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

SPEP LIMITED

DEVONSHIRE HOUSE, 1 DEVONSHIRE STREET, LONDON, W1W 5DR,
Company Registration Number
07251691
Private Limited Company
Active

Company Overview

About Spep Ltd
SPEP LIMITED was founded on 2010-05-12 and has its registered office in London. The organisation's status is listed as "Active". Spep Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SPEP LIMITED
 
Legal Registered Office
DEVONSHIRE HOUSE
1 DEVONSHIRE STREET
LONDON
W1W 5DR
Other companies in W1W
 
Filing Information
Company Number 07251691
Company ID Number 07251691
Date formed 2010-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 02:11:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPEP LIMITED
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.
Companies with same name SPEP LIMITED
The following companies were found which have the same name as SPEP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPEP 2 LTD 26 BESSBOROUGH ROAD HARROW MIDDLESEX UNITED KINGDOM HA1 3DL Dissolved Company formed on the 2010-09-01
SPEP ACQUISITION CORPORATION California Unknown
SPEP AIRCRAFT HOLDINGS LLC 3033 W ALABAMA ST HOUSTON TX 77098 Dissolved Company formed on the 2010-11-24
SPEP Energy Hongkong Limited Active Company formed on the 2017-02-01
Spep General Partner LLC Delaware Unknown
SPEP GP LLC 3033 W ALABAMA ST HOUSTON TX 77098 Dissolved Company formed on the 2010-11-05
SPEP HK LIMITED Active Company formed on the 2006-08-31
SPEP HOLDINGS, INC. 1505 BELLAIRE DR AUSTIN TX 78741 Dissolved Company formed on the 2011-03-12
SPEP HOLDINGS, L.L.C. PO BOX 6237 LAREDO TX 78042 Active Company formed on the 2023-10-27
SPEP INTERESTS, LLC 2240 S SAM HOUSTON PKWY W HOUSTON TX 77047 ACTIVE Company formed on the 2011-05-17
SPEP INVESTMENTS, LLC 790 W SAM HOUSTON PKWY N STE 2 HOUSTON TX 77024 Dissolved Company formed on the 2013-10-02
Spep Investments, Inc. Delaware Unknown
SPEP INVESTMENTS, L.L.C. 616 E. ATLANTIC AVENUE DELRAY BEACH FL 33483 Inactive Company formed on the 2003-06-16
Spep Limited Partner LLC Delaware Unknown
SPEP LONGHORN, LLC 500 W 7TH ST STE 600 FORT WORTH TX 76102 Forfeited Company formed on the 2021-12-01
SPEP MANAGEMENT, INC. 790 W SAM HOUSTON PKWY N STE 202 HOUSTON TX 77024 Dissolved Company formed on the 2013-10-02
SPEP OPERATIONS, LLC 790 W SAM HOUSTON PKWY N STE 202 HOUSTON TX 77024 Dissolved Company formed on the 2013-10-04
SPEP SERVICES LLC 5904 MOUNT EAGLE DR #1608 ALEXANDRIA VA 22303-2542 Active Company formed on the 2012-04-09
SPEP VENTURES, LP 790 W SAM HOUSTON PKWY N STE 2 HOUSTON TX 77024 Dissolved Company formed on the 2013-10-02
SPEP VIA ORA LLC California Unknown

