Spp Wombwell Limited LONDON


Spp Wombwell Limited was dissolved on 2022-07-21. Spp Wombwell was a private limited company that was located at C/O Begbies Traynor London 31St Floor 40, Bank Street, London, E14 5NR. This company (formally formed on 2004-02-05) was run by 2 directors and 1 secretary.
Director David T. who was appointed on 01 December 2014.
Director Robert W. who was appointed on 10 March 2010.
Among the secretaries, we can name: David C. appointed on 03 May 2016.

The company was officially classified as "other business support service activities not elsewhere classified" (82990). The last confirmation statement was filed on 2021-02-05 and last time the statutory accounts were filed was on 30 June 2019. 2016-02-05 is the date of the last annual return.

Spp Wombwell Limited Address / Contact

Office Address C/o Begbies Traynor London 31st Floor 40
Office Address2 Bank Street
Town London
Post code E14 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05036053
Date of Incorporation Thu, 5th Feb 2004
Date of Dissolution Thu, 21st Jul 2022
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 18 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Sun, 30th Jun 2019
Next confirmation statement due date Sat, 19th Feb 2022
Last confirmation statement dated Fri, 5th Feb 2021

Company staff

David C.

Position: Secretary

Appointed: 03 May 2016

David T.

Position: Director

Appointed: 01 December 2014

Robert W.

Position: Director

Appointed: 10 March 2010

Fiona S.

Position: Secretary

Appointed: 06 December 2013

Resigned: 03 May 2016

Robert K.

Position: Secretary

Appointed: 21 November 2012

Resigned: 06 December 2013

Simon D.

Position: Director

Appointed: 22 March 2012

Resigned: 15 November 2013

Robert K.

Position: Director

Appointed: 22 March 2012

Resigned: 06 December 2013

Matthew P.

Position: Director

Appointed: 10 October 2011

Resigned: 01 December 2014

David P.

Position: Director

Appointed: 04 November 2010

Resigned: 30 September 2011

Richard S.

Position: Director

Appointed: 15 November 2006

Resigned: 04 November 2010

Simon D.

Position: Director

Appointed: 15 November 2006

Resigned: 01 October 2009

Robert W.

Position: Director

Appointed: 03 February 2005

Resigned: 30 June 2011

Frederick H.

Position: Director

Appointed: 03 February 2005

Resigned: 01 November 2006

David T.

Position: Director

Appointed: 03 February 2005

Resigned: 30 September 2006

Christopher S.

Position: Director

Appointed: 15 March 2004

Resigned: 31 July 2009

Ross F.

Position: Director

Appointed: 15 March 2004

Resigned: 09 March 2012

Graham G.

Position: Director

Appointed: 15 March 2004

Resigned: 30 March 2012

Barry S.

Position: Director

Appointed: 05 February 2004

Resigned: 01 June 2004

Ian M.

Position: Secretary

Appointed: 05 February 2004

Resigned: 22 October 2012

Adam K.

Position: Director

Appointed: 05 February 2004

Resigned: 10 November 2004

Lee P.

Position: Director

Appointed: 05 February 2004

Resigned: 10 November 2004

Slc Corporate Services Limited

Position: Corporate Director

Appointed: 05 February 2004

Resigned: 05 February 2004

Slc Registrars Limited

Position: Corporate Secretary

Appointed: 05 February 2004

Resigned: 05 February 2004

People with significant control

Spp (General Partner) Limited

55 Baker Street Baker Street, London, W1U 7EU, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 04867229
Notified on 6 April 2016
Nature of control: significiant influence or 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 2018-06-302019-06-30
Balance Sheet
Net Assets Liabilities11
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11
Number Shares Allotted 1
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Address change date: 2021/04/28. New Address: C/O Begbies Traynor London 31st Floor 40 Bank Street London E14 5NR. Previous address: 3 Cadogan Gate London SW1X 0AS England
filed on: 28th, April 2021
Free Download (2 pages)

Company search