You are here: bizstats.co.uk > a-z index > S list

S&P Uk Ventilation Systems Ltd. IPSWICH


Founded in 1984, S&P Uk Ventilation Systems, classified under reg no. 01856209 is an active company. Currently registered at S&p House Wentworth Road IP3 9SW, Ipswich the company has been in the business for 40 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2012-07-18 S&P Uk Ventilation Systems Ltd. is no longer carrying the name Soler & Palau.

At the moment there are 6 directors in the the company, namely Carlos G., Lee P. and Alex F. and others. In addition one secretary - Eugene S. - is with the firm. As of 16 June 2024, there were 6 ex directors - Carlos C., Harvey B. and others listed below. There were no ex secretaries.

S&P Uk Ventilation Systems Ltd. Address / Contact

Office Address S&p House Wentworth Road
Office Address2 Ransomes Europark
Town Ipswich
Post code IP3 9SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01856209
Date of Incorporation Tue, 16th Oct 1984
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Carlos G.

Position: Director

Appointed: 31 March 2024

Lee P.

Position: Director

Appointed: 01 January 2021

Alex F.

Position: Director

Appointed: 01 January 2019

Juan L.

Position: Director

Appointed: 28 June 2010

Eugene S.

Position: Secretary

Appointed: 07 February 2002

Eugene S.

Position: Director

Appointed: 01 October 2001

Hilario T.

Position: Director

Appointed: 31 December 1991

Graham M.

Position: Secretary

Resigned: 07 February 2002

Carlos C.

Position: Director

Appointed: 28 June 2010

Resigned: 31 March 2024

Harvey B.

Position: Director

Appointed: 01 January 2009

Resigned: 17 September 2021

Alan P.

Position: Director

Appointed: 11 January 2002

Resigned: 26 June 2012

Henry B.

Position: Director

Appointed: 01 May 1993

Resigned: 10 September 2001

Graham M.

Position: Director

Appointed: 31 December 1991

Resigned: 01 January 2003

Jose M.

Position: Director

Appointed: 31 December 1991

Resigned: 11 June 2010

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we established, there is Jose M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Jose M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Soler & Palau July 18, 2012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 17th, May 2023
Free Download (31 pages)

Company search

Advertisements