About

Registered Number: 05754691
Date of Incorporation: 23/03/2006 (19 years ago)
Company Status: Active
Registered Address: 6 Mill Pool Place, Cleobury Mortimer, Kidderminster, Worcestershire, DY14 8EZ,

 

Having been setup in 2006, Sps Group Ltd are based in Kidderminster, it's status at Companies House is "Active". We do not know the number of employees at the business. Sps Group Ltd has 3 directors listed as Prentice, Christopher Simon, Smith, Callum Mark, Stinton, Ross Samuel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRENTICE, Christopher Simon 20 March 2015 - 1
SMITH, Callum Mark 20 March 2015 - 1
STINTON, Ross Samuel 20 March 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 07 April 2020
AA01 - Change of accounting reference date 30 March 2020
AA01 - Change of accounting reference date 30 December 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 26 April 2017
AD01 - Change of registered office address 26 April 2017
CH01 - Change of particulars for director 26 April 2017
AD01 - Change of registered office address 26 April 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 05 June 2015
CERTNM - Change of name certificate 01 May 2015
SH01 - Return of Allotment of shares 01 May 2015
AP01 - Appointment of director 20 April 2015
AP01 - Appointment of director 20 April 2015
AP01 - Appointment of director 20 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 08 May 2013
AD01 - Change of registered office address 08 May 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 08 April 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 02 April 2007
288a - Notice of appointment of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
RESOLUTIONS - N/A 07 April 2006
RESOLUTIONS - N/A 07 April 2006
NEWINC - New incorporation documents 23 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.