SPS AEROSTRUCTURES LIMITED

SPS AEROSTRUCTURES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSPS AEROSTRUCTURES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01945689
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SPS AEROSTRUCTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHEVRON AEROSPACE ENGINEERING LIMITEDSep 09, 1985Sep 09, 1985

    What are the latest accounts for SPS AEROSTRUCTURES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 29, 2025
    Next Accounts Due OnSep 29, 2026
    Last Accounts
    Last Accounts Made Up ToDec 29, 2024

    What is the status of the latest confirmation statement for SPS AEROSTRUCTURES LIMITED?

    Last Confirmation Statement Made Up ToNov 29, 2026
    Next Confirmation Statement DueDec 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 29, 2025
    OverdueNo

    What are the latest filings for SPS AEROSTRUCTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 29, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 29, 2024

    27 pagesAA

    Previous accounting period shortened from Dec 30, 2024 to Dec 29, 2024

    1 pagesAA01

    Confirmation statement made on Nov 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Appointment of Mr Lee Judson as a secretary on Feb 14, 2024

    2 pagesAP03

    Confirmation statement made on Nov 29, 2023 with updates

    4 pagesCS01

    Full accounts made up to Jan 01, 2023

    29 pagesAA

    Termination of appointment of Neil David Roebuck as a director on Aug 16, 2023

    1 pagesTM01

    Full accounts made up to Jan 02, 2022

    43 pagesAA

    Notification of Sps Technologies Limited as a person with significant control on Dec 14, 2022

    2 pagesPSC02

    Cessation of Sps Chevron Limited as a person with significant control on Dec 14, 2022

    1 pagesPSC07

    Confirmation statement made on Nov 29, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 30, 2020

    42 pagesAA

    Previous accounting period shortened from Dec 31, 2020 to Dec 30, 2020

    1 pagesAA01

    Confirmation statement made on Nov 29, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Inderjit Kumar Rattu as a director on Aug 31, 2021

    1 pagesTM01

    Second filing for the appointment of Mr James Robert Puetz as a director

    3 pagesRP04AP01

    Appointment of Mr Robert James Puetz as a director on Jul 01, 2021

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 07, 2021Clarification A second filed AP01 was registered on 07/07/2021

    Termination of appointment of Roger Paul Becker as a director on Jun 30, 2021

    1 pagesTM01

    Full accounts made up to Dec 29, 2019

    31 pagesAA

    Confirmation statement made on Dec 27, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 27, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Alan J Power as a director on Nov 12, 2019

