SPS TECHNOLOGIES LIMITED
Overview
| Company Name | SPS TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00303951 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SPS TECHNOLOGIES LIMITED?
- Manufacture of fasteners and screw machine products (25940) / Manufacturing
Where is SPS TECHNOLOGIES LIMITED located?
| Registered Office Address | 191 Barkby Road Troon Industrial Area LE4 9HX Leicester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPS TECHNOLOGIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| UNBRAKO LIMITED | Aug 09, 1935 | Aug 09, 1935 |
What are the latest accounts for SPS TECHNOLOGIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 29, 2024 |
What is the status of the latest confirmation statement for SPS TECHNOLOGIES LIMITED?
| Last Confirmation Statement Made Up To | Sep 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 26, 2025 |
| Overdue | No |
What are the latest filings for SPS TECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 26, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 29, 2024 | 84 pages | AA | ||||||||||||||
Confirmation statement made on Sep 26, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 86 pages | AA | ||||||||||||||
Full accounts made up to Jan 01, 2023 | 79 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of Pcc Uk Global Holdings Limited as a person with significant control on Nov 05, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Berkshire Hathaway Inc. as a person with significant control on Nov 05, 2023 | 1 pages | PSC07 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 03, 2023
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Sep 26, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jan 02, 2022 | 90 pages | AA | ||||||||||||||
Confirmation statement made on Sep 26, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 30, 2020 | 49 pages | AA | ||||||||||||||
Previous accounting period shortened from Dec 31, 2020 to Dec 30, 2020 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Sep 26, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr James Robert Puetz as a director on Jul 01, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Roger Paul Becker as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 29, 2019 | 35 pages | AA | ||||||||||||||
Confirmation statement made on Sep 26, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Jitesh Randeria on Sep 30, 2020 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 30, 2018 | 32 pages | AA | ||||||||||||||
Confirmation statement made on Sep 26, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 32 pages | AA | ||||||||||||||
Confirmation statement made on Sep 26, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Russell Scott Pattee as a director on Aug 20, 2018 | 1 pages | TM01 | ||||||||||||||
Who are the officers of SPS TECHNOLOGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDELSTYN, Paul | Secretary | 191 Barkby Road Troon Industrial Area LE4 9HX Leicester | 173182200001 | |||||||
| FREEMAN-MASSEY, Janet | Secretary | Troon Industrial Area LE4 9HX Leicester 191 Barkby Road | 196978040001 | |||||||
| RANDERIA, Jitesh | Secretary | 191 Barkby Road Troon Industrial Area LE4 9HX Leicester | 186351820001 | |||||||
| ARMAGNO, Anna Marie | Director | 191 Barkby Road Troon Industrial Area LE4 9HX Leicester | United States | American | 250042270001 | |||||
| BEYER, Ruth Ann | Director | 191 Barkby Road Troon Industrial Area LE4 9HX Leicester | United States | American | 179312900001 | |||||
| HAGEL, Shawn Rene | Director | 191 Barkby Road Troon Industrial Area LE4 9HX Leicester | United States | American | 92352720002 | |||||
| PUETZ, James Robert | Director | 191 Barkby Road Troon Industrial Area LE4 9HX Leicester | United States | American | 284954720001 | |||||
| RANDERIA, Jitesh | Director | 191 Barkby Road Troon Industrial Area LE4 9HX Leicester | United Kingdom | British | 186351810001 | |||||
