Background WavePink WaveYellow Wave

SPL POWERLINES UK LIMITED (SC202412)

SPL POWERLINES UK LIMITED (SC202412) is an active UK company. incorporated on 16 December 1999. with registered office in Coatbridge. The company operates in the Construction sector, engaged in electrical installation. SPL POWERLINES UK LIMITED has been registered for 26 years. Current directors include HAWLEY, Martin William, KIELMAYER, Guenter.

Company Number
SC202412
Status
active
Type
ltd
Incorporated
16 December 1999
Age
26 years
Address
7 Kirkshaws Road, Coatbridge, ML5 5EY
Industry Sector
Construction
Business Activity
Electrical installation
Directors
HAWLEY, Martin William, KIELMAYER, Guenter
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPL POWERLINES UK LIMITED

SPL POWERLINES UK LIMITED is an active company incorporated on 16 December 1999 with the registered office located in Coatbridge. The company operates in the Construction sector, specifically engaged in electrical installation. SPL POWERLINES UK LIMITED was registered 26 years ago.(SIC: 43210)

Status

active

Active since 26 years ago

Company No

SC202412

LTD Company

Age

26 Years

Incorporated 16 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 April 2025 (11 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

12 weeks left

Last Filed

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

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

BORDER RAIL & PLANT LIMITED
From: 1 March 2000To: 1 November 2012
CALTONIA LIMITED
From: 16 December 1999To: 1 March 2000
Contact
Address

7 Kirkshaws Road Coatbridge, ML5 5EY,

Previous Addresses

Unit 3a Hagmill Crescent East Shawhead Enterprise Park Coatbridge ML5 4NS
From: 28 September 2012To: 21 October 2019
Unit 3F Monklands Industrial Estate Kirkshaws Road Coatbridge North Lanarkshire ML5 4RP Uk
From: 16 December 1999To: 28 September 2012
Timeline

9 key events • 1999 - 2013

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Oct 12
Director Left
Mar 13
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

KIELMAYER, Guenter

Active
Kirkshaws Road, CoatbridgeML5 5EY
Secretary
Appointed 07 Dec 2011

HAWLEY, Martin William

Active
Kirkshaws Road, CoatbridgeML5 5EY
Born April 1963
Director
Appointed 23 Aug 2012

KIELMAYER, Guenter

Active
Kirkshaws Road, CoatbridgeML5 5EY
Born August 1966
Director
Appointed 24 Nov 2010

EDGAR, Wilma

Resigned
45 Sheriffs Park, LinlithgowEH49 7SR
Secretary
Appointed 24 Jan 2000
Resigned 16 Feb 2000

KERNACHAN, Scott

Resigned
Belleisle Avenue, GlasgowG71 7AP
Secretary
Appointed 16 Feb 2000
Resigned 07 Dec 2011

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 16 Dec 1999
Resigned 24 Jan 2000

EDGAR, James Duncan

Resigned
45 Sheriffs Park, LinlithgowEH49 7SR
Born September 1954
Director
Appointed 24 Jan 2000
Resigned 24 Nov 2010

EHRINGER, Gerhard

Resigned
A-3004 Riederberg, Bachstraze 11
Born October 1965
Director
Appointed 18 May 2009
Resigned 01 Oct 2010

KERNACHAN, Scott

Resigned
Belleisle Avenue, GlasgowG71 7AP
Born June 1971
Director
Appointed 16 Feb 2000
Resigned 14 Mar 2013

RENDL, Wilfred

Resigned
A-7371 Schwendgraben, Aussiedlerhof 1
Born February 1970
Director
Appointed 18 May 2009
Resigned 01 Oct 2010

SCHUTZ, Rudolf

Resigned
WildendurnbachA-2164
Born September 1958
Director
Appointed 18 May 2009
Resigned 01 Oct 2010

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 16 Dec 1999
Resigned 24 Jan 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 16 Dec 1999
Resigned 24 Jan 2000

Persons with significant control

1

Spl Powerlines Uk Holding Limited

Active
Kirkshaws Road, CoatbridgeML5 5EY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 June 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Resolution
5 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Accounts With Accounts Type Full
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date
24 January 2013
AR01AR01
Change Person Secretary Company With Change Date
24 January 2013
CH03Change of Secretary Details
Certificate Change Of Name Company
1 November 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 November 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 September 2012
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
25 July 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
20 July 2012
RP04RP04
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
26 March 2012
RP04RP04
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
23 February 2012
RP04RP04
Appoint Person Secretary Company With Name
31 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Full
5 November 2010
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Resolution
13 October 2009
RESOLUTIONSResolutions
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
225Change of Accounting Reference Date
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
419a(Scot)419a(Scot)
Legacy
15 January 2009
363aAnnual Return
Legacy
15 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
15 April 2008
288cChange of Particulars
Legacy
11 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2001
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
88(2)R88(2)R
Resolution
7 March 2001
RESOLUTIONSResolutions
Legacy
7 March 2001
123Notice of Increase in Nominal Capital
Legacy
27 June 2000
410(Scot)410(Scot)
Certificate Change Of Name Company
29 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
287Change of Registered Office
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Resolution
26 January 2000
RESOLUTIONSResolutions
Incorporation Company
16 December 1999
NEWINCIncorporation