Background WavePink WaveYellow Wave

SPS TECHNOLOGIES LIMITED (00303951)

SPS TECHNOLOGIES LIMITED (00303951) is an active UK company. incorporated on 9 August 1935. with registered office in Leicester. The company operates in the Manufacturing sector, engaged in unknown sic code (25940). SPS TECHNOLOGIES LIMITED has been registered for 90 years. Current directors include ARMAGNO, Anna Marie, BEYER, Ruth Ann, HAGEL, Shawn Rene and 2 others.

Company Number
00303951
Status
active
Type
ltd
Incorporated
9 August 1935
Age
90 years
Address
191 Barkby Road, Leicester, LE4 9HX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25940)
Directors
ARMAGNO, Anna Marie, BEYER, Ruth Ann, HAGEL, Shawn Rene, PUETZ, James Robert, RANDERIA, Jitesh
SIC Codes
25940

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPS TECHNOLOGIES LIMITED

SPS TECHNOLOGIES LIMITED is an active company incorporated on 9 August 1935 with the registered office located in Leicester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25940). SPS TECHNOLOGIES LIMITED was registered 90 years ago.(SIC: 25940)

Status

active

Active since 90 years ago

Company No

00303951

LTD Company

Age

90 Years

Incorporated 9 August 1935

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

UNBRAKO LIMITED
From: 9 August 1935To: 1 January 1986
Contact
Address

191 Barkby Road Troon Industrial Area Leicester, LE4 9HX,

Timeline

21 key events • 1935 - 2023

Funding Officers Ownership
Company Founded
Aug 35
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Mar 14
Director Left
May 14
Director Left
Apr 15
Director Left
Nov 16
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Oct 18
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Nov 23
Funding Round
Nov 23
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

EDELSTYN, Paul

Active
191 Barkby Road, LeicesterLE4 9HX
Secretary
Appointed 06 Sept 2012

FREEMAN-MASSEY, Janet

Active
Troon Industrial Area, LeicesterLE4 9HX
Secretary
Appointed 01 Apr 2015

RANDERIA, Jitesh

Active
191 Barkby Road, LeicesterLE4 9HX
Secretary
Appointed 27 Mar 2014

ARMAGNO, Anna Marie

Active
191 Barkby Road, LeicesterLE4 9HX
Born December 1981
Director
Appointed 20 Aug 2018

BEYER, Ruth Ann

Active
191 Barkby Road, LeicesterLE4 9HX
Born September 1955
Director
Appointed 01 Jun 2013

HAGEL, Shawn Rene

Active
191 Barkby Road, LeicesterLE4 9HX
Born May 1965
Director
Appointed 01 Mar 2004

PUETZ, James Robert

Active
191 Barkby Road, LeicesterLE4 9HX
Born April 1962
Director
Appointed 01 Jul 2021

RANDERIA, Jitesh

Active
191 Barkby Road, LeicesterLE4 9HX
Born January 1972
Director
Appointed 27 Mar 2014

BIRD, Julian Patrick

Resigned
4 Manor Farm Court, Tilton On The HillLE7 9LS
Secretary
Appointed 27 Mar 1992
Resigned 02 Mar 2004

FRANKOW, Monika Anna

Resigned
191 Barkby Road, LeicesterLE4 9HX
Secretary
Appointed 12 Feb 2010
Resigned 06 Sept 2012

LISBURN, Peter James

Resigned
8 Alder Grove, HalesowenB62 9TL
Secretary
Appointed N/A
Resigned 23 Mar 1992

PARKES, David John William

Resigned
191 Barkby Road, LeicesterLE4 9HX
Secretary
Appointed 31 Aug 2012
Resigned 31 Jul 2013

TURNER, Mark Richard

Resigned
191 Barkby Road, LeicesterLE4 9HX
Secretary
Appointed 31 Jul 2013
Resigned 31 Mar 2014

WALLIS, Michael Raymond

Resigned
2 Bailey Close, LoughboroughLE11 3PB
Secretary
Appointed 02 Mar 2004
Resigned 12 Mar 2010

