SPTS TECHNOLOGIES OVERSEAS HOLDINGS LIMITED

  • Company statusdissolved
  • Company No01786418
  • Age41 years 6 months Incorporated 26 January 1984
  • Officers0

Address

Ringland Way, Newport, NP18 2TA

SPTS TECHNOLOGIES OVERSEAS HOLDINGS LIMITED is an dissolved company incorporated on 26 January 1984 and based in Newport. The company was registered 41 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    27900 Manufacture of other electrical equipment

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

10 Months Ago on 24 Sep 2024

Gazette Notice Voluntary

1 Year Ago on 09 Jul 2024

Termination Secretary Company With Name Termination Date

1 Year Ago on 02 Jul 2024

Appoint Person Secretary Company With Name Date

1 Year Ago on 02 Jul 2024

Dissolution Application Strike Off Company

1 Year Ago on 27 Jun 2024

Confirmation Statement With No Updates

1 Year Ago on 27 Mar 2024

Accounts With Accounts Type Dormant

1 Year Ago on 23 Oct 2023

Confirmation Statement With No Updates

2 Years Ago on 14 Mar 2023

Accounts With Accounts Type Full

2 Years Ago on 20 Dec 2022

Confirmation Statement With No Updates

3 Years Ago on 06 Apr 2022

Accounts With Accounts Type Full

3 Years Ago on 23 Mar 2022

Confirmation Statement With No Updates

4 Years Ago on 05 May 2021

Accounts With Accounts Type Full

4 Years Ago on 17 Dec 2020

Change Account Reference Date Company Current Extended

4 Years Ago on 10 Dec 2020

Termination Director Company With Name Termination Date

4 Years Ago on 09 Sep 2020

Confirmation Statement With No Updates

5 Years Ago on 02 Mar 2020

Appoint Person Director Company With Name Date

5 Years Ago on 06 Dec 2019

Appoint Person Director Company With Name Date

5 Years Ago on 06 Dec 2019

Termination Director Company With Name Termination Date

5 Years Ago on 06 Dec 2019

Accounts With Accounts Type Full

5 Years Ago on 01 Oct 2019

Confirmation Statement With No Updates

6 Years Ago on 07 Mar 2019

Mortgage Satisfy Charge Full

6 Years Ago on 21 Feb 2019

Accounts With Accounts Type Full

6 Years Ago on 15 Aug 2018

Change Sail Address Company With Old Address New Address

7 Years Ago on 22 Mar 2018

Confirmation Statement With No Updates

7 Years Ago on 21 Mar 2018

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
EVANS, Andrew Robertsecretary 30 Jun 2024
HIGGINS, Bren Douglasdirector Jun 197022 Nov 2019
KIRLOSKAR, Virendra Arvinddirector Oct 196322 Nov 2019

PSC (Persons with Significant control)

NameDate of BirthAppointed
Spts Technologies Uk Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.