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

SPF BRIDGING LTD

ALBION HOUSE OXFORD STREET, NANTGARW, CARDIFF, CF15 7TR,
Company Registration Number
08572664
Private Limited Company
Active

Company Overview

About Spf Bridging Ltd
SPF BRIDGING LTD was founded on 2013-06-17 and has its registered office in Cardiff. The organisation's status is listed as "Active". Spf Bridging Ltd is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SPF BRIDGING LTD
 
Legal Registered Office
ALBION HOUSE OXFORD STREET
NANTGARW
CARDIFF
CF15 7TR
Other companies in B90
 
Filing Information
Company Number 08572664
Company ID Number 08572664
Date formed 2013-06-17
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts SMALL
Last Datalog update: 2024-08-05 05:56:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPF BRIDGING 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 SPF BRIDGING LTD

Current Directors
Officer Role Date Appointed
SANJAY DATWANI
Director 2013-07-01
TONY GILBERTSON
Director 2016-12-14
DAVID ALEXANDER HUGHES
Director 2015-09-01
TARUN SHARMA
Director 2015-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
BILAL AHMED
Director 2015-03-23 2016-02-29
RORY JOHN ANDREW DUFF
Director 2013-06-17 2015-09-04
CHRISTOPHER SALES
Director 2013-10-11 2015-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANJAY DATWANI CRGSHIRLEY LIMITED Director 2013-11-01 CURRENT 2012-08-01 Dissolved 2017-03-21
SANJAY DATWANI BLUEGATE GROUP LIMITED Director 2013-09-01 CURRENT 2005-03-10 Active - Proposal to Strike off
SANJAY DATWANI CASTLEMEAD WARWICK LTD Director 2013-08-01 CURRENT 2012-12-13 Dissolved 2018-01-09
SANJAY DATWANI SIGNATURE PRIVATE FINANCE LIMITED Director 2013-06-01 CURRENT 2012-06-14 Active
SANJAY DATWANI BLACK SWAN HOMES (SHELDON) LTD Director 2012-11-22 CURRENT 2012-11-22 Active
TONY GILBERTSON SIGNATURE PRIVATE FINANCE LIMITED Director 2016-12-14 CURRENT 2012-06-14 Active
TONY GILBERTSON SIGNATURE PRIVATE FINANCE HOLDINGS LIMITED Director 2016-12-14 CURRENT 2013-09-26 Active
TONY GILBERTSON SIGNATURE PRIVATE FINANCE FINCO LIMITED Director 2016-12-14 CURRENT 2013-09-27 Active
DAVID ALEXANDER HUGHES SIGNATURE PRIVATE FINANCE LIMITED Director 2015-09-01 CURRENT 2012-06-14 Active
DAVID ALEXANDER HUGHES SIGNATURE PRIVATE FINANCE HOLDINGS LIMITED Director 2015-09-01 CURRENT 2013-09-26 Active
DAVID ALEXANDER HUGHES SIGNATURE PRIVATE FINANCE FINCO LIMITED Director 2015-09-01 CURRENT 2013-09-27 Active
TARUN SHARMA SIGNATURE PRIVATE FINANCE LIMITED Director 2015-07-21 CURRENT 2012-06-14 Active
TARUN SHARMA SIGNATURE PRIVATE FINANCE HOLDINGS LIMITED Director 2015-07-21 CURRENT 2013-09-26 Active
TARUN SHARMA SIGNATURE PRIVATE FINANCE FINCO LIMITED Director 2015-07-21 CURRENT 2013-09-27 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
2024-06-17CONFIRMATION STATEMENT MADE ON 17/06/24, WITH NO UPDATES
2024-05-22DIRECTOR APPOINTED MR MICHAEL CALUM CLIFFORD
2024-04-08REGISTRATION OF A CHARGE / CHARGE CODE 085726640023
2024-01-08REGISTRATION OF A CHARGE / CHARGE CODE 085726640022
2023-10-19REGISTRATION OF A CHARGE / CHARGE CODE 085726640021
2023-10-09REGISTRATION OF A CHARGE / CHARGE CODE 085726640020
2023-09-17CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2023-09-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-18REGISTRATION OF A CHARGE / CHARGE CODE 085726640019
2023-06-26REGISTRATION OF A CHARGE / CHARGE CODE 085726640018
2023-04-24REGISTERED OFFICE CHANGED ON 24/04/23 FROM Avon House 435 Stratford Road Solihull Birmingham West Midlands B90 4AA
2023-04-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085726640010
2023-04-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085726640011
2023-04-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085726640012
2023-04-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085726640013
2023-04-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085726640007
2023-04-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085726640008
2023-04-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085726640009
2023-04-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085726640014
2023-04-13REGISTRATION OF A CHARGE / CHARGE CODE 085726640017
2023-04-12REGISTRATION OF A CHARGE / CHARGE CODE 085726640016
2023-01-27REGISTRATION OF A CHARGE / CHARGE CODE 085726640015
2023-01-16REGISTRATION OF A CHARGE / CHARGE CODE 085726640014
2022-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 085726640013
2022-08-08CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2022-08-08DIRECTOR APPOINTED MR THOMAS HOWELLS
