About

Registered Number: 01786418
Date of Incorporation: 26/01/1984 (41 years and 3 months ago)
Company Status: Active
Registered Address: Ringland Way, Newport, NP18 2TA

 

Founded in 1984, Spts Technologies Overseas Holdings Ltd are based in Newport, it's status is listed as "Active". The organisation has 28 directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHARDWAJ, Jyoti Kiron N/A 18 September 2000 1
CHAMBERS, Andrew Arthur 21 March 2002 31 December 2006 1
CLEGG, David Malcolm 09 June 2000 07 June 2001 1
HAYNES, David Mark, Dr 01 September 2005 31 October 2009 1
JOHNSON, William 01 August 2011 07 August 2014 1
JOHNSON, William Charles 01 November 2007 31 October 2009 1
KAMINAGA, Susumu 01 November 2007 01 August 2011 1
KAMINAGA, Susumu 16 March 1995 16 July 2004 1
KEEBLE, Frank Stanley N/A 16 March 1995 1
LEA, Leslie, Dr 01 September 2005 05 November 2007 1
MARTINEAU, Peter Michael Corser N/A 14 December 2001 1
MCQUARRIE, Andrew Duncan 15 March 1999 14 January 2004 1
MUKUDA, Mutsuo 16 March 1995 31 August 2005 1
SATO, Kazuhiko 16 July 2004 31 October 2007 1
SAUNDERS, John 12 April 2005 31 October 2007 1
SHIOTANI, Hisao 01 November 2007 31 October 2009 1
SMITH, Richard Ian 03 August 1998 31 October 2003 1
TAKAI, Iwao 16 March 1995 07 September 2000 1
TAKIGAWA, Toshiji 01 November 2007 31 October 2009 1
THOMAS, Tudor Norman, Dr 01 September 2005 05 November 2007 1
WILLMOTT, Kenneth Nash Knight N/A 16 March 1995 1
YASUI, Eizo 16 July 2004 01 August 2011 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Ian Llewelyn 25 July 2017 - 1
CRAVEN, Richard Gary 02 April 2012 19 June 2017 1
LINNERT, Jeremy John N/A 16 March 1995 1
MIYAZAKI, Kenichi 15 August 1997 18 August 1998 1
PHILLIPS, Paul Elias 21 March 2002 12 September 2004 1
SATO, Kazuhiko 16 March 1995 15 August 1997 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 September 2020
CS01 - N/A 02 March 2020
AP01 - Appointment of director 06 December 2019
AP01 - Appointment of director 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 07 March 2019
MR04 - N/A 21 February 2019
AA - Annual Accounts 15 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2018
CS01 - N/A 21 March 2018
AD04 - Change of location of company records to the registered office 21 March 2018
TM01 - Termination of appointment of director 21 March 2018
AP03 - Appointment of secretary 25 July 2017
AA - Annual Accounts 20 July 2017
TM02 - Termination of appointment of secretary 19 June 2017
CS01 - N/A 01 March 2017
AD04 - Change of location of company records to the registered office 01 March 2017
AD04 - Change of location of company records to the registered office 01 March 2017
AA - Annual Accounts 17 September 2016
MR01 - N/A 29 June 2016
MR04 - N/A 24 June 2016
AP01 - Appointment of director 31 May 2016
AP01 - Appointment of director 31 May 2016
TM01 - Termination of appointment of director 20 April 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 11 March 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2015
MR01 - N/A 04 March 2015
RESOLUTIONS - N/A 05 November 2014
AUD - Auditor's letter of resignation 27 October 2014
AA - Annual Accounts 06 September 2014
MR04 - N/A 19 August 2014
MR04 - N/A 19 August 2014
TM01 - Termination of appointment of director 13 August 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 June 2012
MG01 - Particulars of a mortgage or charge 08 June 2012
MG01 - Particulars of a mortgage or charge 08 June 2012
AR01 - Annual Return 12 April 2012
AP03 - Appointment of secretary 02 April 2012
TM02 - Termination of appointment of secretary 02 April 2012
CH01 - Change of particulars for director 27 March 2012
AP01 - Appointment of director 18 November 2011
AP01 - Appointment of director 18 November 2011
TM01 - Termination of appointment of director 27 October 2011
TM01 - Termination of appointment of director 27 October 2011
MG01 - Particulars of a mortgage or charge 14 October 2011
MG01 - Particulars of a mortgage or charge 10 October 2011
AA - Annual Accounts 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2011
CERTNM - Change of name certificate 03 August 2011
CONNOT - N/A 03 August 2011
AR01 - Annual Return 21 June 2011
