About

Registered Number: 04485807
Date of Incorporation: 15/07/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 19 Farncombe Road, Worthing, BN11 2AY,

 

Sps Consulting (UK) Ltd was registered on 15 July 2002 and has its registered office in Worthing, it's status is listed as "Active". The current directors of this business are listed as Skerratt, Thomas Andrew, Skerratt, Nataliya, Skerratt, Thomas Andrew at Companies House. Currently we aren't aware of the number of employees at the Sps Consulting (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKERRATT, Nataliya 08 December 2004 - 1
SKERRATT, Thomas Andrew 29 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SKERRATT, Thomas Andrew 31 July 2010 - 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 15 April 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 16 April 2018
CH01 - Change of particulars for director 22 January 2018
AD01 - Change of registered office address 01 November 2017
AA - Annual Accounts 19 October 2017
DISS40 - Notice of striking-off action discontinued 04 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
CS01 - N/A 27 September 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 08 September 2011
CH01 - Change of particulars for director 08 September 2011
CH01 - Change of particulars for director 08 September 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH04 - Change of particulars for corporate secretary 19 August 2010
AP03 - Appointment of secretary 18 August 2010
TM02 - Termination of appointment of secretary 06 August 2010
AD01 - Change of registered office address 25 May 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 23 July 2008
225 - Change of Accounting Reference Date 22 July 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 23 July 2007
287 - Change in situation or address of Registered Office 05 March 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 28 July 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 18 July 2005
288a - Notice of appointment of directors or secretaries 14 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 05 July 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 15 August 2003
225 - Change of Accounting Reference Date 07 July 2003
288b - Notice of resignation of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
CERTNM - Change of name certificate 29 July 2002
NEWINC - New incorporation documents 15 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.