SPS AEROSTRUCTURES LIMITED
Overview
| Company Name | SPS AEROSTRUCTURES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01945689 |
| 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 AEROSTRUCTURES LIMITED?
- Manufacture of metal structures and parts of structures (25110) / Manufacturing
Where is SPS AEROSTRUCTURES LIMITED located?
| Registered Office Address | Willow Drive Sherwood Business Park NG15 0DP Annesley Nottinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPS AEROSTRUCTURES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHEVRON AEROSPACE ENGINEERING LIMITED | Sep 09, 1985 | Sep 09, 1985 |
What are the latest accounts for SPS AEROSTRUCTURES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 29, 2025 |
| Next Accounts Due On | Sep 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 29, 2024 |
What is the status of the latest confirmation statement for SPS AEROSTRUCTURES LIMITED?
| Last Confirmation Statement Made Up To | Nov 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 29, 2025 |
| Overdue | No |
What are the latest filings for SPS AEROSTRUCTURES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 29, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 29, 2024 | 27 pages | AA | ||||||
Previous accounting period shortened from Dec 30, 2024 to Dec 29, 2024 | 1 pages | AA01 | ||||||
Confirmation statement made on Nov 29, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||
Appointment of Mr Lee Judson as a secretary on Feb 14, 2024 | 2 pages | AP03 | ||||||
Confirmation statement made on Nov 29, 2023 with updates | 4 pages | CS01 | ||||||
Full accounts made up to Jan 01, 2023 | 29 pages | AA | ||||||
Termination of appointment of Neil David Roebuck as a director on Aug 16, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Jan 02, 2022 | 43 pages | AA | ||||||
Notification of Sps Technologies Limited as a person with significant control on Dec 14, 2022 | 2 pages | PSC02 | ||||||
Cessation of Sps Chevron Limited as a person with significant control on Dec 14, 2022 | 1 pages | PSC07 | ||||||
Confirmation statement made on Nov 29, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 30, 2020 | 42 pages | AA | ||||||
Previous accounting period shortened from Dec 31, 2020 to Dec 30, 2020 | 1 pages | AA01 | ||||||
Confirmation statement made on Nov 29, 2021 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Inderjit Kumar Rattu as a director on Aug 31, 2021 | 1 pages | TM01 | ||||||
Second filing for the appointment of Mr James Robert Puetz as a director | 3 pages | RP04AP01 | ||||||
Appointment of Mr Robert James Puetz as a director on Jul 01, 2021 | 3 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 | 31 pages | AA | ||||||
Confirmation statement made on Dec 27, 2020 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Dec 27, 2019 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Alan J Power as a director on Nov 12, 2019 | 2 pages | AP01 | ||||||
Termination of appointment of Joe Snowden as a director on Nov 12, 2019 | 1 pages | TM01 | ||||||
Who are the officers of SPS AEROSTRUCTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FREEMAN-MASSEY, Janet | Secretary | Barkby Road Sps Technologies Limited LE4 9HX Leicester 191 England | 202781760001 | |||||||
| JUDSON, Lee | Secretary | Willow Drive Sherwood Business Park NG15 0DP Annesley Nottinghamshire | 319618400001 | |||||||
| ARMANGO, Anna Marie | Director | Willow Drive Sherwood Business Park NG15 0DP Annesley Nottinghamshire | United States | American | 251228780001 | |||||
| BEYER, Ruth Ann | Director | Sw Macadam Avenue Suite 300 97239 Portland 4650 Oregon Usa | Unites States | American | 181546570001 | |||||
| HAGEL, Shawn | Director | Sw Macadam Avenue Suite 300 97239 Portland 4650 Oregon United States | United States | American | 92352720002 | |||||
| POWER, Alan J | Director | Fairfield Drive King City Ontaria 151 Canada | Canada | Canadian | 264465310001 | |||||
| PUETZ, James Robert | Director | Willow Drive Sherwood Business Park NG15 0DP Annesley Nottinghamshire | United States | American | 284954720001 | |||||
