S P B HOLDINGS LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 4DA

Company number 03736007
Status Active
Incorporation Date 18 March 1999
Company Type Private Limited Company
Address 37 GREAT PULTENEY STREET, BATH, UNITED KINGDOM, BA2 4DA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 2,002 . The most likely internet sites of S P B HOLDINGS LIMITED are www.spbholdings.co.uk, and www.s-p-b-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. S P B Holdings Limited is a Private Limited Company. The company registration number is 03736007. S P B Holdings Limited has been working since 18 March 1999. The present status of the company is Active. The registered address of S P B Holdings Limited is 37 Great Pulteney Street Bath United Kingdom Ba2 4da. . BETTS, Sarah Anna is a Secretary of the company. BETTS, Philip Nigel Osborn is a Director of the company. BETTS, Sarah Anna is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BETTS, Sarah Anna
Appointed Date: 18 March 1999

Director
BETTS, Philip Nigel Osborn
Appointed Date: 18 March 1999
67 years old

Director
BETTS, Sarah Anna
Appointed Date: 18 March 1999
62 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 18 March 1999
Appointed Date: 18 March 1999

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 18 March 1999
Appointed Date: 18 March 1999

Persons With Significant Control

Sarah Anna Betts
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

S P B HOLDINGS LIMITED Events

27 Mar 2017
Confirmation statement made on 18 March 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2,002

13 Apr 2016
Registered office address changed from C/O Venthams Limited 51 Lincolns Inn Fields London WC2A 3NA to 37 Great Pulteney Street Bath BA2 4DA on 13 April 2016
13 Apr 2016
Director's details changed for Sarah Anna Betts on 28 April 2015
...
... and 53 more events
24 Mar 1999
New secretary appointed;new director appointed
24 Mar 1999
Registered office changed on 24/03/99 from: 83 clerkenwell road london EC1R 5AR
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Mar 1999
Director resigned
24 Mar 1999
Secretary resigned
18 Mar 1999
Incorporation

S P B HOLDINGS LIMITED Charges

20 December 2007
Deed of substituted security
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 3 39 gunterstone rd hammersmith london,. See the…
19 December 2001
Legal charge
Delivered: 22 December 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 72 wellington court mayfield road…
20 January 2000
Legal charge
Delivered: 22 January 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 37A beaumont road, chiswick, london W4 5AL. T/no…
27 October 1999
Legal charge
Delivered: 3 November 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a 33 holly road london. T/no. Bgl 10671…
27 October 1999
Legal charge
Delivered: 3 November 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a flat 3, 39 gunterstone road…
27 October 1999
Security over a deposit account
Delivered: 3 November 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right, title and interest of the company in the monies…
27 October 1999
Debenture
Delivered: 3 November 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…