S.P. ACQUISITIONS LIMITED
WALTHAM ABBEY

Hellopages » Hertfordshire » Broxbourne » EN9 1AS

Company number 03081117
Status Active
Incorporation Date 18 July 1995
Company Type Private Limited Company
Address UNIT C1 LEA ROAD TRADING ESTATE, LEA ROAD, WALTHAM ABBEY, ENGLAND, EN9 1AS
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from 16 Broadway North Walsall WS1 2AN to Unit C1 Lea Road Trading Estate Lea Road Waltham Abbey EN9 1AS on 16 January 2017; Appointment of Miss Ruth Christine Dunham as a director on 22 December 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of S.P. ACQUISITIONS LIMITED are www.spacquisitions.co.uk, and www.s-p-acquisitions.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and three months. S P Acquisitions Limited is a Private Limited Company. The company registration number is 03081117. S P Acquisitions Limited has been working since 18 July 1995. The present status of the company is Active. The registered address of S P Acquisitions Limited is Unit C1 Lea Road Trading Estate Lea Road Waltham Abbey England En9 1as. The company`s financial liabilities are £275.8k. It is £102.48k against last year. The cash in hand is £310.46k. It is £82.74k against last year. And the total assets are £571.34k, which is £115.66k against last year. SEWELL, Katy is a Secretary of the company. DUNHAM, Ruth Christine is a Director of the company. LINDSAY, Andrew is a Director of the company. Secretary GRANT, Stuart Kelly has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LINDSAY, Kenneth Benst has been resigned. Director SEWELL, Robert Michael has been resigned. The company operates in "Sale of used cars and light motor vehicles".


s.p. acquisitions Key Finiance

LIABILITIES £275.8k
+59%
CASH £310.46k
+36%
TOTAL ASSETS £571.34k
+25%
All Financial Figures

Current Directors

Secretary
SEWELL, Katy
Appointed Date: 28 November 1997

Director
DUNHAM, Ruth Christine
Appointed Date: 22 December 2016
50 years old

Director
LINDSAY, Andrew
Appointed Date: 01 May 2001
63 years old

Resigned Directors

Secretary
GRANT, Stuart Kelly
Resigned: 28 November 1997
Appointed Date: 18 July 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 July 1995
Appointed Date: 18 July 1995

Director
LINDSAY, Kenneth Benst
Resigned: 07 March 2002
Appointed Date: 24 November 1997
100 years old

Director
SEWELL, Robert Michael
Resigned: 24 November 1997
Appointed Date: 18 July 1995
96 years old

Persons With Significant Control

Mr Andrew Lindsay
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

S.P. ACQUISITIONS LIMITED Events

16 Jan 2017
Registered office address changed from 16 Broadway North Walsall WS1 2AN to Unit C1 Lea Road Trading Estate Lea Road Waltham Abbey EN9 1AS on 16 January 2017
12 Jan 2017
Appointment of Miss Ruth Christine Dunham as a director on 22 December 2016
24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
26 Jul 2016
Confirmation statement made on 18 July 2016 with updates
26 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 47 more events
24 Jan 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

24 Jan 1997
Accounts for a dormant company made up to 31 July 1996
05 Aug 1996
Return made up to 18/07/96; full list of members
21 Jul 1995
Secretary resigned
18 Jul 1995
Incorporation

S.P. ACQUISITIONS LIMITED Charges

1 February 2005
Legal charge
Delivered: 16 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit C1,lea road trading estate,lea rd,waltham abbey EN9…
9 July 2004
Legal charge
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit C1 lea road trading estate lea road waltham abbey.
17 November 1999
Debenture
Delivered: 24 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…