AD01 - Change of registered office address 13 June 2011
RESOLUTIONS - N/A 21 December 2010
RESOLUTIONS - N/A 21 December 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 December 2010
SH19 - Statement of capital 21 December 2010
CAP-SS - N/A 21 December 2010
RESOLUTIONS - N/A 17 December 2010
MAR - Memorandum and Articles - used in re-registration 17 December 2010
CERT10 - Re-registration of a company from public to private 17 December 2010
RR02 - Application by a public company for re-registration as a private limited company 17 December 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 01 April 2010
TM01 - Termination of appointment of director 31 March 2010
TM01 - Termination of appointment of director 31 March 2010
TM01 - Termination of appointment of director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
TM01 - Termination of appointment of director 31 March 2010
TM01 - Termination of appointment of director 31 March 2010
TM01 - Termination of appointment of director 31 March 2010
TM01 - Termination of appointment of director 31 March 2010
TM01 - Termination of appointment of director 31 March 2010
TM01 - Termination of appointment of director 31 March 2010
AA - Annual Accounts 16 April 2009
363a - Annual Return 26 March 2009
RESOLUTIONS - N/A 24 June 2008
AA - Annual Accounts 23 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 April 2008
363s - Annual Return 08 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 02 October 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 27 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 March 2007
288a - Notice of appointment of directors or secretaries 24 November 2006
395 - Particulars of a mortgage or charge 15 November 2006
395 - Particulars of a mortgage or charge 13 October 2006
AA - Annual Accounts 21 August 2006
363s - Annual Return 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 21 January 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
288a - Notice of appointment of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 08 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2005
123 - Notice of increase in nominal capital 01 September 2005
RESOLUTIONS - N/A 12 August 2005
RESOLUTIONS - N/A 12 August 2005
RESOLUTIONS - N/A 12 August 2005
AA - Annual Accounts 08 August 2005
MEM/ARTS - N/A 07 June 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
363s - Annual Return 19 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2005
288c - Notice of change of directors or secretaries or in their particulars 17 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2004
RESOLUTIONS - N/A 23 August 2004
RESOLUTIONS - N/A 23 August 2004
RESOLUTIONS - N/A 23 August 2004
RESOLUTIONS - N/A 23 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
AA - Annual Accounts 12 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
RESOLUTIONS - N/A 02 June 2004
RESOLUTIONS - N/A 02 June 2004
RESOLUTIONS - N/A 02 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2004
288c - Notice of change of directors or secretaries or in their particulars 21 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2004
363s - Annual Return 09 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2004
288b - Notice of resignation of directors or secretaries 06 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2003
AA - Annual Accounts 18 July 2003
RESOLUTIONS - N/A 13 June 2003
RESOLUTIONS - N/A 13 June 2003
RESOLUTIONS - N/A 13 June 2003
RESOLUTIONS - N/A 13 June 2003
363s - Annual Return 28 March 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
RESOLUTIONS - N/A 23 December 2002
AA - Annual Accounts 20 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
363s - Annual Return 05 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2001
395 - Particulars of a mortgage or charge 10 October 2001
AA - Annual Accounts 01 August 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
RESOLUTIONS - N/A 05 June 2001
395 - Particulars of a mortgage or charge 17 May 2001
RESOLUTIONS - N/A 15 May 2001
RESOLUTIONS - N/A 15 May 2001
RESOLUTIONS - N/A 15 May 2001
RESOLUTIONS - N/A 15 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2001
123 - Notice of increase in nominal capital 15 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2001
