Spm (Uk) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2023-09-30 | |
Trade Debtors | £373,030 | -96.96% |
Employees | £4 | -25.00% |
Total assets | £631,502 | +18.36% |
SHADED POLES MOTORS (UK) LIMITED
Company type | Private Limited Company, Active |
Company Number | 05908978 |
Record last updated | Monday, April 21, 2025 10:28:58 PM UTC |
Official Address | Lanyon House Mission Court Pillgwenlly There are 183 companies registered at this street |
Locality | Pillgwenlly |
Region | Newport, Wales |
Postal Code | NP202DW |
Sector | Manufacture of electric motors, generators and transformers |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Dec 14, 2023 | Appointment of a woman |  |
Registry | Aug 17, 2016 | Appointment of a man as Shareholder (50-75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With 50-75% Of Voting Rights |  |
Registry | Sep 11, 2014 | Annual return |  |
Financials | Jun 13, 2014 | Annual accounts |  |
Registry | Feb 6, 2014 | Change of particulars for director |  |
Registry | Jan 17, 2014 | Change of registered office address |  |
Registry | Jan 17, 2014 | Change of registered office address 5908... |  |
Registry | Oct 1, 2013 | Annual return |  |
Financials | Jul 5, 2013 | Annual accounts |  |
Financials | Feb 26, 2013 | Annual accounts 5908... |  |
Registry | Nov 26, 2012 | Annual return |  |
Registry | Jan 18, 2012 | Notice of striking-off action discontinued |  |
Registry | Jan 17, 2012 | Annual return |  |
Registry | Jan 10, 2012 | First notification of strike-off action in london gazette |  |
Registry | Apr 27, 2011 | Particulars of a mortgage or charge |  |
Financials | Apr 19, 2011 | Annual accounts |  |
Registry | Sep 14, 2010 | Annual return |  |
Registry | Sep 14, 2010 | Change of particulars for director |  |
Registry | Sep 10, 2010 | Return of allotment of shares |  |
Registry | Jul 22, 2010 | Change of accounting reference date |  |
Registry | Apr 20, 2010 | Return of allotment of shares |  |
Financials | Apr 8, 2010 | Annual accounts |  |
Registry | Mar 24, 2010 | Company name change |  |
Registry | Mar 24, 2010 | Change of name certificate |  |
Registry | Mar 6, 2010 | Change of name 10 |  |
Registry | Nov 24, 2009 | Annual return |  |
Financials | Nov 21, 2009 | Annual accounts |  |
Registry | Oct 31, 2009 | Notice of striking-off action discontinued |  |
Financials | Oct 29, 2009 | Annual accounts |  |
Registry | Oct 29, 2009 | Resignation of one Secretary |  |
Registry | Oct 15, 2009 | Resignation of one Secretary (a woman) |  |
Registry | Sep 29, 2009 | First notification of strike-off action in london gazette |  |
Registry | Sep 15, 2008 | Annual return |  |
Registry | Jul 17, 2008 | Annual return 5908... |  |
Registry | Aug 17, 2006 | Two appointments: a woman and a man |  |