BARRETT, Sean Colin

Resigned
90a Newbold Road, DesfordLE9 9GS
Born December 1960
Director
Appointed 11 Nov 2002
Resigned 29 Aug 2012

BECKER, Roger Paul

Resigned
191 Barkby Road, LeicesterLE4 9HX
Born November 1953
Director
Appointed 13 Nov 2008
Resigned 30 Jun 2021

BELDEN, Arthur Bevan

Resigned
C/O Sps Technologies IncFOREIGN
Born January 1945
Director
Appointed N/A
Resigned 31 Jan 1994

BLACKMORE, Steven Craig

Resigned
191 Barkby Road, LeicesterLE4 9HX
Born October 1961
Director
Appointed 13 Feb 2008
Resigned 20 Jul 2018

COOKE, Roger Anthony

Resigned
1910 Sw Myrtle Street, Portland97201
Born June 1948
Director
Appointed 01 Mar 2004
Resigned 01 Jun 2013

DEE, James Digiacomo

Resigned
18 Hunters Lane Southampton, Usa
Born July 1957
Director
Appointed 01 Jul 1997
Resigned 09 Dec 2003

DONEGAN, Mark

Resigned
2130 Windham Oaks Court, West Linn
Born July 1956
Director
Appointed 01 Mar 2004
Resigned 28 Oct 2008

EMENY, Colin

Resigned
End Meadow, KidderminsterDY10 4QE
Born November 1941
Director
Appointed 28 May 1992
Resigned 30 Jun 2003

HAWKES, Geoffrey A

Resigned
2810 Nw Beuhla Vista Terrace, Portland
Born August 1958
Director
Appointed 01 Mar 2004
Resigned 13 Feb 2008

HOWARD, Richard Antony

Resigned
Town Head Farm Leicester Road, MarkfieldLE67 9RE
Born October 1936
Director
Appointed 01 Mar 1997
Resigned 09 Apr 2003

HUNT, George Robert

Resigned
4 Whiston Grove, RotherhamS60 2TX
Born October 1952
Director
Appointed 09 Apr 2003
Resigned 12 Jan 2005

KIRK, Michael David

Resigned
46 Shirley Road, LeicesterLE2 3LJ
Born April 1938
Director
Appointed 01 May 1991
Resigned 02 Apr 2001

LARSSON, William Dean

Resigned
1865 Palisades Terrace, Lake Oswego
Born June 1945
Director
Appointed 01 Mar 2004
Resigned 12 Aug 2008

MASTERMAN, Andrew Van Rensselaer

Resigned
191 Barkby Road, LeicesterLE4 9HX
Born April 1968
Director
Appointed 01 Sept 2013
Resigned 30 Nov 2016

MORRASH, John

Resigned
3901 Sherwood Lane, Doylestown PennsylvaniaFOREIGN
Born December 1954
Director
Appointed 28 May 1992
Resigned 11 Jun 1999

PARKES, David John William

Resigned
191 Barkby Road, LeicesterLE4 9HX
Born February 1966
Director
Appointed 31 Aug 2012
Resigned 31 Jul 2013

PATTEE, Russell Scott

Resigned
191 Barkby Road, LeicesterLE4 9HX
Born January 1964
Director
Appointed 12 Aug 2008
Resigned 20 Aug 2018

QUINN, Michael Joseph

Resigned
191 Barkby Road, LeicesterLE4 9HX
Born September 1968
Director
Appointed 04 Sept 2012
Resigned 31 Dec 2014

ROSKOPF, Mark R

Resigned
9708 Nw Golden Avenue, VancouverFOREIGN
Born November 1961
Director
Appointed 01 Mar 2004
Resigned 13 Nov 2008

RYPMA, Sjirk Linso

Resigned
Penates, Leamington SpaCV32 6QR
Born May 1933
Director
Appointed N/A
Resigned 17 Apr 1992

SHOCKLEY, William Martin

Resigned
7 Crimson Leaf Dr., Bucks County
Born August 1961
Director
Appointed 01 Mar 1997
Resigned 09 Dec 2003

