Check the

SPS LONDON LIMITED

Company
SPS LONDON LIMITED (03211900)

SPS LONDON

Phone: +44 (0)2082 694 499
A⁺ rating

ABOUT SPS LONDON LIMITED

We have grown in performance and reputation for more than 20 years and pride ourselves on professional, effective communication and expert post-fixture operations services. SPS is committed to the highest professional standards and we are an active member of the Baltic Exchange and other industry institutions.

SPS London Ltd.

SPS London Ltd., 40 Stockwell Street, London SE10 8EY, United Kingdom

KEY FINANCES

Year
2016
Assets
£321.74k ▲ £53.26k (19.84 %)
Cash
£228.01k ▼ £-20.36k (-8.20 %)
Liabilities
£70.73k ▲ £22.81k (47.59 %)
Net Worth
£251.01k ▲ £30.45k (13.81 %)

REGISTRATION INFO

Company name
SPS LONDON LIMITED
Company number
03211900
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Jun 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
spslondon.co.uk
Phones
+44 (0)2082 694 499
02082 694 499
+44 (0)2082 694 491
+44 (0)7768 981 138
+44 (0)2082 694 493
+44 (0)7989 239 432
+44 (0)2082 694 492
+44 (0)7939 112 511
+44 (0)2082 694 494
+44 (0)7993 235 737
+44 (0)2082 694 490
02082 694 491
07768 981 138
02082 694 493
07989 239 432
02082 694 492
07939 112 511
02082 694 494
07993 235 737
02082 694 490
Registered Address
1ST FLOOR,
40 STOCKWELL STREET,
LONDON,
SE10 8EY

ECONOMIC ACTIVITIES

52290
Other transportation support activities

LAST EVENTS

17 Mar 2017
Total exemption small company accounts made up to 30 September 2016
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 20

CHARGES

21 December 2007
Status
Outstanding
Delivered
3 January 2008
Persons entitled
Grainger (Elder) Limited
Description
The deposit is and shall be charged to the landlord.

See Also


Last update 2018

SPS LONDON LIMITED DIRECTORS

Jeremy James Brewer

  Acting
Appointed
01 October 1996
Occupation
Shipbroker
Role
Director
Age
71
Nationality
British
Address
48 Old Road East, Gravesend, Kent, DA12 1NR
Country Of Residence
United Kingdom
Name
BREWER, Jeremy James

Oliver Simon Kenneth Brewer

  Acting
Appointed
01 October 2014
Occupation
Shipbroker
Role
Director
Age
43
Nationality
British
Address
3a, Bowater Place, Blackheath, London, United Kingdom, SE3 8ST
Country Of Residence
United Kingdom
Name
BREWER, Oliver Simon Kenneth

Jeremy James Brewer

  Resigned
Appointed
01 October 2003
Resigned
12 December 2004
Role
Secretary
Address
12 Keyes Road, Dartford, Kent, DA1 5EQ
Name
BREWER, Jeremy James

Robert James Howlett

  Resigned
Appointed
12 December 2004
Resigned
31 October 2015
Role
Secretary
Nationality
British
Address
30 Woodlands Avenue, Sidcup, Kent, DA15 8HA
Name
HOWLETT, Robert James

Jonathan Martyn Moore

  Resigned
Appointed
30 June 1997
Resigned
01 October 2003
Role
Secretary
Address
42 Elthiron Road, London, SW6 4BW
Name
MOORE, Jonathan Martyn

Vyoma Shankaran Nair

  Resigned
Appointed
13 June 1996
Resigned
30 June 1997
Role
Secretary
Address
Stonewold Berrells Road, Tetbury, Gloucestershire, GL8 8ED
Name
NAIR, Vyoma Shankaran

David Barker

  Resigned
Appointed
13 June 1996
Resigned
31 January 2000
Occupation
Shipping Consultant
Role
Director
Age
76
Nationality
British
Address
Flat 7 32 Kempton Court, Durward Street Whitechapel, London, E1 5BD
Name
BARKER, David

Jonathan Bygrave

  Resigned
Appointed
13 June 1996
Resigned
01 October 2003
Occupation
Shipping Consultant
Role
Director
Age
60
Nationality
British
Address
18 Robin Hood Road, Brentwood, Essex, CM15 9EN
Country Of Residence
England
Name
BYGRAVE, Jonathan

George Neville

  Resigned
Appointed
01 April 2000
Resigned
12 December 2004
Occupation
Shipbroker
Role
Director
Age
82
Nationality
British
Address
4a Belvedere Grove, London, SW19 7RL
Name
NEVILLE, George

REVIEWS


Check The Company
Excellent according to the company’s financial health.