SPTS TECHNOLOGIES INVESTMENTS LIMITED
NEWPORT SAPPHIRE MIDCO LIMITED DE FACTO 1890 LIMITED

Hellopages » Newport » Newport » NP18 2TA

Company number 07635236
Status Active
Incorporation Date 16 May 2011
Company Type Private Limited Company
Address RINGLAND WAY, NEWPORT, GWENT, NP18 2TA
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Registration of charge 076352360003, created on 23 June 2016; Satisfaction of charge 076352360002 in full. The most likely internet sites of SPTS TECHNOLOGIES INVESTMENTS LIMITED are www.sptstechnologiesinvestments.co.uk, and www.spts-technologies-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. The distance to to Cwmbran Rail Station is 5.6 miles; to Rogerstone Rail Station is 6.2 miles; to Severn Tunnel Junction Rail Station is 6.3 miles; to Pontypool & New Inn Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spts Technologies Investments Limited is a Private Limited Company. The company registration number is 07635236. Spts Technologies Investments Limited has been working since 16 May 2011. The present status of the company is Active. The registered address of Spts Technologies Investments Limited is Ringland Way Newport Gwent Np18 2ta. . CRAVEN, Richard Gary is a Secretary of the company. BAREKET, Ran is a Director of the company. CROFTON, Kevin Timothy is a Director of the company. SINGLETON, Kieron Phillip is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BELL, Christopher David Gairdner has been resigned. Director BRACKEN, Ruth has been resigned. Director JOHNSON, William has been resigned. Director MOTA DUARTE, Luis Filipe has been resigned. Director REES, Richard John has been resigned. Director REYNOLDS, Kevin Paul has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
CRAVEN, Richard Gary
Appointed Date: 02 April 2012

Director
BAREKET, Ran
Appointed Date: 31 May 2016
59 years old

Director
CROFTON, Kevin Timothy
Appointed Date: 01 August 2011
64 years old

Director
SINGLETON, Kieron Phillip
Appointed Date: 31 May 2016
51 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 16 June 2011
Appointed Date: 16 May 2011

Director
BELL, Christopher David Gairdner
Resigned: 01 August 2011
Appointed Date: 17 June 2011
52 years old

Director
BRACKEN, Ruth
Resigned: 16 June 2011
Appointed Date: 16 May 2011
74 years old

Director
JOHNSON, William
Resigned: 07 August 2014
Appointed Date: 01 August 2011
77 years old

Director
MOTA DUARTE, Luis Filipe
Resigned: 08 July 2011
Appointed Date: 17 June 2011
48 years old

Director
REES, Richard John
Resigned: 31 March 2016
Appointed Date: 01 August 2011
49 years old

Director
REYNOLDS, Kevin Paul
Resigned: 01 August 2011
Appointed Date: 08 July 2011
66 years old

Director
TRAVERS SMITH LIMITED
Resigned: 16 June 2011
Appointed Date: 16 May 2011

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 16 June 2011
Appointed Date: 16 May 2011

SPTS TECHNOLOGIES INVESTMENTS LIMITED Events

17 Sep 2016
Full accounts made up to 31 December 2015
29 Jun 2016
Registration of charge 076352360003, created on 23 June 2016
24 Jun 2016
Satisfaction of charge 076352360002 in full
31 May 2016
Appointment of Mr Ran Bareket as a director on 31 May 2016
31 May 2016
Appointment of Mr Kieron Phillip Singleton as a director on 31 May 2016
...
... and 44 more events
21 Jun 2011
Current accounting period extended from 31 May 2012 to 31 October 2012
21 Jun 2011
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 21 June 2011
20 Jun 2011
Company name changed de facto 1890 LIMITED\certificate issued on 20/06/11
  • RES15 ‐ Change company name resolution on 2011-06-16

20 Jun 2011
Change of name notice
16 May 2011
Incorporation

SPTS TECHNOLOGIES INVESTMENTS LIMITED Charges

23 June 2016
Charge code 0763 5236 0003
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
27 February 2015
Charge code 0763 5236 0002
Delivered: 13 March 2015
Status: Satisfied on 24 June 2016
Persons entitled: Jpmorgan Chase Bank,N.A. (As "Security Agent")
Description: Contains fixed charge…
31 May 2012
Debenture
Delivered: 8 June 2012
Status: Satisfied on 19 August 2014
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Fixed charge the material real property,the tangible…