Sps Technologies Limited LEICESTER


Sps Technologies started in year 1935 as Private Limited Company with registration number 00303951. The Sps Technologies company has been functioning successfully for eighty nine years now and its status is active. The firm's office is based in Leicester at 191 Barkby Road. Postal code: LE4 9HX.

At the moment there are 5 directors in the the firm, namely James P., Anna A. and Jitesh R. and others. In addition 3 active secretaries, Janet F., Jitesh R. and Paul E. were appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sps Technologies Limited Address / Contact

Office Address 191 Barkby Road
Office Address2 Troon Industrial Area
Town Leicester
Post code LE4 9HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00303951
Date of Incorporation Fri, 9th Aug 1935
Industry Manufacture of fasteners and screw machine products
End of financial Year 30th December
Company age 89 years old
Account next due date Sat, 30th Dec 2023 (145 days after)
Account last made up date Sun, 2nd Jan 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

James P.

Position: Director

Appointed: 01 July 2021

Anna A.

Position: Director

Appointed: 20 August 2018

Janet F.

Position: Secretary

Appointed: 01 April 2015

Jitesh R.

Position: Secretary

Appointed: 27 March 2014

Jitesh R.

Position: Director

Appointed: 27 March 2014

Ruth B.

Position: Director

Appointed: 01 June 2013

Paul E.

Position: Secretary

Appointed: 06 September 2012

Shawn H.

Position: Director

Appointed: 01 March 2004

Andrew M.

Position: Director

Appointed: 01 September 2013

Resigned: 30 November 2016

Mark T.

Position: Director

Appointed: 31 July 2013

Resigned: 31 March 2014

Mark T.

Position: Secretary

Appointed: 31 July 2013

Resigned: 31 March 2014

Michael Q.

Position: Director

Appointed: 04 September 2012

Resigned: 31 December 2014

David P.

Position: Secretary

Appointed: 31 August 2012

Resigned: 31 July 2013

David P.

Position: Director

Appointed: 31 August 2012

Resigned: 31 July 2013

Monika F.

Position: Secretary

Appointed: 12 February 2010

Resigned: 06 September 2012

Kevin S.

Position: Director

Appointed: 21 May 2009

Resigned: 01 September 2013

Roger B.

Position: Director

Appointed: 13 November 2008

Resigned: 30 June 2021

Russell P.

Position: Director

Appointed: 12 August 2008

Resigned: 20 August 2018

Steven B.

Position: Director

Appointed: 13 February 2008

Resigned: 20 July 2018

Michael W.

Position: Secretary

Appointed: 02 March 2004

Resigned: 12 March 2010

William L.

Position: Director

Appointed: 01 March 2004

Resigned: 12 August 2008

Geoffrey H.

Position: Director

Appointed: 01 March 2004

Resigned: 13 February 2008

Mark R.

Position: Director

Appointed: 01 March 2004

Resigned: 13 November 2008

Roger C.

Position: Director

Appointed: 01 March 2004

Resigned: 01 June 2013

Mark D.

Position: Director

Appointed: 01 March 2004

Resigned: 28 October 2008

George H.

Position: Director

Appointed: 09 April 2003

Resigned: 12 January 2005

Sean B.

Position: Director

Appointed: 11 November 2002

Resigned: 29 August 2012

Margaret Z.

Position: Director

Appointed: 11 June 1999

Resigned: 09 December 2003

James D.

Position: Director

Appointed: 01 July 1997

Resigned: 09 December 2003

Richard H.

Position: Director

Appointed: 01 March 1997

Resigned: 09 April 2003

William S.

Position: Director

Appointed: 01 March 1997

Resigned: 09 December 2003

Colin E.

Position: Director

Appointed: 28 May 1992

Resigned: 30 June 2003

John M.

Position: Director

Appointed: 28 May 1992

Resigned: 11 June 1999

Julian B.

Position: Secretary

Appointed: 27 March 1992

Resigned: 02 March 2004

Richard W.

Position: Director

Appointed: 14 November 1991

Resigned: 31 March 1994

Harry W.

Position: Director

Appointed: 14 November 1991

Resigned: 01 March 1997

Arthur B.

Position: Director

Appointed: 14 November 1991

Resigned: 31 January 1994

Peter L.

Position: Secretary

Appointed: 14 November 1991

Resigned: 23 March 1992

Sjirk R.

Position: Director

Appointed: 14 November 1991

Resigned: 17 April 1992

Michael K.

Position: Director

Appointed: 01 May 1991

Resigned: 02 April 2001

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Pcc Uk Global Holdings Limited from Leicester, England. The abovementioned PSC is categorised 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. The second entity in the persons with significant control register is Berkshire Hathaway Inc. that put Omaha,, United States as the official address. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Pcc Uk Global Holdings Limited

191 Barkby Road, Leicester, LE4 9HX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06102611
Notified on 5 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Berkshire Hathaway Inc.

3555 Farnam Street, Omaha,, Nebraska, 68131, United States

Legal authority The State Of Delaware, United States Of America
Legal form Corporation
Country registered The State Of Delaware, United States Of America
Place registered Delaware Division Of Corporations
Registration number 2908471
Notified on 6 April 2016
Ceased on 5 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 1st January 2023
filed on: 23rd, December 2023
Free Download (79 pages)

Company search

Advertisements