Company NameSPS Timber Windows Limited
DirectorSimon Richard Walker
Company StatusActive
Company Number03527018
CategoryPrivate Limited Company
Incorporation Date13 March 1998(26 years, 1 month ago)
Previous NameS P S Joinery Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Simon Richard Walker
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1998(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address23 Wates Way
Mitcham
Surrey
CR4 4HR
Director NameRichard Paul Fitch
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(same day as company formation)
RoleJoiner
Correspondence Address4 Jengar Close
Sutton
Surrey
SM1 4DX
Secretary NameSimon Richard Walker
NationalityBritish
StatusResigned
Appointed13 March 1998(same day as company formation)
RoleManager
Correspondence Address31 River Gardens
Hackbridge
Sutton
Surrey
SM5 2NH
Secretary NameMr Martin Andrew Walker
NationalityBritish
StatusResigned
Appointed12 September 2003(5 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 July 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address23 Wates Way
Mitcham
Surrey
CR4 4HR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.spstimberwindows.co.uk

Location

Registered Address23 Wates Way
Mitcham
Surrey
CR4 4HR
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£260,559
Cash£165,690
Current Liabilities£257,791

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Charges

12 December 2011Delivered on: 22 December 2011
Persons entitled: Zurich Assurance LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and each and every debt represented by it see image for full details.
Outstanding

