Sps London Limited LONDON


Sps London started in year 1996 as Private Limited Company with registration number 03211900. The Sps London company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at 1st Floor. Postal code: SE10 8EY. Since 2006-01-03 Sps London Limited is no longer carrying the name Shipping And Project Services.

The company has 2 directors, namely Jessica B., Oliver B.. Of them, Oliver B. has been with the company the longest, being appointed on 1 October 2014 and Jessica B. has been with the company for the least time - from 1 September 2022. At the moment 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.

Sps London Limited Address / Contact

Office Address 1st Floor
Office Address2 40 Stockwell Street
Town London
Post code SE10 8EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03211900
Date of Incorporation Tue, 11th Jun 1996
Industry Other transportation support activities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Jessica B.

Position: Director

Appointed: 01 September 2022

Oliver B.

Position: Director

Appointed: 01 October 2014

Robert H.

Position: Secretary

Appointed: 12 December 2004

Resigned: 31 October 2015

Jeremy B.

Position: Secretary

Appointed: 01 October 2003

Resigned: 12 December 2004

George N.

Position: Director

Appointed: 01 April 2000

Resigned: 12 December 2004

Jonathan M.

Position: Secretary

Appointed: 30 June 1997

Resigned: 01 October 2003

Jeremy B.

Position: Director

Appointed: 01 October 1996

Resigned: 22 May 2022

Vyoma N.

Position: Secretary

Appointed: 13 June 1996

Resigned: 30 June 1997

Jonathan B.

Position: Director

Appointed: 13 June 1996

Resigned: 01 October 2003

David B.

Position: Director

Appointed: 13 June 1996

Resigned: 31 January 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Oliver B. 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 Jeremy B. This PSC owns 25-50% shares and has 25-50% voting rights.

Oliver B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jeremy B.

Notified on 6 April 2016
Ceased on 21 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Shipping And Project Services January 3, 2006
Kerby Shipping September 30, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302014-09-302015-09-302016-09-302017-09-302018-09-302020-03-312021-03-312022-03-312023-03-31
Net Worth219 003223 108256 148233 605261 957      
Balance Sheet
Cash Bank On Hand    228 009382 808269 125313 502234 598535 215470 856
Current Assets279 398240 876299 439268 482321 741400 074330 601317 990243 736661 910671 743
Debtors59 98570 27475 15920 11193 73212 13361 4764 4889 138126 695200 887
Net Assets Liabilities     254 940271 525250 083229 441  
Other Debtors    64 40110 005     
Property Plant Equipment    10 94710 3728 9277 8677 5057 3327 788
Cash Bank In Hand219 413170 602224 280248 371228 009      
Net Assets Liabilities Including Pension Asset Liability219 003223 108         
Tangible Fixed Assets14 68513 53815 17312 89710 947      
Reserves/Capital
Called Up Share Capital77202020      
Profit Loss Account Reserve218 993223 098 31 226       
Shareholder Funds219 003223 108256 148233 605261 957      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -18 000-2 750    
Accumulated Depreciation Impairment Property Plant Equipment    27 80729 49932 41333 40634 65035 72838 425
Additions Other Than Through Business Combinations Property Plant Equipment      1301 273882  
Average Number Employees During Period       3222
Corporation Tax Payable    18 49435 361     
Creditors    70 731155 50671 69380 05121 762160 429109 401
Depreciation Expense Property Plant Equipment     1 6921 575    
Increase From Depreciation Charge For Year Property Plant Equipment     1 6921 5759931 2441 0782 697
Net Current Assets Liabilities204 168209 420240 825220 558251 010244 568265 348242 216221 974501 481562 342
Nominal Value Allotted Share Capital     20202020  
Number Shares Issued Fully Paid     20020020020010010
Other Creditors    44 723108 961     
Other Taxation Social Security Payable    2 5597 299     
Par Value Share 0 10101000000
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     5 1346 4404 2775 358  
Property Plant Equipment Gross Cost    38 75439 87140 00041 27342 15543 06046 213
Total Additions Including From Business Combinations Property Plant Equipment     1 117   9053 153
Total Assets Less Current Liabilities219 003223 108256 148233 605261 957254 940274 275250 083229 479508 813570 130
Trade Creditors Trade Payables    4 9553 885     
Trade Debtors Trade Receivables    29 3317 261     
Nominal Value Shares Issued Specific Share Issue          0
Creditors Due Within One Year75 23031 45658 61447 92470 731      
Fixed Assets14 83513 68815 32313 04710 947      
Investments Fixed Assets150150150150       
Number Shares Allotted 67 100100      
Other Reserves   202 359       
Other Aggregate Reserves33         
Share Capital Allotted Called Up Paid77101010      
Tangible Fixed Assets Additions 1 242         
Tangible Fixed Assets Cost Or Valuation30 94132 183 38 75438 754      
Tangible Fixed Assets Depreciation16 25618 64523 58125 85727 807      
Tangible Fixed Assets Depreciation Charged In Period 2 389 2 2761 950      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period extended from 2019-09-30 to 2020-03-31
filed on: 20th, May 2020
Free Download (1 page)

Company search

Advertisements