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

SPIECAPAG UK LTD

CHENEY & CO, 310 WELLINGBOROUGH ROAD, NORTHAMPTON, NN1 4EP,
Company Registration Number
04024580
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Spiecapag Uk Ltd
SPIECAPAG UK LTD was founded on 2000-06-27 and has its registered office in Northampton. The organisation's status is listed as "Active - Proposal to Strike off". Spiecapag Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SPIECAPAG UK LTD
 
Legal Registered Office
CHENEY & CO
310 WELLINGBOROUGH ROAD
NORTHAMPTON
NN1 4EP
Other companies in OX16
 
Previous Names
ENTREPOSE INDUSTRIAL SERVICES LIMITED04/01/2011
GTM INDUSTRIAL SERVICES LIMITED 03/08/2000
Filing Information
Company Number 04024580
Company ID Number 04024580
Date formed 2000-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 27/06/2015
Return next due 25/07/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB763050156  
Last Datalog update: 2019-04-06 09:55:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPIECAPAG UK LTD
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 SPIECAPAG UK LTD

Current Directors
Officer Role Date Appointed
GILLES DURAND
Director 2009-10-27
JEAN CLAUDE VAN DE WIELE
Director 2009-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN HANCOCK
Director 2010-11-10 2015-09-30
JULIE ANN SHACKLETON
Company Secretary 2008-09-04 2015-04-30
ABIGAIL LESLIE ROBINSON
Director 2009-04-06 2014-04-30
BRUNO ROULLEAU DE LA ROUSSIERE
Director 2002-04-16 2013-10-31
NICHOLAS DANSETTE
Director 2010-11-10 2012-06-10
MARTYN JAMES
Director 2007-02-08 2011-04-19
DOMINIQUE RENE ANDRE BOUVIER
Director 2000-11-20 2010-03-22
NICHOLAS DANSETTE
Director 2000-11-20 2010-03-22
FRANCOIS BILLARD
Director 2002-04-16 2009-10-27
ALAIN CESBERT
Director 2002-04-16 2009-10-27
PHILIPPE CLAUDE BARRIL
Director 2007-07-13 2009-09-30
ALAIN BERNARD
Company Secretary 2004-09-27 2008-09-04
PIERRE LABORIE
Director 2000-11-20 2007-07-13
BERNARD SOUDAN
Company Secretary 2002-04-03 2004-09-27
NICOLAS DENIS MARIE LWOFF
Director 2000-11-20 2002-04-16
PATRICK MICHEL
Director 2000-11-20 2002-04-16
DENIS VINCENT
Company Secretary 2000-11-20 2001-12-05
JACQUES MARIE AIGNAN JEAN FREMY
Director 2000-06-27 2001-01-04
BUSH LANE SECRETARIES LIMITED
Company Secretary 2000-06-27 2000-11-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-06-27 2000-06-27

