Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S&P UK VENTILATION SYSTEMS LTD.
Company Information for

S&P UK VENTILATION SYSTEMS LTD.

S&P House Wentworth Road, Ransomes Europark, Ipswich, SUFFOLK, IP3 9SW,
Company Registration Number
01856209
Private Limited Company
Active

Company Overview

About S&p Uk Ventilation Systems Ltd.
S&P UK VENTILATION SYSTEMS LTD. was founded on 1984-10-16 and has its registered office in Ipswich. The organisation's status is listed as "Active". S&p Uk Ventilation Systems Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
S&P UK VENTILATION SYSTEMS LTD.
 
Legal Registered Office
S&P House Wentworth Road
Ransomes Europark
Ipswich
SUFFOLK
IP3 9SW
Other companies in IP3
 
Previous Names
SOLER & PALAU LIMITED18/07/2012
Filing Information
Company Number 01856209
Company ID Number 01856209
Date formed 1984-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-12-31
Return next due 2025-01-14
Type of accounts FULL
VAT Number /Sales tax ID GB421729268  
Last Datalog update: 2024-05-30 17:11:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of S&P UK VENTILATION SYSTEMS LTD.

Current Directors
Officer Role Date Appointed
EUGENE CHARLES SCOTCHER
Company Secretary 2002-02-07
HARVEY JAMES BANTIN
Director 2009-01-01
CARLOS CAMPDERROS
Director 2010-06-28
JUAN MANUEL LECUE
Director 2010-06-28
EUGENE CHARLES SCOTCHER
Director 2001-10-01
HILARIO TOME
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN PRICE
Director 2002-01-11 2012-06-26
JOSE PALAU MALLOL
Director 1991-12-31 2010-06-11
GRAHAM KIRWAN MOONEY
Director 1991-12-31 2003-01-01
GRAHAM KIRWAN MOONEY
Company Secretary 1991-12-31 2002-02-07
HENRY DOUGLAS BARBER
Director 1993-05-01 2001-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EUGENE CHARLES SCOTCHER ZINERTRON LIMITED Company Secretary 2006-04-11 CURRENT 2006-04-11 Active
CARLOS CAMPDERROS ZINERTRON LIMITED Director 2011-05-16 CURRENT 2006-04-11 Active
EUGENE CHARLES SCOTCHER FARMER CONTROLS LIMITED Director 2007-08-30 CURRENT 2004-04-15 Dissolved 2014-09-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08APPOINTMENT TERMINATED, DIRECTOR CARLOS CAMPDERROS
2024-04-08DIRECTOR APPOINTED MR CARLOS GOMEZ INGLA
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-05-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-07-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-06CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY JAMES BANTIN
2021-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-13CH01Director's details changed for Mr Alex Steven Finch on 2021-01-01
2021-01-13AP01DIRECTOR APPOINTED MR LEE PAGE
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-10CH01Director's details changed for Mr Alex Steven Finch on 2020-01-10
2019-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-02AP01DIRECTOR APPOINTED MR ALEX STEVEN FINCH
2018-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 3050000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARIO TOME / 20/12/2016
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN MANUEL LECUE / 20/12/2016
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN MANUEL LECUE / 20/12/2016
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS CAMPDERROS / 20/12/2016
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS CAMPDERROS / 20/12/2016
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE CHARLES SCOTCHER / 20/12/2016
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARIO TOME / 20/12/2016
2016-06-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 3050000
2016-01-18AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 3050000
2015-01-15AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 3050000
2014-01-15AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-28AR0131/12/12 ANNUAL RETURN FULL LIST
2012-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-07-18RES15CHANGE OF NAME 16/07/2012
2012-07-18CERTNMCOMPANY NAME CHANGED SOLER & PALAU LIMITED CERTIFICATE ISSUED ON 18/07/12
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PRICE
2012-01-11AR0131/12/11 FULL LIST
2011-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-18AR0131/12/10 FULL LIST
2011-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARIO TOME / 18/03/2011
2010-12-09MISCSECTION 519
2010-09-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN PRICE / 28/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN MANUEL LECUE / 28/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS CAMPDERROS / 28/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE CHARLES SCOTCHER / 28/07/2010
2010-07-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR EUGENE CHARLES SCOTCHER / 28/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY JAMES BANTIN / 28/07/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN MANUEL LECUE / 30/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS CAMPDERROS / 30/06/2010
2010-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR EUGENE CHARLES SCOTCHER / 30/06/2010
2010-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / EUGENE CHARLES SCOTCHER / 30/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY JAMES BANTIN / 30/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HARVEY JAMES BANTIN / 28/06/2010
2010-06-28AP01DIRECTOR APPOINTED MR JUAN MANUEL LECUE
2010-06-28AP01DIRECTOR APPOINTED MR CARLOS CAMPDERROS
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JOSE MALLOL
2010-03-17AR0131/12/09 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / OPERATIONS DIRECTOR HARVEY JAMES BANTIN / 31/12/2009
2009-09-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / HILARIO TOME / 03/04/2009
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / JOSE MALLOL / 03/04/2009
2009-03-11363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-03-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EUGENE SCOTCHER / 31/12/2008
2009-01-05288aDIRECTOR APPOINTED OPERATIONS DIRECTOR HARVEY JAMES BANTIN
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-08287REGISTERED OFFICE CHANGED ON 08/10/2008 FROM S&P HOUSE, BLUESTEM ROAD RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9RR
2008-08-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS; AMEND
2008-08-04363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS; AMEND
2008-03-06363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-05-24287REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 19/23 BETTS AVENUE MARTLESHAM HEATH IPSWICH IP5 3RH
2007-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-12363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-1388(2)RAD 19/10/06--------- £ SI 3000000@1=3000000 £ IC 50000/3050000
2006-11-10123NC INC ALREADY ADJUSTED 19/10/06
2006-11-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-10RES04£ NC 50000/3050000 19/1
2006-10-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-03-08363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-01-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-01-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-05363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-04-07288bDIRECTOR RESIGNED
2002-12-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-23363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-05-29288bSECRETARY RESIGNED
2002-05-29288aNEW SECRETARY APPOINTED
2002-01-22363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-22288aNEW DIRECTOR APPOINTED
2001-10-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to S&P UK VENTILATION SYSTEMS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against S&P UK VENTILATION SYSTEMS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1986-10-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S&P UK VENTILATION SYSTEMS LTD.

Intangible Assets
Patents
We have not found any records of S&P UK VENTILATION SYSTEMS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for S&P UK VENTILATION SYSTEMS LTD.
Trademarks
We have not found any records of S&P UK VENTILATION SYSTEMS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S&P UK VENTILATION SYSTEMS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as S&P UK VENTILATION SYSTEMS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where S&P UK VENTILATION SYSTEMS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S&P UK VENTILATION SYSTEMS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S&P UK VENTILATION SYSTEMS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.