Company Officers of SPEP LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER JOHN CHARLES DUCE
Director 2012-02-15
ROLAND JOHN BERNARD DUCE
Director 2012-02-15
BRIAN DRYDEN FOORD
Director 2012-02-15
JONATHAN DRYDEN FOORD
Director 2012-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW HOBLEY
Director 2012-02-16 2013-11-28
RICHARD JOHN MYERS
Director 2012-02-16 2013-11-28
ANDREW CHARLES DENHOLM HOBLEY
Director 2010-05-12 2012-02-15
RICHARD JOHN MYERS
Director 2010-05-12 2012-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER JOHN CHARLES DUCE THE ABBEY GROUP DEVELOPMENT COMPANY LTD Director 2018-03-05 CURRENT 2018-03-05 Active
ALEXANDER JOHN CHARLES DUCE TOPEVENT HOLDINGS LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
ALEXANDER JOHN CHARLES DUCE RELITE UK LTD. Director 2015-04-27 CURRENT 2015-04-27 Dissolved 2017-12-12
ALEXANDER JOHN CHARLES DUCE SUTHERLAND WALK DEVELOPMENTS LIMITED Director 2012-10-09 CURRENT 1985-03-05 Active
ALEXANDER JOHN CHARLES DUCE ABBEY COMMERCIAL DEVELOPMENTS LIMITED Director 2012-09-24 CURRENT 1989-02-07 Active
ROLAND JOHN BERNARD DUCE THE ABBEY GROUP DEVELOPMENT COMPANY LTD Director 2018-03-05 CURRENT 2018-03-05 Active
ROLAND JOHN BERNARD DUCE SCARBOROUGH WATER PARK HOTEL LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
ROLAND JOHN BERNARD DUCE VULPINE DEVELOPMENT LTD Director 2017-02-08 CURRENT 2017-02-08 Active - Proposal to Strike off
ROLAND JOHN BERNARD DUCE ABBEY INVESTMENT HOLDINGS LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
ROLAND JOHN BERNARD DUCE ADD RENEWABLES LIMITED Director 2014-08-18 CURRENT 2013-09-05 Active - Proposal to Strike off
ROLAND JOHN BERNARD DUCE NORTHERN ACI LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active
ROLAND JOHN BERNARD DUCE REDTHORNE PROPERTIES LIMITED Director 2013-07-01 CURRENT 1998-06-25 Active
ROLAND JOHN BERNARD DUCE THURGARTON PRIORY (CHURCH) LIMITED Director 2013-07-01 CURRENT 2000-06-13 Active
ROLAND JOHN BERNARD DUCE ARCHITECTURAL DESIGN & SYSTEMS LIMITED Director 2013-04-15 CURRENT 2013-04-15 Active
ROLAND JOHN BERNARD DUCE ANTIQUE AUTOMOBILE INVESTMENTS LIMITED Director 2013-04-15 CURRENT 2013-04-15 Active
ROLAND JOHN BERNARD DUCE NOTTINGHAM BUILDING SYSTEMS LIMITED Director 2013-04-15 CURRENT 2013-04-15 Active
ROLAND JOHN BERNARD DUCE SELECT DATA CENTRE (LIVERPOOL) LIMITED Director 2013-03-28 CURRENT 2013-03-28 Dissolved 2015-11-10
ROLAND JOHN BERNARD DUCE THURGARTON PRIORY ESTATES LIMITED Director 2013-01-02 CURRENT 1997-12-01 Active
ROLAND JOHN BERNARD DUCE THURGARTON PRIORY DEVELOPMENTS LIMITED Director 2013-01-02 CURRENT 1999-11-10 Active
ROLAND JOHN BERNARD DUCE THURGARTON PRIORY INVESTMENTS LIMITED Director 2013-01-02 CURRENT 2001-12-21 Active
ROLAND JOHN BERNARD DUCE TOPEVENT LIMITED Director 2012-08-31 CURRENT 2002-02-25 Liquidation
ROLAND JOHN BERNARD DUCE HARP BUSINESS CENTRE LIMITED Director 2012-08-23 CURRENT 1980-11-07 Active
ROLAND JOHN BERNARD DUCE MARCHDECK LIMITED Director 2012-07-25 CURRENT 1985-03-19 Active - Proposal to Strike off
ROLAND JOHN BERNARD DUCE RUFUS PROPERTIES LIMITED Director 2012-07-11 CURRENT 1988-11-04 Active
ROLAND JOHN BERNARD DUCE STRATEGIC RESOURCES LIMITED Director 2012-05-22 CURRENT 1995-05-19 Active
ROLAND JOHN BERNARD DUCE ABBEY POWER INVESTMENTS LIMITED Director 2012-05-03 CURRENT 2012-05-03 Active
ROLAND JOHN BERNARD DUCE RAJINDER DATA LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active - Proposal to Strike off
ROLAND JOHN BERNARD DUCE ABBEY POWER SOLUTIONS LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ROLAND JOHN BERNARD DUCE STRATEGIC POWER LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ROLAND JOHN BERNARD DUCE ABBEY POWER RESERVE LIMITED Director 2011-10-24 CURRENT 2011-10-24 Active
ROLAND JOHN BERNARD DUCE ABBEY HEAT AND POWER CO LIMITED Director 2011-10-13 CURRENT 2010-03-02 Active - Proposal to Strike off