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
2019-06-04GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-03-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-07DS01Application to strike the company off the register
2019-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2017-10-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 250000
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN HANCOCK
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 250000
2015-07-22AR0127/06/15 ANNUAL RETURN FULL LIST
2015-06-15TM02Termination of appointment of Julie Ann Shackleton on 2015-04-30
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/15 FROM 46 West Bar Street Banbury Oxfordshire OX16 9RZ
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 250000
2014-07-16AR0127/06/14 ANNUAL RETURN FULL LIST
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL ROBINSON
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO ROULLEAU DE LA ROUSSIERE
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-06AR0127/06/13 ANNUAL RETURN FULL LIST
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL LESLIE ROBINSON / 01/04/2011
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HANCOCK / 01/04/2011
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-10AR0127/06/12 ANNUAL RETURN FULL LIST
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DANSETTE
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-15AR0127/06/11 ANNUAL RETURN FULL LIST
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN JAMES
2011-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2011 FROM SOVEREIGN HOUSE 212-224 SHAFTESBURY AVENUE, LONDON WC2H 8HQ
2011-01-04RES15CHANGE OF NAME 15/06/2010
2011-01-04CERTNMCOMPANY NAME CHANGED ENTREPOSE INDUSTRIAL SERVICES LIMITED CERTIFICATE ISSUED ON 04/01/11
2010-11-29AP01DIRECTOR APPOINTED MR STEPHEN JOHN HANCOCK
2010-11-26AP01DIRECTOR APPOINTED MR NICOLAS DANSETTE
2010-07-20AR0127/06/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN CLAUDE VAN DE WIELE / 27/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUNO ROULLEAU DE LA ROUSSIERE / 27/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL LESLIE ROBINSON / 27/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JAMES / 27/06/2010
2010-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANN SHACKLETON / 27/06/2010
2010-05-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE BOUVIER
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DANSETTE
2010-01-21AP01DIRECTOR APPOINTED GILLES DURAND
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE BARRIL
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN CESBERT
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS BILLARD
2009-07-28363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DANSETTE / 01/06/2009
2009-07-27288cSECRETARY'S CHANGE OF PARTICULARS / JULIE SHACKLE / 04/09/2008
2009-07-27288cDIRECTOR'S CHANGE OF PARTICULARS / ALAIN CESBERT / 04/09/2008
2009-07-27288cDIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS BILLARD / 04/09/2008
2009-07-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-15288aDIRECTOR APPOINTED JEAN CLAUDE VAN DE WIELE
2009-04-27288aDIRECTOR APPOINTED ABIGAIL LESLIE ROBINSON
2009-03-11363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-09-11288bAPPOINTMENT TERMINATED SECRETARY ALAIN BERNARD
2008-09-11288aSECRETARY APPOINTED JULIE ANN SHACKLE
2008-05-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-18288bDIRECTOR RESIGNED
2007-10-18288aNEW DIRECTOR APPOINTED
2007-08-20363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-04-05288aNEW DIRECTOR APPOINTED
2006-08-09363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-08-09288cDIRECTOR'S PARTICULARS CHANGED
2006-04-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-24288cSECRETARY'S PARTICULARS CHANGED
2005-08-02288cDIRECTOR'S PARTICULARS CHANGED
2005-08-02288cDIRECTOR'S PARTICULARS CHANGED
2005-07-30363aRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-07-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-29288aNEW SECRETARY APPOINTED
2004-09-29288bSECRETARY RESIGNED
2004-09-14363aRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-07-09AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1102717 Expired Licenced property: BONE MILL LANE EASTBOURNE ROAD GODSTONE RH9 8EX;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1102717 Expired Licenced property: BONE MILL LANE EASTBOURNE ROAD GODSTONE RH9 8EX;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1102717 Expired Licenced property: BONE MILL LANE EASTBOURNE ROAD GODSTONE RH9 8EX;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1102717 Expired Licenced property: BONE MILL LANE EASTBOURNE ROAD GODSTONE RH9 8EX;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1056806 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1056806 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1094687 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1094687 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1094687 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1068007 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1068007 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1068007 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 SPIECAPAG UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2002-09-11 Outstanding GRANT THORNTON NOMINEES
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 SPIECAPAG UK LTD

Intangible Assets
Patents
We have not found any records of SPIECAPAG UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SPIECAPAG UK LTD
Trademarks
We have not found any records of SPIECAPAG UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPIECAPAG UK 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 (43999 - Other specialised construction activities n.e.c.) as SPIECAPAG UK LTD are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where SPIECAPAG UK 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.
Import/Export of Goods
Goods imported/exported by SPIECAPAG UK LTD
OriginDestinationDateImport CodeImported Goods classification description
2013-01-0184818081Ball and plug valves for pipes, boiler shells, tanks, vats or the like (excl. taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures, and central heating radiator valves)
2012-12-0184818081Ball and plug valves for pipes, boiler shells, tanks, vats or the like (excl. taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures, and central heating radiator valves)
2012-09-0184818081Ball and plug valves for pipes, boiler shells, tanks, vats or the like (excl. taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures, and central heating radiator valves)
2011-07-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPIECAPAG UK 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 SPIECAPAG UK 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4