| BIRD, Julian Patrick | Secretary | 4 Manor Farm Court Back Road LE7 9LS Tilton On The Hill Leicestershire | British | 16939950002 | ||||||
| FRANKOW, Monika Anna | Secretary | 191 Barkby Road Troon Industrial Area LE4 9HX Leicester | 149672320001 | |||||||
| LISBURN, Peter James | Secretary | 8 Alder Grove B62 9TL Halesowen West Midlands | British | 2997330001 | ||||||
| PARKES, David John William | Secretary | 191 Barkby Road Troon Industrial Area LE4 9HX Leicester | 173184830001 | |||||||
| TURNER, Mark Richard | Secretary | 191 Barkby Road Troon Industrial Area LE4 9HX Leicester | 180725020001 | |||||||
| WALLIS, Michael Raymond | Secretary | 2 Bailey Close LE11 3PB Loughborough Leicestershire | English | 16864370002 | ||||||
| BARRETT, Sean Colin | Director | 90a Newbold Road LE9 9GS Desford Leicestershire | United Kingdom | British | 77594060001 | |||||
| BECKER, Roger Paul | Director | 191 Barkby Road Troon Industrial Area LE4 9HX Leicester | United States | American | 136281750001 | |||||
| BELDEN, Arthur Bevan | Director | C/O Sps Technologies Inc Newton FOREIGN Usa | Usa | 52652250001 | ||||||
| BLACKMORE, Steven Craig | Director | 191 Barkby Road Troon Industrial Area LE4 9HX Leicester | United States | American | 129100160001 | |||||
| COOKE, Roger Anthony | Director | 1910 Sw Myrtle Street 97201 Portland Oregon United States | Usa | Usa | 134747640001 | |||||
| DEE, James Digiacomo | Director | 18 Hunters Lane Southampton New Jersey 08088 Usa | American | 61568250001 | ||||||
| DONEGAN, Mark | Director | 2130 Windham Oaks Court West Linn Or 97068 Usa | American | 90933260002 | ||||||
| EMENY, Colin | Director | End Meadow Woodrow Chaddesley Corbett DY10 4QE Kidderminster Worcestershire | British | 19980850002 | ||||||
| HAWKES, Geoffrey A | Director | 2810 Nw Beuhla Vista Terrace Portland Oregon 97210 Usa | Us Citizen | 76227940001 | ||||||
| HOWARD, Richard Antony | Director | Town Head Farm Leicester Road LE67 9RE Markfield Leicestershire | British | 16939960002 | ||||||
| HUNT, George Robert | Director | 4 Whiston Grove S60 2TX Rotherham South Yorkshire | British | 19678640002 | ||||||
| KIRK, Michael David | Director | 46 Shirley Road LE2 3LJ Leicester Leicestershire | England | British | 8642430002 | |||||
| LARSSON, William Dean | Director | 1865 Palisades Terrace Lake Oswego Oregon 97034 Usa | American | 96758530001 | ||||||
| MASTERMAN, Andrew Van Rensselaer | Director | 191 Barkby Road Troon Industrial Area LE4 9HX Leicester | Usa | United States | 181401520001 | |||||
| MORRASH, John | Director | 3901 Sherwood Lane FOREIGN Doylestown Pennsylvania Bucks County 18901 Usa | Us | 29174810001 | ||||||
| PARKES, David John William | Director | 191 Barkby Road Troon Industrial Area LE4 9HX Leicester | United Kingdom | British | 173185420001 | |||||
| PATTEE, Russell Scott | Director | 191 Barkby Road Troon Industrial Area LE4 9HX Leicester | United States | American | 132606280001 | |||||
| QUINN, Michael Joseph | Director | 191 Barkby Road Troon Industrial Area LE4 9HX Leicester | Ireland | Irish | 173185430001 | |||||
| ROSKOPF, Mark R | Director | 9708 Nw Golden Avenue FOREIGN Vancouver Wa 98665 Usa | American | 92313320001 | ||||||
| RYPMA, Sjirk Linso | Director | Penates 26 Stoneleigh Road Blackdown CV32 6QR Leamington Spa Warwickshire | United Kingdom | Dutch | 2997350001 | |||||
| SHOCKLEY, William Martin | Director | 7 Crimson Leaf Dr. Newtown, Pa 18940 Bucks County 18940 U.S.A. | American | 113231610001 |
Who are the persons with significant control of SPS TECHNOLOGIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pcc Uk Global Holdings Limited | Nov 05, 2023 | Barkby Road LE4 9HX Leicester 191 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Berkshire Hathaway Inc. | Apr 06, 2016 | Farnam Street 68131 Omaha, 3555 Nebraska United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0