Company NameSpkgas Limited
Company StatusActive
Company Number07888643
CategoryPrivate Limited Company
Incorporation Date21 December 2011(12 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Keith Antony Hall
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C Caxton Court Caxton Way
Watford Business Park
Watford
Hertfordshire
WD18 8RH
Director NameStephen John Sharples
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C Caxton Court Caxton Way
Watford Business Park
Watford
Hertfordshire
WD18 8RH
Secretary NameMr Richard Russell-Hogg
StatusCurrent
Appointed21 December 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit C Caxton Court Caxton Way
Watford Business Park
Watford
Hertfordshire
WD18 8RH
Director NameMr Richard Russell-Hogg
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2015(3 years, 7 months after company formation)
Appointment Duration8 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit C Caxton Court Caxton Way
Watford Business Park
Watford
Hertfordshire
WD18 8RH
Director NameMr Andrew Mark Tavinor
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C Caxton Court Caxton Way
Watford Business Park
Watford
Hertfordshire
WD18 8RH

Contact

Websiteprismpower.co.uk
Email address[email protected]
Telephone01923 296700
Telephone regionWatford

Location

Registered AddressUnit C Caxton Court Caxton Way
Watford Business Park
Watford
Hertfordshire
WD18 8RH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London

Shareholders

62 at £1Keith Antony Hall
86.11%
Ordinary
5 at £1Andrew Mark Tavinor
6.94%
Ordinary
5 at £1Stephen John Sharples
6.94%
Ordinary

Financials

Year2014
Net Worth£72
Cash£65

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 August 2023 (9 months, 3 weeks ago)
Next Return Due15 August 2024 (2 months, 3 weeks from now)

Charges

18 December 2014Delivered on: 18 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

20 November 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
12 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
7 November 2018Director's details changed for Andrew Mark Tavinor on 1 November 2018 (2 pages)
7 November 2018Director's details changed for Stephen John Sharples on 1 November 2018 (2 pages)
3 October 2018Director's details changed for Mr Richard Hogg on 1 October 2018 (2 pages)
3 October 2018Secretary's details changed for Mr Richard Hogg on 1 October 2018 (1 page)
1 October 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
14 August 2018Confirmation statement made on 1 August 2018 with updates (5 pages)
3 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
30 April 2018Particulars of variation of rights attached to shares (2 pages)
30 April 2018Change of share class name or designation (2 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 September 2015Appointment of Mr Richard Hogg as a director on 3 August 2015 (2 pages)
2 September 2015Appointment of Mr Richard Hogg as a director on 3 August 2015 (2 pages)
2 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 72
(5 pages)
2 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 72
(5 pages)
18 December 2014Registration of charge 078886430001, created on 18 December 2014 (23 pages)
18 December 2014Registration of charge 078886430001, created on 18 December 2014 (23 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 72
(5 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 72
(5 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 72
(5 pages)
28 August 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 72
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 72
(3 pages)
12 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
12 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 65
(5 pages)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 65
(5 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
7 January 2013Secretary's details changed for Richard Hogg on 20 December 2012 (1 page)
7 January 2013Secretary's details changed for Richard Hogg on 20 December 2012 (1 page)
8 October 2012Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Keith Antony Hall on 17 September 2012 (3 pages)
8 October 2012Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Keith Antony Hall on 17 September 2012 (3 pages)
8 October 2012Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 8 October 2012 (2 pages)
21 December 2011Incorporation (25 pages)
21 December 2011Incorporation (25 pages)