Company NameSP International Engineering Ltd.
Company StatusDissolved
Company Number02736066
CategoryPrivate Limited Company
Incorporation Date30 July 1992(31 years, 9 months ago)
Dissolution Date18 July 2023 (9 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Peter Jeffrey Bates
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1992(same day as company formation)
RoleCompant Director
Country of ResidenceEngland
Correspondence AddressSpinnaker House Morpeth Wharf
Twelve Quays
Birkenhead
Merseyside
CH41 1LF
Wales
Director NameMr John Edward Robinson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpinnaker House Morpeth Wharf
Twelve Quays
Birkenhead
Merseyside
CH41 1LF
Wales
Secretary NameMr Peter Jeffrey Bates
NationalityBritish
StatusClosed
Appointed30 July 1992(same day as company formation)
RoleCompant Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpinnaker House Morpeth Wharf
Twelve Quays
Birkenhead
Merseyside
CH41 1LF
Wales

Contact

Websitewww.spintleng.com

Location

Registered AddressSpinnaker House Morpeth Wharf
Twelve Quays
Birkenhead
Merseyside
CH41 1LF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1John Edward Robinson
75.00%
Ordinary
25 at £1Peter Jeffrey Bates
25.00%
Ordinary

Financials

Year2014
Net Worth£27,748
Cash£35,704
Current Liabilities£19,194

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
2 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
1 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
7 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
22 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
31 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 July 2015Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
10 July 2015Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
14 April 2014Director's details changed for Mr Peter Jeffrey Bates on 11 April 2014 (2 pages)
14 April 2014Director's details changed for Mr Peter Jeffrey Bates on 11 April 2014 (2 pages)
14 February 2014Director's details changed for Mr Peter Jeffrey Bates on 13 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Peter Jeffrey Bates on 13 February 2014 (2 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
19 October 2009Secretary's details changed for Mr Peter Jeffrey Bates on 19 October 2009 (1 page)
19 October 2009Director's details changed for Mr John Edward Robinson on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Peter Jeffrey Bates on 19 October 2009 (1 page)
19 October 2009Director's details changed for Mr Peter Jeffrey Bates on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Peter Jeffrey Bates on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr John Edward Robinson on 19 October 2009 (2 pages)
22 June 2009Return made up to 21/06/09; full list of members (4 pages)
22 June 2009Return made up to 21/06/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 June 2008Location of debenture register (1 page)
23 June 2008Registered office changed on 23/06/2008 from spinnaker house, morpeth wharf twelve quays birkenhead merseyside CH41 1NQ (1 page)
23 June 2008Return made up to 21/06/08; full list of members (4 pages)
23 June 2008Location of register of members (1 page)
23 June 2008Return made up to 21/06/08; full list of members (4 pages)
23 June 2008Location of debenture register (1 page)
23 June 2008Location of register of members (1 page)
23 June 2008Registered office changed on 23/06/2008 from spinnaker house, morpeth wharf twelve quays birkenhead merseyside CH41 1NQ (1 page)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 June 2007Return made up to 21/06/07; full list of members (3 pages)
21 June 2007Return made up to 21/06/07; full list of members (3 pages)
6 December 2006Registered office changed on 06/12/06 from: the old bank 56 shrewsbury road birkenhead merseyside CH43 2HY (1 page)
6 December 2006Registered office changed on 06/12/06 from: the old bank 56 shrewsbury road birkenhead merseyside CH43 2HY (1 page)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 July 2006Director's particulars changed (1 page)
28 July 2006Director's particulars changed (1 page)
4 July 2006Return made up to 22/06/06; full list of members (2 pages)
4 July 2006Return made up to 22/06/06; full list of members (2 pages)
20 July 2005Return made up to 22/06/05; full list of members (7 pages)
20 July 2005Return made up to 22/06/05; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 July 2004Return made up to 22/06/04; full list of members (7 pages)
14 July 2004Return made up to 22/06/04; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
1 July 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
21 June 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
21 June 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
26 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 August 2003Return made up to 22/06/03; full list of members (7 pages)
18 August 2003Return made up to 22/06/03; full list of members (7 pages)
23 September 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
23 September 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
12 July 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
14 March 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
15 June 2001Return made up to 22/06/01; full list of members (6 pages)
15 June 2001Return made up to 22/06/01; full list of members (6 pages)
30 March 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
30 March 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
20 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
23 March 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
19 August 1999Return made up to 22/06/99; full list of members
  • 363(287) ‐ Registered office changed on 19/08/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 1999Return made up to 22/06/99; full list of members
  • 363(287) ‐ Registered office changed on 19/08/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
6 April 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
8 October 1998Registered office changed on 08/10/98 from: delamere house 54 christchurch road oxton village birkenhead merseyside L43 5SF (1 page)
8 October 1998Registered office changed on 08/10/98 from: delamere house 54 christchurch road oxton village birkenhead merseyside L43 5SF (1 page)
7 July 1998Return made up to 22/06/98; no change of members (5 pages)
7 July 1998Return made up to 22/06/98; no change of members (5 pages)
1 April 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
1 April 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
8 July 1997Return made up to 22/06/97; no change of members (4 pages)
8 July 1997Return made up to 22/06/97; no change of members (4 pages)
7 April 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
7 April 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
26 June 1996Return made up to 22/06/96; full list of members (6 pages)
26 June 1996Return made up to 22/06/96; full list of members (6 pages)
30 May 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
30 May 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
30 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1995Return made up to 22/06/95; full list of members (6 pages)
20 June 1995Return made up to 22/06/95; full list of members (6 pages)
18 May 1995Accounts for a dormant company made up to 31 July 1994 (1 page)
18 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 May 1995Accounts for a dormant company made up to 31 July 1994 (1 page)
18 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)