S.P.S. TOOLS LIMITED
BRIDGEND

Hellopages » Bridgend » Bridgend » CF32 9TQ

Company number 02895286
Status Active
Incorporation Date 7 February 1994
Company Type Private Limited Company
Address 2 ATTLEE STREET, BRYNMENYN INDUSTRIAL ESTATE, BRIDGEND, CF32 9TQ
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 5,000 . The most likely internet sites of S.P.S. TOOLS LIMITED are www.spstools.co.uk, and www.s-p-s-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Wildmill Rail Station is 2 miles; to Bridgend Rail Station is 2.9 miles; to Pyle Rail Station is 5.6 miles; to Ynyswen Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S P S Tools Limited is a Private Limited Company. The company registration number is 02895286. S P S Tools Limited has been working since 07 February 1994. The present status of the company is Active. The registered address of S P S Tools Limited is 2 Attlee Street Brynmenyn Industrial Estate Bridgend Cf32 9tq. . LEWIS, Marija is a Secretary of the company. SUPELJAK, Stevo is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director SMALLDON, Alan Charles has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
LEWIS, Marija
Appointed Date: 07 February 1994

Director
SUPELJAK, Stevo
Appointed Date: 07 February 1994
80 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 07 February 1994
Appointed Date: 07 February 1994

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 07 February 1994
Appointed Date: 07 February 1994

Director
SMALLDON, Alan Charles
Resigned: 25 July 2003
Appointed Date: 07 February 1994
84 years old

Persons With Significant Control

Mr Stevo Supeljak
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

S.P.S. TOOLS LIMITED Events

30 Jan 2017
Confirmation statement made on 24 January 2017 with updates
08 Sep 2016
Total exemption small company accounts made up to 29 February 2016
15 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 5,000

03 Aug 2015
Total exemption small company accounts made up to 28 February 2015
23 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5,000

...
... and 46 more events
22 Feb 1994
Director resigned;new director appointed

22 Feb 1994
Secretary resigned;new director appointed

22 Feb 1994
New secretary appointed

22 Feb 1994
Registered office changed on 22/02/94 from: 64 whitchurch road, crown house, cardiff, CF4 3LX
07 Feb 1994
Incorporation

S.P.S. TOOLS LIMITED Charges

28 July 1994
Legal charge
Delivered: 5 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 2 atlee street (plot 6) brynmenyn…