Company NameS P Inspection Consultants Limited
Company StatusDissolved
Company Number08137858
CategoryPrivate Limited Company
Incorporation Date10 July 2012(11 years, 8 months ago)
Dissolution Date20 December 2022 (1 year, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Director

Director NameMr Stephen Pitman
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rodney Close
Billingham
TS23 1QJ

Location

Registered AddressRedheugh House Thornaby Place
Teesdale South
Stockton-On-Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Financials

Year2013
Net Worth£5,390
Cash£7,801
Current Liabilities£9,281

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

7 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
17 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
22 October 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
23 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
3 October 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
19 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 August 2017Registered office address changed from 25 Edith Street North Shields NE30 2PN England to 69 Hotspur North Backworth Newcastle upon Tyne NE27 0GN on 23 August 2017 (1 page)
23 August 2017Registered office address changed from 25 Edith Street North Shields NE30 2PN England to 69 Hotspur North Backworth Newcastle upon Tyne NE27 0GN on 23 August 2017 (1 page)
14 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
24 January 2017Registered office address changed from 1 Rodney Close Billingham Cleveland TS23 1QJ to 25 Edith Street North Shields NE30 2PN on 24 January 2017 (1 page)
24 January 2017Registered office address changed from 1 Rodney Close Billingham Cleveland TS23 1QJ to 25 Edith Street North Shields NE30 2PN on 24 January 2017 (1 page)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10
(3 pages)
27 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10
(3 pages)
17 April 2015Registered office address changed from 99 the Wills Building Wills Oval Newcastle-upon-Tyne NE7 7RG England to 1 Rodney Close Billingham Cleveland TS23 1QJ on 17 April 2015 (1 page)
17 April 2015Registered office address changed from 99 the Wills Building Wills Oval Newcastle-upon-Tyne NE7 7RG England to 1 Rodney Close Billingham Cleveland TS23 1QJ on 17 April 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 August 2014Registered office address changed from 99 the Wills Building Wills Oval Newcastle-upon-Tyne England to 99 the Wills Building Wills Oval Newcastle-upon-Tyne NE7 7RG on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 2 Grampian Road Billingham Cleveland TS23 2PH to 99 the Wills Building Wills Oval Newcastle-upon-Tyne NE7 7RG on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 99 the Wills Building Wills Oval Newcastle-upon-Tyne England to 99 the Wills Building Wills Oval Newcastle-upon-Tyne NE7 7RG on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 99 the Wills Building Wills Oval Newcastle-upon-Tyne England to 99 the Wills Building Wills Oval Newcastle-upon-Tyne NE7 7RG on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 2 Grampian Road Billingham Cleveland TS23 2PH to 99 the Wills Building Wills Oval Newcastle-upon-Tyne NE7 7RG on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 2 Grampian Road Billingham Cleveland TS23 2PH to 99 the Wills Building Wills Oval Newcastle-upon-Tyne NE7 7RG on 4 August 2014 (1 page)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10
(3 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
28 June 2013Registered office address changed from 1 Rodney Close Billingham TS23 1QJ United Kingdom on 28 June 2013 (2 pages)
28 June 2013Registered office address changed from 1 Rodney Close Billingham TS23 1QJ United Kingdom on 28 June 2013 (2 pages)
11 July 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
11 July 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)