ROLAND JOHN BERNARD DUCE ABBEY COMMERCIAL DEVELOPMENTS LIMITED Director 2011-08-26 CURRENT 1989-02-07 Active
ROLAND JOHN BERNARD DUCE CROFT COMMERCIAL DEVELOPMENTS LIMITED Director 2011-06-01 CURRENT 1990-04-27 Active
ROLAND JOHN BERNARD DUCE STRATEGIC POWER RESERVE LIMITED Director 2010-11-25 CURRENT 2010-11-25 Active
ROLAND JOHN BERNARD DUCE ABBEY POWER GENERATION LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active
ROLAND JOHN BERNARD DUCE BENCHMARK LEISURE LIMITED Director 2010-06-18 CURRENT 1995-03-10 In Administration
ROLAND JOHN BERNARD DUCE BENCHMARK PROPERTIES LIMITED Director 2010-06-18 CURRENT 1999-01-15 Active
ROLAND JOHN BERNARD DUCE MIDLAND EQUITY PARTNERS LIMITED Director 2010-04-26 CURRENT 2010-04-26 Active - Proposal to Strike off
ROLAND JOHN BERNARD DUCE BLL INVESTMENTS LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active
ROLAND JOHN BERNARD DUCE SUTHERLAND WALK DEVELOPMENTS LIMITED Director 2008-08-15 CURRENT 1985-03-05 Active
ROLAND JOHN BERNARD DUCE THE 20-GHOST CLUB LIMITED Director 2008-02-22 CURRENT 2004-09-07 Active
ROLAND JOHN BERNARD DUCE QUEEN STREET MILLS MANAGEMENT COMPANY LTD Director 2007-06-13 CURRENT 2007-06-07 Active
ROLAND JOHN BERNARD DUCE ABBEY COMMERCIAL INVESTMENTS LIMITED Director 2006-11-06 CURRENT 1947-09-19 Active
ROLAND JOHN BERNARD DUCE BELWIN LIMITED Director 2006-10-04 CURRENT 2006-10-02 Active
ROLAND JOHN BERNARD DUCE TATONIC LIMITED Director 2006-03-30 CURRENT 2006-03-13 Active
ROLAND JOHN BERNARD DUCE VAXTON LIMITED Director 2006-03-30 CURRENT 2006-03-24 Active
BRIAN DRYDEN FOORD BLL INVESTMENTS LIMITED Director 2018-04-30 CURRENT 2010-02-24 Active
BRIAN DRYDEN FOORD THE ABBEY GROUP DEVELOPMENT COMPANY LTD Director 2018-03-05 CURRENT 2018-03-05 Active
BRIAN DRYDEN FOORD TOPEVENT HOLDINGS LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
BRIAN DRYDEN FOORD BENCHMARK LEISURE LIMITED Director 2013-02-14 CURRENT 1995-03-10 In Administration
BRIAN DRYDEN FOORD ABBEY POWER INVESTMENTS LIMITED Director 2012-05-03 CURRENT 2012-05-03 Active
BRIAN DRYDEN FOORD ABBEY POWER SOLUTIONS LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
BRIAN DRYDEN FOORD ABBEY POWER RESERVE LIMITED Director 2011-10-24 CURRENT 2011-10-24 Active
BRIAN DRYDEN FOORD ABBEY POWER GENERATION LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active
BRIAN DRYDEN FOORD BENCHMARK PROPERTIES LIMITED Director 2010-06-18 CURRENT 1999-01-15 Active
BRIAN DRYDEN FOORD BELWIN LIMITED Director 2006-10-04 CURRENT 2006-10-02 Active
BRIAN DRYDEN FOORD TATONIC LIMITED Director 2006-03-30 CURRENT 2006-03-13 Active
BRIAN DRYDEN FOORD OPTIONRANGE LIMITED Director 2002-12-13 CURRENT 2002-11-22 Active - Proposal to Strike off
BRIAN DRYDEN FOORD FIRSTPLUS LIMITED Director 2002-12-13 CURRENT 2002-12-10 Active - Proposal to Strike off
BRIAN DRYDEN FOORD TOPEVENT LIMITED Director 2002-02-28 CURRENT 2002-02-25 Liquidation
BRIAN DRYDEN FOORD JOHN FOORD & CO. LIMITED Director 1997-03-06 CURRENT 1997-03-06 Active
BRIAN DRYDEN FOORD CHARLWOODS MANAGEMENT COMPANY LIMITED Director 1991-12-31 CURRENT 1985-01-15 Active
BRIAN DRYDEN FOORD ABBEY COMMERCIAL INVESTMENTS LIMITED Director 1991-12-11 CURRENT 1947-09-19 Active
BRIAN DRYDEN FOORD MARCHDECK LIMITED Director 1991-12-11 CURRENT 1985-03-19 Active - Proposal to Strike off
BRIAN DRYDEN FOORD SUTHERLAND WALK DEVELOPMENTS LIMITED Director 1991-11-15 CURRENT 1985-03-05 Active
BRIAN DRYDEN FOORD CROFT COMMERCIAL DEVELOPMENTS LIMITED Director 1991-03-31 CURRENT 1990-04-27 Active
BRIAN DRYDEN FOORD RUFUS PROPERTIES LIMITED Director 1991-03-15 CURRENT 1988-11-04 Active
BRIAN DRYDEN FOORD ABBEY COMMERCIAL DEVELOPMENTS LIMITED Director 1991-02-07 CURRENT 1989-02-07 Active
BRIAN DRYDEN FOORD HARP BUSINESS CENTRE LIMITED Director 1990-09-26 CURRENT 1980-11-07 Active
JONATHAN DRYDEN FOORD ABBEY POWER GENERATION LIMITED Director 2011-12-13 CURRENT 2010-11-02 Active

