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 182 companies registered at this street
|
Locality |
Pillgwenlly |
Region |
Newport, Wales |
Postal Code |
NP202DW
|
Sector |
Manufacture of electric motors, generators and transformers |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. 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
|  |