    2 pagesAP01

    Termination of appointment of Joe Snowden as a director on Nov 12, 2019

    1 pagesTM01

    Who are the officers of SPS AEROSTRUCTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FREEMAN-MASSEY, Janet
    Barkby Road
    Sps Technologies Limited
    LE4 9HX Leicester
    191
    England
    Secretary
    Barkby Road
    Sps Technologies Limited
    LE4 9HX Leicester
    191
    England
    202781760001
    JUDSON, Lee
    Willow Drive
    Sherwood Business Park
    NG15 0DP Annesley
    Nottinghamshire
    Secretary
    Willow Drive
    Sherwood Business Park
    NG15 0DP Annesley
    Nottinghamshire
    319618400001
    ARMANGO, Anna Marie
    Willow Drive
    Sherwood Business Park
    NG15 0DP Annesley
    Nottinghamshire
    Director
    Willow Drive
    Sherwood Business Park
    NG15 0DP Annesley
    Nottinghamshire
    United StatesAmerican251228780001
    BEYER, Ruth Ann
    Sw Macadam Avenue
    Suite 300
    97239 Portland
    4650
    Oregon
    Usa
    Director
    Sw Macadam Avenue
    Suite 300
    97239 Portland
    4650
    Oregon
    Usa
    Unites StatesAmerican181546570001
    HAGEL, Shawn
    Sw Macadam Avenue
    Suite 300
    97239 Portland
    4650
    Oregon
    United States
    Director
    Sw Macadam Avenue
    Suite 300
    97239 Portland
    4650
    Oregon
    United States
    United StatesAmerican92352720002
    POWER, Alan J
    Fairfield Drive
    King City
    Ontaria
    151
    Canada
    Director
    Fairfield Drive
    King City
    Ontaria
    151
    Canada
    CanadaCanadian264465310001
    PUETZ, James Robert
    Willow Drive
    Sherwood Business Park
    NG15 0DP Annesley
    Nottinghamshire
    Director
    Willow Drive
    Sherwood Business Park
    NG15 0DP Annesley
    Nottinghamshire
    United StatesAmerican284954720001
    BAILEY, Monika Anna
    Willow Drive
    Sherwood Business Park
    NG15 0DP Annesley
    Nottinghamshire
    Secretary
    Willow Drive
    Sherwood Business Park
    NG15 0DP Annesley
    Nottinghamshire
    148740940002
    BIRD, Julian Patrick
    4 Manor Farm Court
    Back Road
    LE7 9LS Tilton On The Hill
    Leicestershire
    Secretary
    4 Manor Farm Court
    Back Road
    LE7 9LS Tilton On The Hill
    Leicestershire
    British16939950002
    MORRIS, Leonard
    169 Styal Road
    Heald Green
    SK8 3TX Cheadle
    Cheshire
    Secretary
    169 Styal Road
    Heald Green
    SK8 3TX Cheadle
    Cheshire
    British8211880001
    SKILLINGTON, Tony
    Abbeydale House 160 Nottingham Road
    Newstead Abbey Park
    NG15 9HL Ravenshead
    Nottingham
    Secretary
    Abbeydale House 160 Nottingham Road
    Newstead Abbey Park
    NG15 9HL Ravenshead
    Nottingham
    British8211910002
    WALLIS, Michael Raymond
    2 Bailey Close
    LE11 3PB Loughborough
    Leicestershire
    Secretary
    2 Bailey Close
    LE11 3PB Loughborough
    Leicestershire
    English16864370002
    ADAMS, Roger
    The Croft Hanbury Road
    Anslow
    DE13 9QT Burton On Trent
    Staffordshire
    Director
    The Croft Hanbury Road
    Anslow
    DE13 9QT Burton On Trent
    Staffordshire
    British8211890002
    BAILEY, Monika Anna
    Willow Drive
    Sherwood Business Park
    NG15 0DP Annesley
    Nottinghamshire
    Director
    Willow Drive
    Sherwood Business Park
    NG15 0DP Annesley
    Nottinghamshire
    EnglandUnited Kingdom200802490001
    BARRETT, Sean Colin
    Willow Drive
    Sherwood Business Park
    NG15 0DP Annesley
    Nottinghamshire
    Director
    Willow Drive
    Sherwood Business Park
    NG15 0DP Annesley
    Nottinghamshire
    United KingdomBritish175146510001
    BECKER, Roger Paul
    Willow Drive
    Sherwood Business Park
    NG15 0DP Annesley
    Nottinghamshire
    Director
    Willow Drive
    Sherwood Business Park
    NG15 0DP Annesley
    Nottinghamshire
    United StatesAmerican136281750001
    BECKER, Roger Paul
    Sw Macadam Avenue
    Suite 300
    97239 Portland
    4650
    Oregon
    Usa
    Director
    Sw Macadam Avenue
    Suite 300
    97239 Portland
    4650
    Oregon
    Usa
    United StatesUnites States181595700001
    BECKER, Roger Paul
    Country Lake Estates Drive
    63005 Chesterfield
    1407
    Missouri
    Usa
    Director
    Country Lake Estates Drive
    63005 Chesterfield
    1407
    Missouri
    Usa
    United StatesAmerican134923120001
    BLACKMORE, Steven Craig
    Sw Macadam Avenue
    Suite 300
    97239 Portland
    4650
    Oregon