Filing History

22 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
30 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 May 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-04
(2 pages)
2 May 2019Change of name notice (2 pages)
19 March 2019Confirmation statement made on 13 March 2019 with updates (11 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
17 April 2018Confirmation statement made on 13 March 2018 with updates (11 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 March 2017Confirmation statement made on 13 March 2017 with updates (12 pages)
20 March 2017Confirmation statement made on 13 March 2017 with updates (12 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 June 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 2,034
(30 pages)
9 June 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 2,034
(30 pages)
13 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
12 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
12 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
12 May 2016Resolutions
  • RES13 ‐ Company business 03/05/2016
(5 pages)
12 May 2016Resolutions
  • RES13 ‐ Company business 03/05/2016
(5 pages)
12 May 2016Statement of company's objects (2 pages)
12 May 2016Statement of company's objects (2 pages)
29 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2,010
(4 pages)
29 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2,010
(4 pages)
26 February 2016Director's details changed for Mr. Simon Richard Walker on 25 February 2016 (2 pages)
26 February 2016Director's details changed for Mr. Simon Richard Walker on 25 February 2016 (2 pages)
25 February 2016Secretary's details changed for Martin Walker on 25 February 2016 (1 page)
25 February 2016Secretary's details changed for Martin Walker on 25 February 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2,010
(5 pages)
14 May 2015Director's details changed for Mr. Simon Richard Walker on 5 March 2015 (2 pages)
14 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2,010
(5 pages)
14 May 2015Director's details changed for Mr. Simon Richard Walker on 5 March 2015 (2 pages)
14 May 2015Director's details changed for Mr. Simon Richard Walker on 5 March 2015 (2 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
20 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2,010
(5 pages)
20 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2,010
(5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
15 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 April 2012Registered office address changed from 23 Wates Way Mitcham Surrey CR4 4HR United Kingdom on 27 April 2012 (1 page)
27 April 2012Registered office address changed from Units 2-3 34 Eveline Road Mitcham Surrey CR4 3LE on 27 April 2012 (1 page)
27 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
27 April 2012Registered office address changed from 23 Wates Way Mitcham Surrey CR4 4HR United Kingdom on 27 April 2012 (1 page)
27 April 2012Registered office address changed from Units 2-3 34 Eveline Road Mitcham Surrey CR4 3LE on 27 April 2012 (1 page)
22 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 March 2010Director's details changed for Mr. Simon Richard Walker on 2 October 2009 (2 pages)
18 March 2010Director's details changed for Mr. Simon Richard Walker on 2 October 2009 (2 pages)
18 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Mr. Simon Richard Walker on 2 October 2009 (2 pages)
18 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
8 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
8 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
7 April 2009Capitals not rolled up (2 pages)
7 April 2009Capitals not rolled up (2 pages)
6 April 2009Director's change of particulars / simon walker / 01/03/2009 (2 pages)
6 April 2009Director's change of particulars / simon walker / 01/03/2009 (2 pages)
6 April 2009Return made up to 13/03/09; full list of members (4 pages)
6 April 2009Return made up to 13/03/09; full list of members (4 pages)
10 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
10 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
22 September 2008Return made up to 13/03/08; full list of members (3 pages)
22 September 2008Return made up to 13/03/08; full list of members (3 pages)
28 August 2008Nc inc already adjusted 14/08/08 (1 page)
28 August 2008Nc inc already adjusted 14/08/08 (1 page)
28 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
4 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
1 May 2007Return made up to 13/03/07; full list of members (6 pages)
1 May 2007Return made up to 13/03/07; full list of members (6 pages)
2 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
2 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
16 May 2006Return made up to 13/03/06; full list of members
  • 363(287) ‐ Registered office changed on 16/05/06
(6 pages)
16 May 2006Return made up to 13/03/06; full list of members
  • 363(287) ‐ Registered office changed on 16/05/06
(6 pages)
15 December 2005Return made up to 13/03/05; full list of members (6 pages)
15 December 2005Return made up to 13/03/05; full list of members (6 pages)
8 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
8 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
18 April 2005Ad 21/03/05--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
18 April 2005Ad 21/03/05--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
31 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
11 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
18 May 2004Return made up to 13/03/04; full list of members (6 pages)
18 May 2004Return made up to 13/03/04; full list of members (6 pages)
18 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
18 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003New secretary appointed (2 pages)
4 September 2003New secretary appointed (2 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
5 April 2003Return made up to 13/03/03; full list of members
  • 363(287) ‐ Registered office changed on 05/04/03
(7 pages)
5 April 2003Return made up to 13/03/03; full list of members
  • 363(287) ‐ Registered office changed on 05/04/03
(7 pages)
14 October 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
14 October 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
8 May 2002Return made up to 13/03/02; full list of members (6 pages)
8 May 2002Return made up to 13/03/02; full list of members (6 pages)
3 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
3 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
4 September 2001Registered office changed on 04/09/01 from: 4 edco house 10-12 high street colliers wood london SW19 2AE (1 page)
4 September 2001Registered office changed on 04/09/01 from: 4 edco house 10-12 high street colliers wood london SW19 2AE (1 page)
12 March 2001Return made up to 13/03/01; full list of members (6 pages)
12 March 2001Return made up to 13/03/01; full list of members (6 pages)
19 October 2000Full accounts made up to 31 March 2000 (8 pages)
19 October 2000Full accounts made up to 31 March 2000 (8 pages)
29 March 2000Return made up to 13/03/00; full list of members (6 pages)
29 March 2000Return made up to 13/03/00; full list of members (6 pages)
29 March 2000Director's particulars changed (1 page)
29 March 2000Director's particulars changed (1 page)
23 November 1999Full accounts made up to 31 March 1999 (8 pages)
23 November 1999Full accounts made up to 31 March 1999 (8 pages)
25 March 1999Return made up to 13/03/99; full list of members (6 pages)
25 March 1999Return made up to 13/03/99; full list of members (6 pages)
20 March 1998Registered office changed on 20/03/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
20 March 1998New secretary appointed;new director appointed (2 pages)
20 March 1998Registered office changed on 20/03/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
20 March 1998Director resigned (1 page)
20 March 1998Secretary resigned;director resigned (1 page)
20 March 1998New director appointed (2 pages)
20 March 1998Secretary resigned;director resigned (1 page)
20 March 1998New secretary appointed;new director appointed (2 pages)
20 March 1998Director resigned (1 page)
20 March 1998New director appointed (2 pages)
13 March 1998Incorporation (19 pages)
13 March 1998Incorporation (19 pages)