| BAILEY, Monika Anna | Secretary | Willow Drive Sherwood Business Park NG15 0DP Annesley Nottinghamshire | 148740940002 | |||||||
| BIRD, Julian Patrick | Secretary | 4 Manor Farm Court Back Road LE7 9LS Tilton On The Hill Leicestershire | British | 16939950002 | ||||||
| MORRIS, Leonard | Secretary | 169 Styal Road Heald Green SK8 3TX Cheadle Cheshire | British | 8211880001 | ||||||
| SKILLINGTON, Tony | Secretary | Abbeydale House 160 Nottingham Road Newstead Abbey Park NG15 9HL Ravenshead Nottingham | British | 8211910002 | ||||||
| WALLIS, Michael Raymond | Secretary | 2 Bailey Close LE11 3PB Loughborough Leicestershire | English | 16864370002 | ||||||
| ADAMS, Roger | Director | The Croft Hanbury Road Anslow DE13 9QT Burton On Trent Staffordshire | British | 8211890002 | ||||||
| BAILEY, Monika Anna | Director | Willow Drive Sherwood Business Park NG15 0DP Annesley Nottinghamshire | England | United Kingdom | 200802490001 | |||||
| BARRETT, Sean Colin | Director | Willow Drive Sherwood Business Park NG15 0DP Annesley Nottinghamshire | United Kingdom | British | 175146510001 | |||||
| BECKER, Roger Paul | Director | Willow Drive Sherwood Business Park NG15 0DP Annesley Nottinghamshire | United States | American | 136281750001 | |||||
| BECKER, Roger Paul | Director | Sw Macadam Avenue Suite 300 97239 Portland 4650 Oregon Usa | United States | Unites States | 181595700001 | |||||
| BECKER, Roger Paul | Director | Country Lake Estates Drive 63005 Chesterfield 1407 Missouri Usa | United States | American | 134923120001 | |||||
| BLACKMORE, Steven Craig | Director | Sw Macadam Avenue Suite 300 97239 Portland 4650 Oregon United States | United States | American | 129100160001 | |||||
| COOKE, Roger Anthony | Director | 1910 Sw Myrtle Street 97201 Portland Oregon United States | Usa | Usa | 134747640001 | |||||
| DEE, James Digiacomo | Director | 116 Stokes Road Medford Lakes New Jersey 08055 Usa | American | 61568250002 | ||||||
| DONEGAN, Mark | Director | 2130 Windham Oaks Court West Linn Or 97068 Usa | American | 90933260002 | ||||||
| HAWKES, Geoffrey A | Director | 2810 Nw Beuhla Vista Terrace Portland Oregon 97210 Usa | Us Citizen | 76227940001 | ||||||
| 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 | ||||||
| MARTIN, Haydn Robert | Director | 31 Cherry Hill Road Barnt Green B45 8LN Birmingham West Midlands | British | 65996670001 | ||||||
| MASTERMAN, Andrew Van Rensselaer | Director | Highland Avenue Jenkintown 301 Pennsylvania Usa | Usa | United States | 181401520001 | |||||
| MORRASH, John | Director | 3901 Sherwood Lane FOREIGN Doylestown Pennsylvania Bucks County 18901 Usa | Us | 29174810001 | ||||||
| MORRIS, Leonard | Director | 169 Styal Road Heald Green SK8 3TX Cheadle Cheshire | British | 8211880001 | ||||||
| PATTEE, Russell Scott | Director | Sw Macadam Avenue 97239 Portland 4650 Oregon United States | United States | American | 132606280001 | |||||
| RATTU, Inderjit Kumar | Director | Willow Drive Sherwood Business Park NG15 0DP Annesley Nottinghamshire | England | British | 129102350001 | |||||
| ROEBUCK, Neil David | Director | Willow Drive Sherwood Business Park NG15 0DP Annesley Nottinghamshire | England | British | 169015260001 | |||||
| ROSKOPF, Mark R | Director | 9708 Nw Golden Avenue FOREIGN Vancouver Wa 98665 Usa | American | 92313320001 | ||||||
| SHOCKLEY, William Martin | Director | 7 Crimson Leaf Dr. Newtown, Pa 18940 Bucks County 18940 U.S.A. | American | 113231610001 | ||||||
| SKILLINGTON, Tony | Director | Abbeydale House 160 Nottingham Road Newstead Abbey Park NG15 9HL Ravenshead Nottingham | United Kingdom | British | 8211910002 |
Who are the persons with significant control of SPS AEROSTRUCTURES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sps Technologies Limited | Dec 14, 2022 | Barkby Road Troon Industrial Area Leicester 191 Leicestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sps Chevron Limited | Apr 06, 2016 | Barkby Road LE4 9HX Leicester 191 England | 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