363s - Annual Return 27 April 2001
PROSP - Prospectus 29 December 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
RESOLUTIONS - N/A 20 November 2000
RESOLUTIONS - N/A 20 November 2000
MEM/ARTS - N/A 20 November 2000
RESOLUTIONS - N/A 06 November 2000
CERT5 - Re-registration of a company from private to public 06 November 2000
BS - Balance sheet 06 November 2000
AUDR - Auditor's report 06 November 2000
AUDS - Auditor's statement 06 November 2000
MEM/ARTS - N/A 06 November 2000
43(3)e - Declaration on application by a private company for re-registration as a public company 06 November 2000
43(3) - Application by a private company for re-registration as a public company 06 November 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
AA - Annual Accounts 17 October 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
RESOLUTIONS - N/A 02 August 2000
RESOLUTIONS - N/A 02 August 2000
RESOLUTIONS - N/A 02 August 2000
123 - Notice of increase in nominal capital 02 August 2000
MEM/ARTS - N/A 18 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
363s - Annual Return 23 March 2000
288c - Notice of change of directors or secretaries or in their particulars 17 December 1999
AA - Annual Accounts 21 October 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
363s - Annual Return 05 March 1999
288b - Notice of resignation of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
AA - Annual Accounts 16 June 1998
363s - Annual Return 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
287 - Change in situation or address of Registered Office 16 June 1997
AA - Annual Accounts 30 April 1997
363s - Annual Return 05 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1996
RESOLUTIONS - N/A 03 October 1996
RESOLUTIONS - N/A 03 October 1996
MEM/ARTS - N/A 03 October 1996
123 - Notice of increase in nominal capital 03 October 1996
AA - Annual Accounts 08 May 1996
363s - Annual Return 01 March 1996
353 - Register of members 01 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 November 1995
AA - Annual Accounts 02 November 1995
288 - N/A 04 April 1995
288 - N/A 04 April 1995
288 - N/A 04 April 1995
288 - N/A 04 April 1995
288 - N/A 04 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 1995
363s - Annual Return 28 March 1995
AA - Annual Accounts 27 March 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 24 March 1994
AA - Annual Accounts 05 January 1994
363b - Annual Return 18 March 1993
288 - N/A 14 January 1993
AA - Annual Accounts 10 January 1993
288 - N/A 09 October 1992
288 - N/A 22 September 1992
363s - Annual Return 21 April 1992
AA - Annual Accounts 13 March 1992
RESOLUTIONS - N/A 19 July 1991
288 - N/A 04 June 1991
363a - Annual Return 26 February 1991
AA - Annual Accounts 16 February 1991
363 - Annual Return 17 May 1990
AA - Annual Accounts 19 March 1990
CERTNM - Change of name certificate 05 March 1990
CERTNM - Change of name certificate 05 March 1990
363 - Annual Return 20 November 1989
288 - N/A 20 October 1989
AA - Annual Accounts 12 October 1989
395 - Particulars of a mortgage or charge 11 May 1989
363 - Annual Return 24 January 1989
AA - Annual Accounts 26 October 1988
CERTNM - Change of name certificate 27 May 1988
CERTNM - Change of name certificate 27 May 1988
363 - Annual Return 24 November 1987
AA - Annual Accounts 17 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 October 1987
AA - Annual Accounts 14 April 1987
363 - Annual Return 03 March 1987
CERTNM - Change of name certificate 19 September 1984
MISC - Miscellaneous document 26 January 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2016 Fully Satisfied

N/A

A registered charge 27 February 2015 Fully Satisfied

N/A

Pledge agreement 31 May 2012 Fully Satisfied

N/A

Debenture 31 May 2012 Fully Satisfied

N/A

Pledge agreement 05 October 2011 Fully Satisfied

N/A

Debenture 05 October 2011 Fully Satisfied

N/A

Mortgage 07 November 2006 Fully Satisfied

N/A

Debenture 09 October 2006 Fully Satisfied

N/A

Floating charge over debtors 02 October 2001 Fully Satisfied

N/A

Debenture 08 May 2001 Fully Satisfied

N/A

Single debenture 05 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.