Company NameSPS Consultancy Services Limited
DirectorsKenneth Ian Cole and Rowena Mary Ward
Company StatusActive
Company Number06463452
CategoryPrivate Limited Company
Incorporation Date3 January 2008(16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kenneth Ian Cole
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2008(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address35 Alderside Walk
Engleford Green
Surrey
TW20 0LX
Director NameRowena Mary Ward
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2008(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressRoseworth
Holeyn Hall Road, Wylam
Newcastle Upon Tyne
NE41 8BB
Secretary NameRowena Mary Ward
NationalityBritish
StatusCurrent
Appointed03 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoseworth Holeyn Hall Road
Wylam
Newcastle Upon Tyne
NE41 8BB
Director NameMrs Alison Alexander McCreath
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address8 The Brecons 27 Woodland Grove
Weybridge
Surrey
KT13 9EF

Contact

Websitewww.sps-consultancy.co.uk
Email address[email protected]

Location

Registered AddressArch Workspace
Lintonville Parkway
Ashington
Northumberland
NE63 9JZ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£26,755
Cash£14,416
Current Liabilities£55,223

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 January 2024 (4 months ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Filing History

15 January 2024Confirmation statement made on 3 January 2024 with updates (3 pages)
16 May 2023Micro company accounts made up to 31 March 2023 (2 pages)
9 January 2023Registered office address changed from PO Box C/O Nata Ashington Workspace Ashington Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ United Kingdom to PO Box C/O Nata Arch Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ on 9 January 2023 (1 page)
6 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
6 June 2022Micro company accounts made up to 31 March 2022 (2 pages)
4 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
10 June 2021Micro company accounts made up to 31 March 2021 (5 pages)
8 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
10 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 March 2017Registered office address changed from C/O Northumberland Accountants & Tax Advisers Arch Commercial Enterprise Ltd Arch Centre for Ent Arch Commercial Enterprise Ltd Arch Centre for Ent Lintonville Parkway Ashington Northumberland NE63 9JZ England to PO Box C/O Nata Ashington Workspace Ashington Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ on 10 March 2017 (1 page)
10 March 2017Registered office address changed from C/O Northumberland Accountants & Tax Advisers Arch Commercial Enterprise Ltd Arch Centre for Ent Arch Commercial Enterprise Ltd Arch Centre for Ent Lintonville Parkway Ashington Northumberland NE63 9JZ England to PO Box C/O Nata Ashington Workspace Ashington Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ on 10 March 2017 (1 page)
9 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
8 January 2017Registered office address changed from Knyvett House the Causeway Staines TW18 3BA to C/O Northumberland Accountants & Tax Advisers Arch Commercial Enterprise Ltd Arch Centre for Ent Arch Commercial Enterprise Ltd Arch Centre for Ent Lintonville Parkway Ashington Northumberland NE63 9JZ on 8 January 2017 (1 page)
8 January 2017Registered office address changed from Knyvett House the Causeway Staines TW18 3BA to C/O Northumberland Accountants & Tax Advisers Arch Commercial Enterprise Ltd Arch Centre for Ent Arch Commercial Enterprise Ltd Arch Centre for Ent Lintonville Parkway Ashington Northumberland NE63 9JZ on 8 January 2017 (1 page)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,002
(7 pages)
6 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,002
(7 pages)
5 January 2016Register(s) moved to registered office address Knyvett House the Causeway Staines TW18 3BA (1 page)
5 January 2016Register(s) moved to registered office address Knyvett House the Causeway Staines TW18 3BA (1 page)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,002
(7 pages)
9 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,002
(7 pages)
9 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,002
(7 pages)
8 February 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 1,000
(3 pages)
8 February 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 1,000
(3 pages)
8 February 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 1,000
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 August 2014Termination of appointment of Alison Alexander Mccreath as a director on 31 March 2014 (1 page)
18 August 2014Termination of appointment of Alison Alexander Mccreath as a director on 31 March 2014 (1 page)
29 January 2014Annual return made up to 3 January 2014
Statement of capital on 2014-01-29
  • GBP 999
(8 pages)
29 January 2014Annual return made up to 3 January 2014
Statement of capital on 2014-01-29
  • GBP 999
(8 pages)
29 January 2014Annual return made up to 3 January 2014
Statement of capital on 2014-01-29
  • GBP 999
(8 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
14 February 2013Annual return made up to 3 January 2013 (8 pages)
14 February 2013Annual return made up to 3 January 2013 (8 pages)
14 February 2013Annual return made up to 3 January 2013 (8 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (8 pages)
25 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (8 pages)
25 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (8 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (8 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (8 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (8 pages)
4 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
16 January 2010Register(s) moved to registered inspection location (1 page)
16 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
16 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
16 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Director's details changed for Rowena Mary Ward on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Kenneth Ian Cole on 1 October 2009 (2 pages)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Director's details changed for Alison Alexander Mccreath on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Alison Alexander Mccreath on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Rowena Mary Ward on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Kenneth Ian Cole on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Alison Alexander Mccreath on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Rowena Mary Ward on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Kenneth Ian Cole on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Kenneth Ian Cole on 21 July 2009 (1 page)
12 January 2010Director's details changed for Mr Kenneth Ian Cole on 21 July 2009 (1 page)
5 January 2010Secretary's details changed for Rowena Mary Ward on 3 January 2008 (1 page)
5 January 2010Director's details changed for Mrs Alison Alexander Mccreath on 3 January 2008 (1 page)
5 January 2010Director's details changed for Mrs Alison Alexander Mccreath on 3 January 2008 (1 page)
5 January 2010Secretary's details changed for Rowena Mary Ward on 3 January 2008 (1 page)
5 January 2010Director's details changed for Mrs Alison Alexander Mccreath on 3 January 2008 (1 page)
5 January 2010Secretary's details changed for Rowena Mary Ward on 3 January 2008 (1 page)
4 January 2010Director's details changed for Kenneth Ian Cole on 21 July 2009 (2 pages)
4 January 2010Director's details changed for Kenneth Ian Cole on 21 July 2009 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 October 2009Director's details changed for Kenneth Ian Cole on 21 July 2009 (2 pages)
12 October 2009Director's details changed for Kenneth Ian Cole on 21 July 2009 (2 pages)
24 April 2009Resolutions
  • ELRES ‐ Elective resolution
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 April 2009Resolutions
  • ELRES ‐ Elective resolution
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 January 2009Registered office changed on 26/01/2009 from 50 broadway london SW1H 0RG united kingdom (1 page)
26 January 2009Registered office changed on 26/01/2009 from 50 broadway london SW1H 0RG united kingdom (1 page)
5 January 2009Return made up to 03/01/09; full list of members (4 pages)
5 January 2009Return made up to 03/01/09; full list of members (4 pages)
30 December 2008Director's change of particulars / alison glass / 30/12/2008 (1 page)
30 December 2008Director's change of particulars / alison glass / 30/12/2008 (1 page)
12 March 2008Registered office changed on 12/03/2008 from roseworth holeyn hall road newcastle upon tyne NE41 8BB (1 page)
12 March 2008Registered office changed on 12/03/2008 from roseworth holeyn hall road newcastle upon tyne NE41 8BB (1 page)
10 March 2008Curr ext from 31/01/2009 to 31/03/2009 (1 page)
10 March 2008Curr ext from 31/01/2009 to 31/03/2009 (1 page)
3 January 2008Incorporation (14 pages)
3 January 2008Incorporation (14 pages)