Specialised Procurements International (UK) Limited STONEHOUSE


Founded in 1994, Specialised Procurements International (UK), classified under reg no. 02978810 is an active company. Currently registered at Westend House GL10 3SJ, Stonehouse the company has been in the business for thirty years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has 2 directors, namely Jaqueline S., Mohammad S.. Of them, Mohammad S. has been with the company the longest, being appointed on 18 October 1994 and Jaqueline S. has been with the company for the least time - from 29 November 2020. At present 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.

Specialised Procurements International (UK) Limited Address / Contact

Office Address Westend House
Office Address2 Westend
Town Stonehouse
Post code GL10 3SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02978810
Date of Incorporation Thu, 13th Oct 1994
Industry Wholesale of other machinery and equipment
End of financial Year 31st October
Company age 30 years old
Account next due date Wed, 31st Jul 2024 (45 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Jaqueline S.

Position: Director

Appointed: 29 November 2020

Mohammad S.

Position: Director

Appointed: 18 October 1994

Jacqueline S.

Position: Secretary

Appointed: 01 September 2005

Resigned: 14 February 2018

Sanjiv B.

Position: Secretary

Appointed: 01 March 1997

Resigned: 01 September 2005

John H.

Position: Secretary

Appointed: 16 August 1995

Resigned: 14 February 1997

John H.

Position: Director

Appointed: 16 August 1995

Resigned: 14 February 1997

Sanjiv B.

Position: Secretary

Appointed: 18 October 1994

Resigned: 01 August 1995

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 13 October 1994

Resigned: 18 October 1994

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 13 October 1994

Resigned: 18 October 1994

Abdelkarim D.

Position: Director

Appointed: 30 September 1994

Resigned: 01 August 1995

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we established, there is Mohammad S. This PSC and has 75,01-100% shares.

Mohammad S.

Notified on 30 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-31
Balance Sheet
Current Assets40 37741 16044 944
Net Assets Liabilities2 1552 0567 532
Other
Average Number Employees During Period222
Creditors38 95040 45938 427
Fixed Assets7281 3551 015
Net Current Assets Liabilities1 4277016 517
Total Assets Less Current Liabilities2 1552 0567 532

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 25th, July 2023
Free Download (3 pages)

Company search

Advertisements