Check the

S.P. MARKS SERVICES LTD.

Company
S.P. MARKS SERVICES LTD. (03294164)

S.P. MARKS SERVICES

Phone: 07973 741 127
A⁺ rating

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

Company name
S.P. MARKS SERVICES LTD.
Company number
03294164
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Dec 1996
Age - 28 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
44
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
69
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.