Sph 268 Limited MILTON KEYNES


Sph 268 started in year 2004 as Private Limited Company with registration number 05133629. The Sph 268 company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Milton Keynes at Unit 1 Tilers Road. Postal code: MK11 3LH.

The company has 3 directors, namely Robert T., Ender O. and Michael S.. Of them, Michael S. has been with the company the longest, being appointed on 21 January 2008 and Robert T. has been with the company for the least time - from 24 January 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sph 268 Limited Address / Contact

Office Address Unit 1 Tilers Road
Office Address2 Kiln Farm
Town Milton Keynes
Post code MK11 3LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05133629
Date of Incorporation Thu, 20th May 2004
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (0 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Robert T.

Position: Director

Appointed: 24 January 2019

Ender O.

Position: Director

Appointed: 13 April 2018

Michael S.

Position: Director

Appointed: 21 January 2008

James A.

Position: Secretary

Appointed: 13 October 2016

Resigned: 31 January 2024

Ender O.

Position: Secretary

Appointed: 01 April 2015

Resigned: 13 October 2016

Robert T.

Position: Secretary

Appointed: 01 April 2015

Resigned: 13 October 2016

Jon G.

Position: Director

Appointed: 01 April 2015

Resigned: 13 April 2018

Mark H.

Position: Secretary

Appointed: 01 April 2015

Resigned: 13 October 2016

Bill S.

Position: Director

Appointed: 23 January 2013

Resigned: 24 January 2019

Anton D.

Position: Director

Appointed: 18 January 2012

Resigned: 30 October 2014

James P.

Position: Director

Appointed: 16 October 2008

Resigned: 06 December 2010

Wayne P.

Position: Secretary

Appointed: 06 May 2008

Resigned: 30 October 2014

Paul F.

Position: Director

Appointed: 17 January 2007

Resigned: 31 December 2012

Sa Law Secretaries Ltd

Position: Corporate Secretary

Appointed: 08 November 2006

Resigned: 06 May 2008

Colin W.

Position: Director

Appointed: 01 March 2005

Resigned: 27 January 2006

Gordon D.

Position: Director

Appointed: 20 May 2004

Resigned: 01 March 2005

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 20 May 2004

Resigned: 20 May 2004

Anton D.

Position: Director

Appointed: 20 May 2004

Resigned: 21 January 2008

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 2004

Resigned: 20 May 2004

Peter I.

Position: Director

Appointed: 20 May 2004

Resigned: 18 January 2012

Anne H.

Position: Secretary

Appointed: 20 May 2004

Resigned: 08 November 2006

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is Rwdi International Inc from Guelph, Canada. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rwdi International Inc

600 Southgate Drive, Guelph, Ontario, Canada

Legal authority Ontario Business Corporation Act
Legal form Limited Company
Country registered Ontario
Place registered Province Of Ontario, Canada
Registration number 895209401
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-31
Balance Sheet
Cash Bank On Hand20 24017 668
Current Assets65 35165 720
Debtors45 11148 052
Other
Amounts Owed By Related Parties45 11148 052
Creditors3 0002 400
Investments Fixed Assets515 083515 083
Net Current Assets Liabilities62 35163 320
Other Creditors3 0002 400
Total Assets Less Current Liabilities577 434578 403

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to 2022-07-31
filed on: 9th, May 2023
Free Download (7 pages)

Company search

Advertisements