SPS CONTRACTS LTD
Overview
| Company Name | SPS CONTRACTS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13853584 |
| 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 CONTRACTS LTD?
- Other construction installation (43290) / Construction
- Other building completion and finishing (43390) / Construction
Where is SPS CONTRACTS LTD located?
| Registered Office Address | Communications House University Court Staffordshire Technology Park ST18 0ES Stafford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPS CONTRACTS LTD?
| Company Name | From | Until |
|---|---|---|
| OMNIUM INTERIORS LTD | Jan 17, 2022 | Jan 17, 2022 |
What are the latest accounts for SPS CONTRACTS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SPS CONTRACTS LTD?
| Last Confirmation Statement Made Up To | Aug 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 12, 2025 |
| Overdue | No |
What are the latest filings for SPS CONTRACTS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed omnium interiors LTD\certificate issued on 09/10/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 12, 2025 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 16 Heritage Park Hayes Way Cannock WS11 7LT England to Communications House University Court Staffordshire Technology Park Stafford ST18 0ES on Jul 08, 2025 | 1 pages | AD01 | ||||||||||
Notification of Stephen Sutton as a person with significant control on Jun 23, 2025 | 2 pages | PSC01 | ||||||||||
Cessation of Omnium Holdings Ltd as a person with significant control on Jun 23, 2025 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jun 26, 2025 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on May 14, 2025 with updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 16 16 Heritage Park Hayes Way Cannock WS11 7LT England to 16 Heritage Park Hayes Way Cannock WS11 7LT on May 14, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG United Kingdom to 16 16 Heritage Park Hayes Way Cannock WS11 7LT on May 14, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mitchell Robert Morton as a director on Mar 26, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Cherrington as a director on Mar 26, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Appointment of Mr Stephen Peter Sutton as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||||||
Notification of Omnium Holdings Ltd as a person with significant control on Nov 01, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Brian Cherrington as a person with significant control on Nov 01, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Mitchell Robert Morton as a person with significant control on Nov 01, 2023 | 1 pages | PSC07 | ||||||||||
Previous accounting period shortened from Jan 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 01, 2024 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2023 | 2 pages | AA | ||||||||||
Registered office address changed from Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG United Kingdom to Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG on Jun 12, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 01, 2023 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Mitchell Robert Morton on Feb 10, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Mr Mitchell Robert Morton as a person with significant control on Feb 10, 2022 | 2 pages | PSC04 | ||||||||||
Who are the officers of SPS CONTRACTS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SUTTON, Stephen Peter | Director | ST17 4EZ Stafford 34 Rickerscote Avenue Staffordshire England | England | British | 180222450001 | |||||
| CHERRINGTON, Brian | Director | Selwyn Road WS7 9QU Burntwood 4 Kestral Court Staffordshire England | England | British | 207188740002 | |||||
| MORTON, Mitchell Robert | Director | 282 Lichfield Road Four Oaks B74 2UG Sutton Coldfield Suite D, Astor House West Midlands United Kingdom | England | British | 275772500001 |
Who are the persons with significant control of SPS CONTRACTS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Stephen Peter Sutton | Jun 23, 2025 | ST17 4EZ Stafford 34 Rickerscote Avenue Staffordshire England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Omnium Holdings Ltd | Nov 01, 2023 | 282 Lichfield Road Four Oaks B74 2UG Sutton Coldfield Suite D, Astor House West Midlands United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mitchell Robert Morton | Jan 17, 2022 | 282 Lichfield Road Four Oaks B74 2UG Sutton Coldfield Suite D, Astor House West Midlands United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Brian Cherrington | Jan 17, 2022 | Selwyn Road WS7 9QU Burntwood 4 Kestral Court Staffordshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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