Stockport
Cheshire
SK3 0TR
Secretary Name | Mrs Kerry Scott |
---|---|
Status | Current |
Appointed | 14 November 2008(29 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Correspondence Address | Ground Floor 263 Edgeley Road Stockport Cheshire SK3 0TR |
Director Name | Mr John Ronald Mather |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 November 1996) |
Role | Builder |
Correspondence Address | 1 Felton Avenue Manchester Lancashire M22 9PR |
Director Name | Mr Malcolm Scott |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(12 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 11 November 2008) |
Role | Builder |
Correspondence Address | 10 Westwood Road Heald Green Cheadle Cheshire SK8 3JN |
Director Name | Mrs Sylvia Scott |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(12 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 11 November 2008) |
Role | Secretary |
Correspondence Address | 10 Westwood Road Heald Green Cheadle Cheshire SK8 3JN |
Secretary Name | Mrs Sylvia Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(12 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 11 November 2008) |
Role | Company Director |
Correspondence Address | 10 Westwood Road Heald Green Cheadle Cheshire SK8 3JN |
Website | sps-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4800123 |
Telephone region | Manchester |
Registered Address | Bank House Market Square Congleton Cheshire CW12 1ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 200 other UK companies use this postal address |
99 at £1 | Steven Paul Scott 99.00% Ordinary A |
---|---|
1 at £1 | Mrs Kerry Scott 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £12,230 |
Cash | £52,742 |
Current Liabilities | £101,528 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
4 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 November 2011 | Director's details changed for Steven Paul Scott on 1 December 2010 (2 pages) |
30 November 2011 | Secretary's details changed for Mrs Kerry Scott on 1 December 2010 (1 page) |
30 November 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Director's details changed for Steven Paul Scott on 1 December 2010 (2 pages) |
30 November 2011 | Secretary's details changed for Mrs Kerry Scott on 1 December 2010 (1 page) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 December 2009 | Director's details changed for Steven Paul Scott on 30 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
12 January 2009 | Return made up to 30/11/08; full list of members (3 pages) |
12 January 2009 | Secretary appointed mrs kerry scott (1 page) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 November 2008 | Appointment terminated secretary sylvia scott (1 page) |
13 November 2008 | Appointment terminated director sylvia scott (1 page) |
13 November 2008 | Appointment terminated director malcolm scott (1 page) |
4 April 2008 | Return made up to 30/11/07; full list of members (4 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from ground floor 263 edgeley road stockport SK3 0TR (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 February 2007 | Return made up to 30/11/06; full list of members (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 April 2006 | Return made up to 30/11/05; full list of members (7 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 February 2005 | Return made up to 30/11/04; full list of members (7 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
20 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
17 February 2003 | Resolutions
|
22 January 2003 | Return made up to 30/11/02; full list of members
|
17 September 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
27 December 2001 | Return made up to 30/11/01; full list of members
|
12 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
15 January 2001 | Return made up to 30/11/00; change of members (7 pages) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 January 2000 | Return made up to 30/11/99; full list of members (7 pages) |
16 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 February 1999 | New director appointed (2 pages) |
14 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
23 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
23 December 1996 | Return made up to 30/11/96; no change of members
|
23 December 1996 | Director resigned (1 page) |
4 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 November 1995 | Return made up to 30/11/95; full list of members (6 pages) |
1 February 1979 | Incorporation (15 pages) |
1 February 1979 | Certificate of incorporation (1 page) |