Mapa Spontex Uk Limited WORCESTER


Mapa Spontex Uk started in year 1978 as Private Limited Company with registration number 01372811. The Mapa Spontex Uk company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Worcester at Berkeley Business Park. Postal code: WR4 9ZS. Since December 29, 2000 Mapa Spontex Uk Limited is no longer carrying the name Spontex.

The company has 2 directors, namely Sean B., Marc M.. Of them, Marc M. has been with the company the longest, being appointed on 30 April 2017 and Sean B. has been with the company for the least time - from 19 February 2018. At present 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.

Mapa Spontex Uk Limited Address / Contact

Office Address Berkeley Business Park
Office Address2 Wainwright Road
Town Worcester
Post code WR4 9ZS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01372811
Date of Incorporation Mon, 12th Jun 1978
Industry Other retail sale in non-specialised stores
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Sean B.

Position: Director

Appointed: 19 February 2018

Marc M.

Position: Director

Appointed: 30 April 2017

Benjamin P.

Position: Director

Appointed: 30 April 2017

Resigned: 31 December 2017

Amitabh S.

Position: Director

Appointed: 30 April 2017

Resigned: 31 October 2017

Patrick D.

Position: Director

Appointed: 30 August 2010

Resigned: 30 April 2017

John C.

Position: Director

Appointed: 19 July 2010

Resigned: 18 April 2016

Richard S.

Position: Director

Appointed: 19 July 2010

Resigned: 30 April 2017

Jonathan B.

Position: Secretary

Appointed: 30 August 2009

Resigned: 30 April 2017

Jonathan B.

Position: Director

Appointed: 30 August 2009

Resigned: 30 April 2017

Philippe S.

Position: Secretary

Appointed: 31 March 2009

Resigned: 30 August 2009

Martine B.

Position: Secretary

Appointed: 14 May 2007

Resigned: 31 March 2009

Ramon G.

Position: Director

Appointed: 26 February 2007

Resigned: 30 August 2010

Robert G.

Position: Director

Appointed: 26 February 2007

Resigned: 30 April 2017

Philippe S.

Position: Director

Appointed: 23 February 2005

Resigned: 11 May 2010

Eric P.

Position: Director

Appointed: 31 July 1998

Resigned: 11 May 2010

Frederick K.

Position: Director

Appointed: 24 July 1997

Resigned: 23 November 2001

Geoffrey R.

Position: Secretary

Appointed: 07 July 1997

Resigned: 14 May 2007

Geoffrey R.

Position: Director

Appointed: 07 July 1997

Resigned: 14 May 2007

Kenneth O.

Position: Director

Appointed: 11 February 1993

Resigned: 31 January 1995

Peter W.

Position: Secretary

Appointed: 18 November 1992

Resigned: 13 June 1997

David W.

Position: Director

Appointed: 18 November 1992

Resigned: 30 September 1998

Peter W.

Position: Director

Appointed: 18 November 1992

Resigned: 13 June 1997

Barry W.

Position: Secretary

Appointed: 31 July 1992

Resigned: 18 November 1992

Ralph S.

Position: Director

Appointed: 08 December 1991

Resigned: 31 May 2007

Michele R.

Position: Director

Appointed: 08 December 1991

Resigned: 23 February 2005

Barry W.

Position: Director

Appointed: 08 December 1991

Resigned: 15 August 1997

Eric R.

Position: Director

Appointed: 08 December 1991

Resigned: 31 July 1992

Alain L.

Position: Director

Appointed: 08 December 1991

Resigned: 31 July 1998

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Newell Rubbermaid Uk Services Limited from Lichfield, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Brk Brands Europe Limited that put Bristol, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Newell Rubbermaid Uk Services Limited

Newell Rubbermaid Uk Services Limited Halifax Avenue, Fradley Park, Lichfield, WS13 8SS, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies Register Of England And Wales
Registration number 02933327
Notified on 12 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brk Brands Europe Limited

One Glass Wharf, Bristol, BS2 0ZX, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered England
Registration number 01369946
Notified on 6 June 2016
Ceased on 12 December 2019
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Spontex December 29, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 8th, September 2023
Free Download (27 pages)

Company search

Advertisements