PAUL JAMES TARRAN CRESCENT TRUSTEES LIMITED Director 2014-10-31 CURRENT 2000-01-28 Live but Receiver Manager on at least one charge
PAUL JAMES TARRAN BRIDGEWATER PENSION TRUSTEES LIMITED Director 2014-10-31 CURRENT 1999-08-06 Active
PAUL JAMES TARRAN FINALPURSUIT LIMITED Director 2014-10-31 CURRENT 2011-08-03 Active
PAUL JAMES TARRAN MONTPELIER PENSION TRUSTEES LIMITED Director 2013-08-14 CURRENT 2006-05-02 Active
PAUL JAMES TARRAN COLSTON TRUSTEES LIMITED Director 2013-04-04 CURRENT 2009-04-02 Active
PAUL JAMES TARRAN CURTIS BANKS GROUP LIMITED Director 2013-02-11 CURRENT 2012-02-02 Active
PAUL JAMES TARRAN TOWER PENSION TRUSTEES (S-B) LIMITED Director 2013-01-18 CURRENT 2008-04-04 Active
PAUL JAMES TARRAN TOWER PENSION TRUSTEES LIMITED Director 2013-01-18 CURRENT 1987-10-15 Active
PAUL JAMES TARRAN CURTIS BANKS LIMITED Director 2012-12-17 CURRENT 2008-11-26 Active
PAUL JAMES TARRAN OLD SORTING OFFICE LTD Director 2011-01-01 CURRENT 2009-11-17 Active
PAUL JAMES TARRAN PJT SERVICES LTD Director 2002-12-02 CURRENT 2002-09-06 Active
PAUL JAMES TARRAN IPS FINANCIAL SERVICES LIMITED Director 1998-10-15 CURRENT 1988-11-22 Active
PAUL JAMES TARRAN CRANFIELD COURT LIMITED Director 1996-04-25 CURRENT 1996-04-25 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
2024-03-08Appointment of Michelle Bruce as company secretary on 2024-03-01
2024-03-01Termination of appointment of Gemma Louise Millard on 2024-02-29
2024-03-01APPOINTMENT TERMINATED, DIRECTOR GEMMA LOUISE MILLARD
2024-02-12REGISTERED OFFICE CHANGED ON 12/02/24 FROM 3 Temple Quay Temple Back East Bristol BS1 6DZ
2024-02-02Change of details for Curtis Banks Limited as a person with significant control on 2024-02-01
2024-02-02APPOINTMENT TERMINATED, DIRECTOR SIMON ASHLEY TUGWELL
2024-02-01APPOINTMENT TERMINATED, DIRECTOR JAMES KEELY
2024-02-01DIRECTOR APPOINTED MR ROSS CAMPBELL ALLAN
2024-01-02APPOINTMENT TERMINATED, DIRECTOR DAN JAMES COWLAND
2024-01-02DIRECTOR APPOINTED MR PETER GORDON JOHN DOCHERTY
2024-01-02APPOINTMENT TERMINATED, DIRECTOR JAYNIE VINCENT
2023-10-20CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-04APPOINTMENT TERMINATED, DIRECTOR JANE ANN RIDGLEY
2023-05-02Termination of appointment of Dan James Cowland on 2023-05-02
2023-05-02Appointment of Gemma Louise Millard as company secretary on 2023-05-02
2022-10-11CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-10-10APPOINTMENT TERMINATED, DIRECTOR WILLIAM ARTHUR SELF
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ARTHUR SELF
2022-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-09DIRECTOR APPOINTED MRS JAYNIE VINCENT
2022-09-09DIRECTOR APPOINTED MR JAMES KEELY
2022-09-09AP01DIRECTOR APPOINTED MRS JAYNIE VINCENT
2022-09-08DIRECTOR APPOINTED MRS GEMMA LOUISE MILLARD
2022-09-08AP01DIRECTOR APPOINTED MRS GEMMA LOUISE MILLARD
2022-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083124110012
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA PRESLEY
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALAN KEEPIN
2022-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 083124110016
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TREVOR RODGERS
2021-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 083124110015
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PURKIS
2021-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERT GARDNER
2021-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083124110011
2020-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-18PSC07CESSATION OF CURTIS BANKS GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR GREG KINGSTON
2020-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 083124110014
2020-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 083124110013
2019-12-06AP01DIRECTOR APPOINTED NIGEL TREVOR RODGERS
2019-12-06AP03Appointment of Dan James Cowland as company secretary on 2019-12-03
2019-12-05AP01DIRECTOR APPOINTED MR WILLIAM ARTHUR SELF
2019-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 083124110012
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES TARRAN
2019-10-11TM02Termination of appointment of Paul James Tarran on 2019-09-30
2019-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 083124110011
2019-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 083124110009
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT MORRIS CURTIS
2018-10-17RP04AP01Second filing of director appointment of Miss Nicola Presley
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-10-12CH01Director's details changed for Mr Paul Alan Keepin on 2018-09-30
2018-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WEBSTER HART
2017-10-05PSC02Notification of Curtis Banks Limited as a person with significant control on 2016-04-06
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN KEEPIN / 26/07/2017
2017-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT MORRIS CURTIS / 26/07/2017
2017-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 083124110008
2017-06-13AP01DIRECTOR APPOINTED STEVEN GARDNER
2017-06-12AP01DIRECTOR APPOINTED STEVEN WEBSTER HART
2017-06-12AP01DIRECTOR APPOINTED SIMON ASHLEY TUGWELL
2017-06-12AP01DIRECTOR APPOINTED ROBERT PURKIS
2017-06-12AP01DIRECTOR APPOINTED MR PAUL ALAN KEEPIN
2017-06-12AP01DIRECTOR APPOINTED MISS NICHOLA PRESLEY
2016-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE
2016-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 083124110006
2016-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 083124110007
2016-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 083124110005
2016-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 083124110005
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 083124110004
2016-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 083124110003
2016-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 083124110002
2016-06-15ANNOTATIONClarification
2016-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 083124110001
2016-05-24RES01ALTER ARTICLES 27/04/2016
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-30AR0129/11/15 FULL LIST
2015-10-05AP03SECRETARY APPOINTED MR PAUL JAMES TARRAN
2015-10-05AP01DIRECTOR APPOINTED MR PAUL JAMES TARRAN
2015-09-16RES15CHANGE OF NAME 15/09/2015
2015-09-16CERTNMCOMPANY NAME CHANGED CURTIS BANKS PENSION SERVICES LIMITED CERTIFICATE ISSUED ON 16/09/15
2015-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2015 FROM COLSTON TOWER COLSTON STREET BRISTOL AVON BS1 4UX
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-23AR0129/11/14 FULL LIST
2014-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-30AA01PREVEXT FROM 30/11/2013 TO 31/12/2013
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-04AR0129/11/13 FULL LIST
2013-01-24RES15CHANGE OF NAME 17/01/2013
2013-01-24CERTNMCOMPANY NAME CHANGED TOWER PENSION TRUSTEES LTD CERTIFICATE ISSUED ON 24/01/13
2013-01-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPS TRUSTEES LTD 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 TRUSTEES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of SPS TRUSTEES LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 TRUSTEES LTD

Intangible Assets
Patents
We have not found any records of SPS TRUSTEES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SPS TRUSTEES LTD
Trademarks
We have not found any records of SPS TRUSTEES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPS TRUSTEES LTD. 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as SPS TRUSTEES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SPS TRUSTEES LTD 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 SPS TRUSTEES LTD 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 TRUSTEES LTD 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.