Company number 03287395
Status Active
Incorporation Date 4 December 1996
Company Type Private Limited Company
Address 32 UPPER HIBBERT LANE HAWK GREEN, MARPLE, STOCKPORT, CHESHIRE, UNITED KINGDOM, SK6 7HQ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Registered office address changed from 1 Wood Lane Marple Stockport Cheshire SK6 7RE to 32 Upper Hibbert Lane Hawk Green Marple Stockport Cheshire SK6 7HQ on 3 November 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SPS ELECTRICAL LIMITED are www.spselectrical.co.uk, and www.sps-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Sps Electrical Limited is a Private Limited Company.
The company registration number is 03287395. Sps Electrical Limited has been working since 04 December 1996.
The present status of the company is Active. The registered address of Sps Electrical Limited is 32 Upper Hibbert Lane Hawk Green Marple Stockport Cheshire United Kingdom Sk6 7hq. The company`s financial liabilities are £2.26k. It is £1.02k against last year. The cash in hand is £21.87k. It is £-0.79k against last year. And the total assets are £124.14k, which is £-25.86k against last year. MCGUINNESS, Ann is a Secretary of the company. HANBY, Neil Graham is a Director of the company. MCGUINNESS, Andrew Phillip is a Director of the company. MCGUINNESS, Stuart is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director MCHUGH, Michael has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Electrical installation".
sps electrical Key Finiance
LIABILITIES
£2.26k
+81%
CASH
£21.87k
-4%
TOTAL ASSETS
£124.14k
-18%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 05 December 1996
Appointed Date: 04 December 1996
Director
MCHUGH, Michael
Resigned: 11 April 2015
Appointed Date: 06 April 1999
77 years old
Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 05 December 1996
Appointed Date: 04 December 1996
Persons With Significant Control
Mr Andrew Phillip Mcguinness
Notified on: 4 December 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SPS ELECTRICAL LIMITED Events
13 Dec 2016
Confirmation statement made on 4 December 2016 with updates
03 Nov 2016
Registered office address changed from 1 Wood Lane Marple Stockport Cheshire SK6 7RE to 32 Upper Hibbert Lane Hawk Green Marple Stockport Cheshire SK6 7HQ on 3 November 2016
24 Oct 2016
Total exemption small company accounts made up to 31 March 2016
10 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
10 Dec 2015
Appointment of Mr Neil Graham Hanby as a director on 12 April 2015
...
... and 48 more events
10 Dec 1996
Director resigned
10 Dec 1996
Secretary resigned
10 Dec 1996
New director appointed
10 Dec 1996
Registered office changed on 10/12/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
04 Dec 1996
Incorporation