    United States
    Director
    Sw Macadam Avenue
    Suite 300
    97239 Portland
    4650
    Oregon
    United States
    United StatesAmerican129100160001
    COOKE, Roger Anthony
    1910 Sw Myrtle Street
    97201 Portland
    Oregon
    United States
    Director
    1910 Sw Myrtle Street
    97201 Portland
    Oregon
    United States
    UsaUsa134747640001
    DEE, James Digiacomo
    116 Stokes Road
    Medford Lakes
    New Jersey
    08055
    Usa
    Director
    116 Stokes Road
    Medford Lakes
    New Jersey
    08055
    Usa
    American61568250002
    DONEGAN, Mark
    2130 Windham Oaks Court
    West Linn
    Or 97068
    Usa
    Director
    2130 Windham Oaks Court
    West Linn
    Or 97068
    Usa
    American90933260002
    HAWKES, Geoffrey A
    2810 Nw Beuhla Vista Terrace
    Portland
    Oregon 97210
    Usa
    Director
    2810 Nw Beuhla Vista Terrace
    Portland
    Oregon 97210
    Usa
    Us Citizen76227940001
    KIRK, Michael David
    46 Shirley Road
    LE2 3LJ Leicester
    Leicestershire
    Director
    46 Shirley Road
    LE2 3LJ Leicester
    Leicestershire
    EnglandBritish8642430002
    LARSSON, William Dean
    1865 Palisades Terrace
    Lake Oswego
    Oregon 97034
    Usa
    Director
    1865 Palisades Terrace
    Lake Oswego
    Oregon 97034
    Usa
    American96758530001
    MARTIN, Haydn Robert
    31 Cherry Hill Road
    Barnt Green
    B45 8LN Birmingham
    West Midlands
    Director
    31 Cherry Hill Road
    Barnt Green
    B45 8LN Birmingham
    West Midlands
    British65996670001
    MASTERMAN, Andrew Van Rensselaer
    Highland Avenue
    Jenkintown
    301
    Pennsylvania
    Usa
    Director
    Highland Avenue
    Jenkintown
    301
    Pennsylvania
    Usa
    UsaUnited States181401520001
    MORRASH, John
    3901 Sherwood Lane
    FOREIGN Doylestown Pennsylvania
    Bucks County 18901
    Usa
    Director
    3901 Sherwood Lane
    FOREIGN Doylestown Pennsylvania
    Bucks County 18901
    Usa
    Us29174810001
    MORRIS, Leonard
    169 Styal Road
    Heald Green
    SK8 3TX Cheadle
    Cheshire
    Director
    169 Styal Road
    Heald Green
    SK8 3TX Cheadle
    Cheshire
    British8211880001
    PATTEE, Russell Scott
    Sw Macadam Avenue
    97239 Portland
    4650
    Oregon
    United States
    Director
    Sw Macadam Avenue
    97239 Portland
    4650
    Oregon
    United States
    United StatesAmerican132606280001
    RATTU, Inderjit Kumar
    Willow Drive
    Sherwood Business Park
    NG15 0DP Annesley
    Nottinghamshire
    Director
    Willow Drive
    Sherwood Business Park
    NG15 0DP Annesley
    Nottinghamshire
    EnglandBritish129102350001
    ROEBUCK, Neil David
    Willow Drive
    Sherwood Business Park
    NG15 0DP Annesley
    Nottinghamshire
    Director
    Willow Drive
    Sherwood Business Park
    NG15 0DP Annesley
    Nottinghamshire
    EnglandBritish169015260001
    ROSKOPF, Mark R
    9708 Nw Golden Avenue
    FOREIGN Vancouver
    Wa 98665
    Usa
    Director
    9708 Nw Golden Avenue
    FOREIGN Vancouver
    Wa 98665
    Usa
    American92313320001
    SHOCKLEY, William Martin
    7 Crimson Leaf Dr.
    Newtown, Pa 18940
    Bucks County
    18940
    U.S.A.
    Director
    7 Crimson Leaf Dr.
    Newtown, Pa 18940
    Bucks County
    18940
    U.S.A.
    American113231610001
    SKILLINGTON, Tony
    Abbeydale House 160 Nottingham Road
    Newstead Abbey Park
    NG15 9HL Ravenshead
    Nottingham
    Director
    Abbeydale House 160 Nottingham Road
    Newstead Abbey Park
    NG15 9HL Ravenshead
    Nottingham
    United KingdomBritish8211910002

    Who are the persons with significant control of SPS AEROSTRUCTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Barkby Road
    Troon Industrial Area
    Leicester
    191
    Leicestershire
    England
    Dec 14, 2022
    Barkby Road
    Troon Industrial Area
    Leicester
    191
    Leicestershire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number00303951
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Sps Chevron Limited
    Barkby Road
    LE4 9HX Leicester
    191
    England
    Apr 06, 2016
    Barkby Road
    LE4 9HX Leicester
    191
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityIncorporated Under The Laws Of England And Wales
    Place RegisteredEngland And Wales
    Registration Number03645978
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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