Background WavePink WaveYellow Wave

SPH 123 LIMITED (08442715)

SPH 123 LIMITED (08442715) is a dissolved UK company. incorporated on 13 March 2013. with registered office in Wellingborough. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). SPH 123 LIMITED has been registered for 13 years. Current directors include SKIDMORE, Nicholas John, TIMSON, Simon Paul.

Company Number
08442715
Status
dissolved
Type
ltd
Incorporated
13 March 2013
Age
13 years
Address
Fenton Precision Engineering Ltd Finedon Sidings Industrial Estate, Furnace Lane, Wellingborough, NN9 5NY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
SKIDMORE, Nicholas John, TIMSON, Simon Paul
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPH 123 LIMITED

SPH 123 LIMITED is an dissolved company incorporated on 13 March 2013 with the registered office located in Wellingborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). SPH 123 LIMITED was registered 13 years ago.(SIC: 22290)

Status

dissolved

Active since 13 years ago

Company No

08442715

LTD Company

Age

13 Years

Incorporated 13 March 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2018 (7 years ago)
Submitted on 24 June 2019 (6 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 8 March 2019 (7 years ago)

Next Due

Due by N/A
Contact
Address

Fenton Precision Engineering Ltd Finedon Sidings Industrial Estate, Furnace Lane Finedon Wellingborough, NN9 5NY,

Previous Addresses

1 Bitteswell Road Lutterworth Leicestershire LE17 4EL
From: 4 June 2014To: 27 January 2016
Furnace Lane Finedon Station Road Finedon Wellingborough Northamptonshire NN9 5NY United Kingdom
From: 13 March 2013To: 4 June 2014
Timeline

5 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Jun 16
Funding Round
Jun 16
Director Joined
Jun 17
Director Left
Oct 17
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

TIMSON, Simon Paul

Active
Finedon Sidings Industrial Estate, Furnace Lane, WellingboroughNN9 5NY
Secretary
Appointed 01 Jan 2016

SKIDMORE, Nicholas John

Active
Furnace Lane, WellingboroughNN9 5NY
Born June 1970
Director
Appointed 27 May 2016

TIMSON, Simon Paul

Active
Furnace Lane, WellingboroughNN9 5NY
Born April 1970
Director
Appointed 21 Jun 2017

HOWELL & CO (LEICESTER) LTD

Resigned
Bitteswell Road, LutterworthLE17 4EL
Corporate secretary
Appointed 08 Apr 2015
Resigned 31 Dec 2015

WALSH, Simon Patrick

Resigned
Finedon Station Road, WellingboroughNN9 5NY
Born August 1974
Director
Appointed 13 Mar 2013
Resigned 30 Aug 2017

Persons with significant control

1

Loddington, KetteringNN14 1RZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jun 2016
Fundings
Financials
Latest Activities

Filing History

31

Gazette Dissolved Voluntary
11 February 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
26 November 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 November 2019
DS01DS01
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Memorandum Articles
12 July 2016
MAMA
Resolution
5 July 2016
RESOLUTIONSResolutions
Resolution
17 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Capital Allotment Shares
14 June 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
23 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
27 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 April 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 June 2014
AD01Change of Registered Office Address
Legacy
27 March 2013
MG01MG01
Incorporation Company
13 March 2013
NEWINCIncorporation