Background WavePink WaveYellow Wave

SPS ENVIROWALL LIMITED (11353865)

SPS ENVIROWALL LIMITED (11353865) is an active UK company. incorporated on 10 May 2018. with registered office in Stoke-On-Trent. The company operates in the Construction sector, engaged in floor and wall covering and 1 other business activities. SPS ENVIROWALL LIMITED has been registered for 7 years. Current directors include MITCHELL, Benjamin James, MURPHY, Terence, ROBB, Alan Brodie and 1 others.

Company Number
11353865
Status
active
Type
ltd
Incorporated
10 May 2018
Age
7 years
Address
Lonsdale Chambers, Stoke-On-Trent, ST4 4BT
Industry Sector
Construction
Business Activity
Floor and wall covering
Directors
MITCHELL, Benjamin James, MURPHY, Terence, ROBB, Alan Brodie, WILSON, Ian Patrick Joseph
SIC Codes
43330, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPS ENVIROWALL LIMITED

SPS ENVIROWALL LIMITED is an active company incorporated on 10 May 2018 with the registered office located in Stoke-On-Trent. The company operates in the Construction sector, specifically engaged in floor and wall covering and 1 other business activity. SPS ENVIROWALL LIMITED was registered 7 years ago.(SIC: 43330, 43999)

Status

active

Active since 7 years ago

Company No

11353865

LTD Company

Age

7 Years

Incorporated 10 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

SPS FACADES LIMITED
From: 10 May 2018To: 2 January 2024
Contact
Address

Lonsdale Chambers Lonsdale Street Stoke-On-Trent, ST4 4BT,

Timeline

7 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 19
Loan Secured
Sept 22
Loan Secured
Nov 22
Funding Round
Jan 24
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

MITCHELL, Benjamin James

Active
Lonsdale Street, Stoke-On-TrentST4 4BT
Born February 1974
Director
Appointed 10 May 2018

MURPHY, Terence

Active
Lonsdale Street, Stoke-On-TrentST4 4BT
Born October 1962
Director
Appointed 10 May 2018

ROBB, Alan Brodie

Active
Lonsdale Street, Stoke-On-TrentST4 4BT
Born August 1966
Director
Appointed 10 May 2018

WILSON, Ian Patrick Joseph

Active
Lonsdale Street, Stoke-On-TrentST4 4BT
Born August 1962
Director
Appointed 10 May 2018

Persons with significant control

4

1 Active
3 Ceased

Mr Alan Brodie Robb

Ceased
Lonsdale Street, Stoke-On-TrentST4 4BT
Born August 1966

Nature of Control

Significant influence or control
Notified 10 May 2018
Ceased 14 May 2019

Mr Lyndon Meirion Jones

Ceased
Lonsdale Street, Stoke-On-TrentST4 4BT
Born November 1957

Nature of Control

Significant influence or control
Notified 10 May 2018
Ceased 14 May 2019
Lonsdale Street, Stoke-On-TrentST4 4BT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 May 2018
Ceased 14 May 2019
Lonsdale Street, Stoke-On-TrentST4 4BT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 May 2018
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Resolution
13 January 2024
RESOLUTIONSResolutions
Resolution
13 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
2 January 2024
SH01Allotment of Shares
Certificate Change Of Name Company
2 January 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Resolution
19 November 2020
RESOLUTIONSResolutions
Memorandum Articles
19 November 2020
MAMA
Capital Variation Of Rights Attached To Shares
19 November 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 November 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
11 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 June 2018
RESOLUTIONSResolutions
Incorporation Company
10 May 2018
NEWINCIncorporation