SPS CONTRACTS LTD

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

    Company NameSPS CONTRACTS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13853584
    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 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 AddressNo

    What were the previous names of SPS CONTRACTS LTD?

    Previous Company Names
    Company NameFromUntil
    OMNIUM INTERIORS LTDJan 17, 2022Jan 17, 2022

    What are the latest accounts for SPS CONTRACTS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SPS CONTRACTS LTD?

    Last Confirmation Statement Made Up ToAug 12, 2026
    Next Confirmation Statement DueAug 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 12, 2025
    OverdueNo

    What are the latest filings for SPS CONTRACTS LTD?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed omnium interiors LTD\certificate issued on 09/10/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 09, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 09, 2025

    RES15

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Aug 12, 2025 with updates

    5 pagesCS01

    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 pagesAD01

    Notification of Stephen Sutton as a person with significant control on Jun 23, 2025

    2 pagesPSC01

    Cessation of Omnium Holdings Ltd as a person with significant control on Jun 23, 2025

    1 pagesPSC07

    Confirmation statement made on Jun 26, 2025 with updates

    5 pagesCS01

    Confirmation statement made on May 14, 2025 with updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Termination of appointment of Mitchell Robert Morton as a director on Mar 26, 2025

    1 pagesTM01

    Termination of appointment of Brian Cherrington as a director on Mar 26, 2025

    1 pagesTM01

    Confirmation statement made on Jan 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Appointment of Mr Stephen Peter Sutton as a director on Nov 01, 2023

    2 pagesAP01

    Notification of Omnium Holdings Ltd as a person with significant control on Nov 01, 2023

    2 pagesPSC02

    Cessation of Brian Cherrington as a person with significant control on Nov 01, 2023

    1 pagesPSC07

    Cessation of Mitchell Robert Morton as a person with significant control on Nov 01, 2023

    1 pagesPSC07

    Previous accounting period shortened from Jan 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Confirmation statement made on Jan 01, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2023

    2 pagesAA

    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 pagesAD01

    Confirmation statement made on Jan 01, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr Mitchell Robert Morton on Feb 10, 2022

    2 pagesCH01

    Change of details for Mr Mitchell Robert Morton as a person with significant control on Feb 10, 2022

    2 pagesPSC04

    Who are the officers of SPS CONTRACTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUTTON, Stephen Peter
    ST17 4EZ Stafford
    34 Rickerscote Avenue
    Staffordshire
    England
    Director
    ST17 4EZ Stafford
    34 Rickerscote Avenue
    Staffordshire
    England
    EnglandBritish180222450001
    CHERRINGTON, Brian
    Selwyn Road
    WS7 9QU Burntwood
    4 Kestral Court
    Staffordshire
    England
    Director
    Selwyn Road
    WS7 9QU Burntwood
    4 Kestral Court
    Staffordshire
    England
    EnglandBritish207188740002
    MORTON, Mitchell Robert
    282 Lichfield Road
    Four Oaks
    B74 2UG Sutton Coldfield
    Suite D, Astor House
    West Midlands
    United Kingdom
    Director
    282 Lichfield Road
    Four Oaks
    B74 2UG Sutton Coldfield
    Suite D, Astor House
    West Midlands
    United Kingdom
    EnglandBritish275772500001

    Who are the persons with significant control of SPS CONTRACTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Peter Sutton
    ST17 4EZ Stafford
    34 Rickerscote Avenue
    Staffordshire
    England
    Jun 23, 2025
    ST17 4EZ Stafford
    34 Rickerscote Avenue
    Staffordshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Omnium Holdings Ltd
    282 Lichfield Road
    Four Oaks
    B74 2UG Sutton Coldfield
    Suite D, Astor House
    West Midlands
    United Kingdom
    Nov 01, 2023
    282 Lichfield Road
    Four Oaks
    B74 2UG Sutton Coldfield
    Suite D, Astor House
    West Midlands
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number13853637
    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.
    Mr Mitchell Robert Morton
    282 Lichfield Road
    Four Oaks
    B74 2UG Sutton Coldfield
    Suite D, Astor House
    West Midlands
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Brian Cherrington
    Selwyn Road
    WS7 9QU Burntwood
    4 Kestral Court
    Staffordshire
    England
    Jan 17, 2022
    Selwyn Road
    WS7 9QU Burntwood
    4 Kestral Court
    Staffordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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