SPTS TECHNOLOGIES LIMITED
NEWPORT SPP PROCESS TECHNOLOGY SYSTEMS UK LIMITED

Hellopages » Newport » Newport » NP18 2TA

Company number 07037852
Status Active
Incorporation Date 12 October 2009
Company Type Private Limited Company
Address SPTS, 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-five events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Appointment of Mr Amichai Steimberg as a director on 1 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of SPTS TECHNOLOGIES LIMITED are www.sptstechnologies.co.uk, and www.spts-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve 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 Limited is a Private Limited Company. The company registration number is 07037852. Spts Technologies Limited has been working since 12 October 2009. The present status of the company is Active. The registered address of Spts Technologies Limited is Spts 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. STEIMBERG, Amichai is a Director of the company. Secretary REES, Richard John has been resigned. Director JOHNSON, William Charles has been resigned. Director KAMINAGA, Susumu has been resigned. Director REES, Richard John has been resigned. Director TAKESAKO, Ichiro John Paul has been resigned. Director TANAKA, Masahiko has been resigned. Director YASUI, Eizo 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: 12 November 2009
64 years old

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

Director
STEIMBERG, Amichai
Appointed Date: 01 October 2016
63 years old

Resigned Directors

Secretary
REES, Richard John
Resigned: 02 April 2012
Appointed Date: 12 October 2009

Director
JOHNSON, William Charles
Resigned: 07 August 2014
Appointed Date: 12 October 2009
77 years old

Director
KAMINAGA, Susumu
Resigned: 01 August 2011
Appointed Date: 12 October 2009
78 years old

Director
REES, Richard John
Resigned: 31 March 2016
Appointed Date: 12 October 2009
49 years old

Director
TAKESAKO, Ichiro John Paul
Resigned: 01 August 2011
Appointed Date: 23 July 2010
66 years old

Director
TANAKA, Masahiko
Resigned: 01 August 2011
Appointed Date: 12 October 2009
63 years old

Director
YASUI, Eizo
Resigned: 01 August 2011
Appointed Date: 12 October 2009
74 years old

Persons With Significant Control

Spts Technologies Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPTS TECHNOLOGIES LIMITED Events

12 Oct 2016
Confirmation statement made on 12 October 2016 with updates
05 Oct 2016
Appointment of Mr Amichai Steimberg as a director on 1 October 2016
17 Sep 2016
Full accounts made up to 31 December 2015
29 Jun 2016
Registration of charge 070378520010, created on 23 June 2016
24 Jun 2016
Satisfaction of charge 070378520008 in full
...
... and 45 more events
20 Oct 2010
Appointment of Mr Kevin Timothy Crofton as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 20/10/2010

20 Oct 2010
Appointment of Mr Kevin Timothy Crofton as a director
27 Apr 2010
Particulars of a mortgage or charge / charge no: 2
27 Apr 2010
Particulars of a mortgage or charge / charge no: 1
12 Oct 2009
Incorporation

SPTS TECHNOLOGIES LIMITED Charges

23 June 2016
Charge code 0703 7852 0010
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land:. Coed rhedyn way, newport, NP18 27A. title number:…
31 March 2015
Charge code 0703 7852 0009
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
27 February 2015
Charge code 0703 7852 0008
Delivered: 4 March 2015
Status: Satisfied on 24 June 2016
Persons entitled: Jpmorgan Chase Bank N.A. (As Security Agent)
Description: Coed rhedyn ringland way newport please see image for…
4 August 2014
Charge code 0703 7852 0007
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
31 May 2012
Mortgage
Delivered: 13 June 2012
Status: Satisfied on 19 August 2014
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: F/H property k/a coed rhedyn ringland way newport t/nos…
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…
5 October 2011
Debenture
Delivered: 10 October 2011
Status: Satisfied on 18 June 2012
Persons entitled: Barclays Bank PLC
Description: F/H property known as coed rhedyn, ringland way, newport…
1 August 2011
Legal mortgage
Delivered: 16 August 2011
Status: Satisfied on 7 June 2012
Persons entitled: Sumitomo Precision Products Co. LTD
Description: Land on the south western side of pencarn lane newport t/no…
9 April 2010
Mortgage
Delivered: 27 April 2010
Status: Satisfied on 16 September 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a imperial park, newport, gwent t/no WA807192…
9 April 2010
Debenture
Delivered: 27 April 2010
Status: Satisfied on 18 June 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…