Spp Engineering Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2024)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-07-31
Trade Debtors£8,120 +12.15%
Employees£2 0%
Total assets£27,079 +64.88%

SCREENPRINT PLUS (NOTTINGHAM) LIMITED
SPP ENGINEERING LIMITED

Details

Company type Private Limited Company, Active
Company Number NI689547
Universal Entity Code2101-9262-6293-3467
Record last updated Thursday, July 7, 2022 11:45:45 AM UTC
Official Address M c Accountancy Services 6 Linenhall Street Limavady County Londonderry Northern Ireland Bt490hq
Region Northern Ireland
Postal Code BT490HQ
Sector Construction of other civil engineering projects n.e.c.

Charts

Visits

SPP ENGINEERING LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-10012
Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 6, 2022 Two appointments: a man and a person Two appointments: a man and a person
Registry Oct 19, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jul 19, 2011 Liquidator's progress report Liquidator's progress report
Registry Jul 19, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Mar 21, 2011 Liquidator's progress report Liquidator's progress report
Registry Oct 5, 2010 Liquidator's progress report 3889... Liquidator's progress report 3889...
Registry Feb 9, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Aug 27, 2009 Administrator's progress report Administrator's progress report
Registry Aug 27, 2009 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Jul 7, 2009 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Jun 17, 2009 Statement of administrator's proposals Statement of administrator's proposals
Registry Jun 17, 2009 Notice of statement of affairs Notice of statement of affairs
Registry May 5, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Apr 30, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 29, 2009 Notice of administrators appointment Notice of administrators appointment
Registry Dec 9, 2008 Annual return Annual return
Registry Jun 20, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 20, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 3889... Declaration of satisfaction in full or in part of a mortgage or charge 3889...
Financials Feb 2, 2008 Annual accounts Annual accounts
Registry Dec 3, 2007 Annual return Annual return
Registry Oct 24, 2007 Annual return 3889... Annual return 3889...
Registry Sep 5, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 25, 2007 Particulars of a mortgage or charge 3889... Particulars of a mortgage or charge 3889...
Financials Feb 1, 2007 Annual accounts Annual accounts
Registry Feb 21, 2006 Appointment of a secretary Appointment of a secretary
Registry Feb 21, 2006 Resignation of a director Resignation of a director
Registry Feb 10, 2006 Appointment of a woman as Secretary Appointment of a woman as Secretary
Financials Feb 4, 2006 Annual accounts Annual accounts
Registry Dec 8, 2005 Annual return Annual return
Registry Dec 8, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 29, 2004 Annual return Annual return
Financials Dec 23, 2004 Annual accounts Annual accounts
Registry Jun 28, 2004 Company name change Company name change
Registry Jun 28, 2004 Change of name certificate Change of name certificate
Financials Feb 4, 2004 Annual accounts Annual accounts
Registry Dec 17, 2003 Annual return Annual return
Registry Jan 13, 2003 Annual return 3889... Annual return 3889...
Financials Dec 9, 2002 Annual accounts Annual accounts
Registry Feb 8, 2002 Annual return Annual return
Financials Jan 25, 2002 Annual accounts Annual accounts
Registry Feb 12, 2001 Annual return Annual return
Registry Jan 15, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 15, 2000 Particulars of a mortgage or charge 3889... Particulars of a mortgage or charge 3889...
Registry Dec 21, 1999 Change of accounting reference date Change of accounting reference date
Registry Dec 3, 1999 Resignation of a secretary Resignation of a secretary
Registry Dec 2, 1999 Three appointments: a person and 2 men Three appointments: a person and 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)