2022-08-08AP01DIRECTOR APPOINTED MR THOMAS HOWELLS
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2022-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 085726640012
2022-04-25REGISTRATION OF A CHARGE / CHARGE CODE 085726640011
2022-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 085726640011
2022-01-10REGISTRATION OF A CHARGE / CHARGE CODE 085726640010
2022-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 085726640010
2021-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 085726640009
2021-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2021-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 085726640008
2021-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 085726640007
2020-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 085726640006
2020-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2020-02-06RES01ADOPT ARTICLES 06/02/20
2020-02-03PSC07CESSATION OF CABOT SQUARE CAPITAL NOMINEE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-03PSC02Notification of Signature Private Finance Finco Limited as a person with significant control on 2020-01-23
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY DATWANI
2020-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 085726640005
2020-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 085726640004
2019-09-11DISS40Compulsory strike-off action has been discontinued
2019-09-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2019-01-15PSC02Notification of Cabot Square Capital Nominee Limited as a person with significant control on 2016-10-01
2018-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2018-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 085726640003
2017-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 085726640002
2017-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-16DISS40Compulsory strike-off action has been discontinued
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH NO UPDATES
2017-09-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-17AP01DIRECTOR APPOINTED MR TONY GILBERTSON
2016-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-29AR0117/06/16 ANNUAL RETURN FULL LIST
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR BILAL AHMED
2015-09-07AP01DIRECTOR APPOINTED MR DAVID ALEXANDER HUGHES
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR RORY JOHN ANDREW DUFF
2015-08-17AP01DIRECTOR APPOINTED MR TARUN SHARMA
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SALES
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-19AR0117/06/15 ANNUAL RETURN FULL LIST
2015-05-06MEM/ARTSARTICLES OF ASSOCIATION
2015-04-22MEM/ARTSARTICLES OF ASSOCIATION
2015-04-22RES01ADOPT ARTICLES 22/04/15
2015-04-16AP01DIRECTOR APPOINTED MR BILAL AHMED
2015-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 085726640001
2014-11-04AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2014-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-06-26AA01PREVSHO FROM 30/06/2014 TO 30/09/2013
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-19AR0117/06/14 FULL LIST
2013-11-05AP01DIRECTOR APPOINTED CHRISTOPHER SALES
2013-10-30RES01ADOPT ARTICLES 01/10/2013
2013-08-06AP01DIRECTOR APPOINTED MR SANJAY DATWANI
2013-06-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64922 - Activities of mortgage finance companies




Licences & Regulatory approval
We could not find any licences issued to SPF BRIDGING 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 SPF BRIDGING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
We do not yet have the details of SPF BRIDGING LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2019-12-31

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 SPF BRIDGING LTD

Intangible Assets
Patents
We have not found any records of SPF BRIDGING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SPF BRIDGING LTD
Trademarks
We have not found any records of SPF BRIDGING LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
8

We have found 8 mortgage charges which are owed to SPF BRIDGING LTD

Income
Government Income
We have not found government income sources for SPF BRIDGING 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 (64922 - Activities of mortgage finance companies) as SPF BRIDGING LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SPF BRIDGING 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 SPF BRIDGING 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 SPF BRIDGING 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.