Spf Group Ltd was formally closed on 2019-07-23.
Spf Group was a private limited company that was located at 19/21 Hadrians Drive, Bancroft, Milton Keynes, MK13 0QB, ENGLAND. Its full net worth was estimated to be around -1245 pounds, and the fixed assets belonging to the company totalled up to 3387 pounds. The company (formed on 2015-11-04) was run by 2 directors.
Director Paula W. who was appointed on 07 April 2016.
Director Stephen P. who was appointed on 04 November 2015.
The company was classified as "management consultancy activities other than financial management" (70229), "other information service activities n.e.c." (63990), "other business support service activities not elsewhere classified" (82990).
As stated in the Companies House information, there was a name alteration on 2016-04-08 and their previous name was Spf Holdings.
The last confirmation statement was sent on 2017-11-03 and last time the annual accounts were sent was on 30 November 2016.
Spf Group Ltd Address / Contact
Office Address
19/21 Hadrians Drive
Office Address2
Bancroft
Town
Milton Keynes
Post code
MK13 0QB
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09857034
Date of Incorporation
Wed, 4th Nov 2015
Date of Dissolution
Tue, 23rd Jul 2019
Industry
Management consultancy activities other than financial management
Industry
Other information service activities n.e.c.
End of financial Year
30th November
Company age
4 years old
Account next due date
Fri, 31st Aug 2018
Account last made up date
Wed, 30th Nov 2016
Next confirmation statement due date
Sat, 17th Nov 2018
Last confirmation statement dated
Fri, 3rd Nov 2017
Company staff
Paula W.
Position: Director
Appointed: 07 April 2016
Stephen P.
Position: Director
Appointed: 04 November 2015
Paula W.
Position: Secretary
Appointed: 04 November 2015
Resigned: 07 April 2016
People with significant control
Stephen P.
Notified on
3 November 2016
Nature of control:
significiant influence or control
Company previous names
Spf Holdings
April 8, 2016
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-11-30
Net Worth
-1 245
Balance Sheet
Cash Bank In Hand
150
Current Assets
150
Net Assets Liabilities Including Pension Asset Liability
-1 245
Tangible Fixed Assets
3 387
Reserves/Capital
Called Up Share Capital
100
Profit Loss Account Reserve
-1 345
Shareholder Funds
-1 245
Other
Creditors Due Within One Year
4 782
Fixed Assets
3 387
Net Current Assets Liabilities
-4 632
Tangible Fixed Assets Additions
3 985
Tangible Fixed Assets Cost Or Valuation
3 985
Tangible Fixed Assets Depreciation
598
Tangible Fixed Assets Depreciation Charged In Period
598
Total Assets Less Current Liabilities
-1 245
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, July 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, July 2019
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 6th, November 2018
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2017/11/03
filed on: 3rd, January 2018
confirmation statement
Free Download
(3 pages)
AA
Data of total exemption small company accounts made up to 2016/11/30
filed on: 4th, August 2017
accounts
Free Download
(3 pages)
CH01
On 2017/07/17 director's details were changed
filed on: 18th, July 2017
officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 2017/07/17
filed on: 17th, July 2017
persons with significant control
Free Download
(2 pages)
AD01
Address change date: 2017/07/17. New Address: 19/21 Hadrians Drive Bancroft Milton Keynes MK13 0QB. Previous address: 1 Downs Barn Boulevard Downs Barn Milton Keynes MK14 7QG United Kingdom
filed on: 17th, July 2017
address
Free Download
(1 page)
CS01
Confirmation statement with updates 2016/11/03
filed on: 17th, November 2016
confirmation statement
Free Download
(5 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2016/04/08
filed on: 8th, April 2016
resolution
Free Download
(3 pages)
AP01
New director appointment on 2016/04/07.
filed on: 7th, April 2016
officers
Free Download
(2 pages)
TM02
2016/04/07 - the day secretary's appointment was terminated
filed on: 7th, April 2016
officers
Free Download
(1 page)
NEWINC
Company registration
filed on: 4th, November 2015
incorporation
Free Download
(8 pages)
SH01
100.00 GBP is the capital in company's statement on 2015/11/04
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.