Persons with significant control

2

1 Active
1 Ceased
Barkby Road, LeicesterLE4 9HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2023
Farnam Street, Omaha,68131

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Nov 2023
Fundings
Financials
Latest Activities

Filing History

194

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Resolution
24 November 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 November 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 April 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Termination Secretary Company With Name
6 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name
27 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
20 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Termination Secretary Company With Name
20 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 October 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
26 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 October 2012
TM02Termination of Secretary
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Appoint Person Secretary Company With Name
12 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
20 December 2009
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Legacy
27 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 February 2009
AAAnnual Accounts
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
26 September 2008
363aAnnual Return
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288cChange of Particulars
Legacy
15 August 2008
288cChange of Particulars
Legacy
15 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 May 2008
AAAnnual Accounts
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Group
6 February 2007
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Accounts With Accounts Type Group
14 June 2006
AAAnnual Accounts
Legacy
6 December 2005
244244
Legacy
4 October 2005
363aAnnual Return
Accounts With Accounts Type Group
4 May 2005
AAAnnual Accounts
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
244244
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Group
18 October 2003
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
11 March 2003
AUDAUD
Accounts With Accounts Type Group
8 January 2003
AAAnnual Accounts
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
244244
Legacy
3 October 2002
363sAnnual Return (shuttle)
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 September 2001
AAAnnual Accounts
Legacy
10 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
30 January 2001
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Legacy
4 October 2000
244244
Accounts With Accounts Type Full Group
11 July 2000
AAAnnual Accounts
Legacy
19 October 1999
244244
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
2 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 September 1998
AAAnnual Accounts
Legacy
3 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 October 1997
AAAnnual Accounts
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
288bResignation of Director or Secretary
Legacy
30 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 September 1996
AAAnnual Accounts
Legacy
13 February 1996
169169
Resolution
13 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
5 October 1995
AAAnnual Accounts
Legacy
3 October 1995
363sAnnual Return (shuttle)
Legacy
8 June 1995
173173
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 September 1994
AAAnnual Accounts
Legacy
28 April 1994
288288
Legacy
28 April 1994
288288
Legacy
2 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 September 1993
AAAnnual Accounts
Legacy
8 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 1992
AAAnnual Accounts
Memorandum Articles
7 October 1992
MEM/ARTSMEM/ARTS
Memorandum Articles
2 October 1992
MEM/ARTSMEM/ARTS
Resolution
2 October 1992
RESOLUTIONSResolutions
Legacy
27 July 1992
288288
Legacy
16 July 1992
288288
Resolution
26 April 1992
RESOLUTIONSResolutions
Legacy
23 April 1992
287Change of Registered Office
Legacy
23 April 1992
288288
Accounts With Accounts Type Full Group
5 December 1991
AAAnnual Accounts
Legacy
5 December 1991
363b363b
Legacy
29 July 1991
288288
Legacy
29 July 1991
288288
Legacy
29 July 1991
288288
Legacy
29 July 1991
288288
Legacy
29 July 1991
288288
Legacy
29 July 1991
288288
Legacy
7 February 1991
363aAnnual Return
Accounts With Accounts Type Full Group
12 November 1990
AAAnnual Accounts
Legacy
22 October 1990
288288
Legacy
14 August 1990
288288
Legacy
2 February 1990
288288
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
363363
Legacy
26 January 1989
288288
Accounts With Accounts Type Full
12 December 1988
AAAnnual Accounts
Legacy
12 December 1988
363363
Legacy
4 November 1988
288288
Legacy
4 November 1988
288288
Legacy
4 November 1988
288288
Accounts With Accounts Type Full Group
11 November 1987
AAAnnual Accounts
Legacy
11 November 1987
363363
Legacy
26 August 1987
288288
Legacy
30 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 December 1986
288288
Accounts With Accounts Type Group
25 November 1986
AAAnnual Accounts
Legacy
15 November 1986
288288
Certificate Change Of Name Company
5 April 1965
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 August 1935
NEWINCIncorporation