S.P. COMPUTERS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 6GR

Company number 02905013
Status Active
Incorporation Date 4 March 1994
Company Type Private Limited Company
Address 14 PARK ROW, NOTTINGHAM, NOTTINGHAMSHIRE, UNITED KINGDOM, NG1 6GR
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Hacker Young 22 the Ropewalk Nottingham NG1 5DT to 14 Park Row Nottingham Nottinghamshire NG1 6GR on 14 August 2016. The most likely internet sites of S.P. COMPUTERS LIMITED are www.spcomputers.co.uk, and www.s-p-computers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. S P Computers Limited is a Private Limited Company. The company registration number is 02905013. S P Computers Limited has been working since 04 March 1994. The present status of the company is Active. The registered address of S P Computers Limited is 14 Park Row Nottingham Nottinghamshire United Kingdom Ng1 6gr. The cash in hand is £2.02k. It is £2.02k against last year. And the total assets are £18.61k, which is £-0.25k against last year. BAILEY, June is a Secretary of the company. PAYNE, Michael James is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


s.p. computers Key Finiance

LIABILITIES n/a
CASH £2.02k
TOTAL ASSETS £18.61k
-2%
All Financial Figures

Current Directors

Secretary
BAILEY, June
Appointed Date: 08 March 1994

Director
PAYNE, Michael James
Appointed Date: 08 March 1994
79 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 March 1994
Appointed Date: 04 March 1994

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 March 1994
Appointed Date: 04 March 1994

Persons With Significant Control

Mr Michael James Payne
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

S.P. COMPUTERS LIMITED Events

11 Apr 2017
Confirmation statement made on 4 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Aug 2016
Registered office address changed from Hacker Young 22 the Ropewalk Nottingham NG1 5DT to 14 Park Row Nottingham Nottinghamshire NG1 6GR on 14 August 2016
08 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2

02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 44 more events
08 Aug 1994
Secretary resigned;new secretary appointed

08 Aug 1994
Director resigned;new director appointed

20 Mar 1994
Registered office changed on 20/03/94 from: classic house 174-180 old street london EC1V 9BP

18 Mar 1994
Company name changed speed 4126 LIMITED\certificate issued on 21/03/94

04 Mar 1994
Incorporation