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
2023-06-30SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-06-06CONFIRMATION STATEMENT MADE ON 12/05/23, WITH UPDATES
2023-05-22Director's details changed for Mr Alexander John Charles Duce on 2023-05-01
2023-05-22Director's details changed for Mr Colin Andrew Gray on 2023-05-01
2022-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2021-10-28AP01DIRECTOR APPOINTED MR COLIN ANDREW GRAY
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ANDREW GRAY
2021-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2020-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES
2020-07-22AP01DIRECTOR APPOINTED MR COLIN ANDREW GRAY
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DRYDEN FOORD
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2019-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-06-08DISS40Compulsory strike-off action has been discontinued
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2018-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-19AR0112/05/16 ANNUAL RETURN FULL LIST
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DRYDEN FOORD / 12/05/2016
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND JOHN BERNARD DUCE / 12/05/2016
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN CHARLES DUCE / 12/05/2016
2016-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-29AR0112/05/15 ANNUAL RETURN FULL LIST
2015-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-15AR0112/05/14 ANNUAL RETURN FULL LIST
2014-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/13
2014-03-04AA01Current accounting period extended from 25/03/14 TO 30/06/14
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MYERS
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOBLEY
2013-07-24CH01Director's details changed for Mr Richard John Myers on 2013-07-01
2013-06-14AR0112/05/13 ANNUAL RETURN FULL LIST
2013-03-12AA25/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-21MG01Particulars of a mortgage or charge / charge no: 3
2012-11-30MG01Particulars of a mortgage or charge / charge no: 2
2012-11-26AA01Previous accounting period shortened from 31/05/12 TO 25/03/12
2012-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 26 BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3DL UNITED KINGDOM
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MYERS / 05/09/2012
2012-09-03AP01DIRECTOR APPOINTED MR ANDREW HOBLEY
2012-09-03AP01DIRECTOR APPOINTED MR RICHARD MYERS
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MYERS
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOBLEY
2012-08-31AP01DIRECTOR APPOINTED MR ROLAND JOHN BERNARD DUCE
2012-08-31AP01DIRECTOR APPOINTED MR JONATHAN DRYDEN FOORD
2012-08-31AP01DIRECTOR APPOINTED MR ALEXANDER JOHN CHARLES DUCE
2012-08-31AP01DIRECTOR APPOINTED MR BRIAN DRYDEN FOORD
2012-07-02AR0112/05/12 FULL LIST
2012-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MYERS / 01/04/2012
2012-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 116 COLLEGE ROAD 3RD FLOOR HARROW MIDDLESEX HA1 1BQ
2011-08-19AA31/05/11 TOTAL EXEMPTION SMALL
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES DENHOLM HOBLEY / 08/08/2011
2011-05-17AR0112/05/11 FULL LIST
2011-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2011 FROM 33 LONDON ROAD SOUTHBOROUGH TUNBRIDGE WELLS KENT TN4 0PB UNITED KINGDOM
2010-05-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-05-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to SPEP LIMITED 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 SPEP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL LEGAL CHARGE 2013-02-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL LEGAL CHARGE TO A DEBENTURE 2012-11-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2012-10-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 SPEP LIMITED

Intangible Assets
Patents
We have not found any records of SPEP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPEP LIMITED
Trademarks
We have not found any records of SPEP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPEP LIMITED. 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 (35110 - Production of electricity) as SPEP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPEP LIMITED 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 SPEP LIMITED 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 SPEP LIMITED 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.