ABOUT S.P. MARKS SERVICES LTD.
The company has considerable experience undertaking disabled adaptations which include wet-rooms, extensions, access ramping and kitchen alterations. We are currently an approved contractor for many local authorities and have been in business for over 15 years.
We are now a member of the Buy With Confidence Scheme through Trading Standards and an approved contractor with Constructionline. All of our employees and subcontractors are CRB checked which gives our clients peace of mind and assurance that the project will be undertaken and completed in a professional way.
How can we help you? *
KEY FINANCES
Year
2016
Assets
£81.2k
▲ £18.43k (29.35 %)
Cash
£35.11k
▼ £-0.59k (-1.64 %)
Liabilities
£30.56k
▲ £20.3k (197.86 %)
Net Worth
£50.64k
▼ £-1.87k (-3.56 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Northampton
- Company name
- S.P. MARKS SERVICES LTD.
- Company number
- 03294164
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Dec 1996
Age - 29 years
- Home Country
- United Kingdom
CONTACTS
- Website
- spmarks.co.uk
- Phones
-
07973 741 127
01933 632 215
- Registered Address
- ARTISANS HOUSE, 7 QUEENSBRIDGE,
NORTHAMPTON,
NORTHAMPTONSHIRE,
NN4 7BF
ECONOMIC ACTIVITIES
- 43220
- Plumbing, heat and air-conditioning installation
LAST EVENTS
- 21 Dec 2016
- Confirmation statement made on 18 December 2016 with updates
- 21 Dec 2016
- Director's details changed for Mr Adam Marks on 19 December 2015
- 17 May 2016
- Total exemption small company accounts made up to 31 December 2015
See Also
Last update 2018
S.P. MARKS SERVICES LTD. DIRECTORS
Adam Philip Marks
Acting
PSC
- Appointed
- 12 February 2008
- Occupation
- Director
- Role
- Director
- Age
- 45
- Nationality
- British
- Address
- Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom, NN4 7BF
- Country Of Residence
- United Kingdom
- Name
- MARKS, Adam Philip
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Michelle Kim Edwards
Resigned
- Appointed
- 16 July 2008
- Resigned
- 16 September 2014
- Role
- Secretary
- Address
- Artisans House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF
- Name
- EDWARDS, Michelle Kim
Susan Elizabeth Marks
Resigned
- Appointed
- 18 December 1996
- Resigned
- 16 July 2008
- Role
- Secretary
- Address
- 1 The Hollow, Stanwick, Wellingborough, Northamptonshire, NN9 6PY
- Name
- MARKS, Susan Elizabeth
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 18 December 1996
- Resigned
- 18 December 1996
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
Stewart Philip Marks
Resigned
- Appointed
- 18 December 1996
- Resigned
- 30 June 2008
- Occupation
- Builder
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 1 The Hollow, Stanwick, Wellingborough, Northamptonshire, NN9 6PY
- Name
- MARKS, Stewart Philip
REVIEWS
Check The Company
Excellent according to the company’s financial health.