Background WavePink WaveYellow Wave

S.P.C. SHEET METAL LIMITED (09498034)

S.P.C. SHEET METAL LIMITED (09498034) is an active UK company. incorporated on 19 March 2015. with registered office in Rochdale. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. S.P.C. SHEET METAL LIMITED has been registered for 11 years. Current directors include CLANCY, Darren George, HAMPTON, David, POLLARD, Phillip Dean.

Company Number
09498034
Status
active
Type
ltd
Incorporated
19 March 2015
Age
11 years
Address
Unit 10 Buckley Road Industrial Estate, Rochdale, OL12 9EF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLANCY, Darren George, HAMPTON, David, POLLARD, Phillip Dean
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.P.C. SHEET METAL LIMITED

S.P.C. SHEET METAL LIMITED is an active company incorporated on 19 March 2015 with the registered office located in Rochdale. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. S.P.C. SHEET METAL LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09498034

LTD Company

Age

11 Years

Incorporated 19 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

Unit 10 Buckley Road Industrial Estate Buckley Road Rochdale, OL12 9EF,

Previous Addresses

Henderson Street Off Whitelees Road Littleborough OL15 8DT England
From: 19 March 2015To: 30 April 2025
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Jul 17
Funding Round
Jul 17
Owner Exit
Jul 17
New Owner
Jul 17
Director Joined
Jul 17
Funding Round
Jul 20
Funding Round
Jan 24
Director Left
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
4
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CLANCY, Darren George

Active
Shaftesbury Avenue, LittleboroughOL15 0BL
Born July 1983
Director
Appointed 19 Mar 2015

HAMPTON, David

Active
Buckley Road Industrial Estate, RochdaleOL12 9EF
Born February 1958
Director
Appointed 04 Apr 2025

POLLARD, Phillip Dean

Active
Buckley Road Industrial Estate, RochdaleOL12 9EF
Born April 1968
Director
Appointed 04 Apr 2025

CLANCY, Shaun Peter

Resigned
Buckley Road Industrial Estate, RochdaleOL12 9EF
Born October 1960
Director
Appointed 05 Apr 2017
Resigned 04 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
Buckley Road Industrial Estate, RochdaleOL12 9EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2025

Mr Shaun Peter Clancy

Ceased
Buckley Road Industrial Estate, RochdaleOL12 9EF
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Apr 2017
Ceased 04 Apr 2025

Mr Darren George Clancy

Ceased
Off Whitelees Road, LittleboroughOL15 8DT
Born July 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Mar 2017
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 August 2020
RP04CS01RP04CS01
Capital Allotment Shares
7 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Incorporation Company
19 March 2015
NEWINCIncorporation