SPT LABTECH LIMITED - ROYSTON
Company Profile | Company Filings |
Overview
SPT LABTECH LIMITED is a Private Limited Company from ROYSTON ENGLAND and has the status: Active.
SPT LABTECH LIMITED was incorporated 27 years ago on 10/01/1997 and has the registered number: 03300999. The accounts status is FULL and accounts are next due on 30/09/2024.
SPT LABTECH LIMITED was incorporated 27 years ago on 10/01/1997 and has the registered number: 03300999. The accounts status is FULL and accounts are next due on 30/09/2024.
SPT LABTECH LIMITED - ROYSTON
This company is listed in the following categories:
28960 - Manufacture of plastics and rubber machinery
28960 - Manufacture of plastics and rubber machinery
72190 - Other research and experimental development on natural sciences and engineering
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BUILDING F CAMBRIDGE ROAD
ROYSTON
SG8 6HB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
TTP LABTECH LIMITED (until 06/01/2020)
TTP LABTECH LIMITED (until 06/01/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/01/2024 | 20/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID ALLAN NEWBLE | Jan 1971 | British | Director | 2015-05-05 | CURRENT |
MR IAN DAVID BURRELL | Aug 1975 | British | Director | 2023-06-09 | CURRENT |
DR RICHARD WILLIAM PHILPOTT | Apr 1959 | British | Director | 2001-05-03 UNTIL 2003-07-11 | RESIGNED |
MR ANDREW GRIEVE | Secretary | 2018-09-27 UNTIL 2019-10-11 | RESIGNED | ||
MR RICHARD DUNCAN PRICE | Secretary | 2021-12-01 UNTIL 2023-06-30 | RESIGNED | ||
ABBEY DIRECTORS LIMITED | Corporate Director | 1997-01-10 UNTIL 1997-04-18 | RESIGNED | ||
MR KEITH ALEXANDER HADDOW | Oct 1958 | British | Secretary | 2002-06-07 UNTIL 2018-09-27 | RESIGNED |
IAN VALLANCE | Secretary | 2019-10-11 UNTIL 2021-12-01 | RESIGNED | ||
MR IAN JAMES SUTHERLAND | Apr 1948 | British | Secretary | 1997-04-18 UNTIL 2002-06-07 | RESIGNED |
JOHN SIMON MCCASKIE | Jun 1963 | British | Director | 2014-06-30 UNTIL 2018-12-21 | RESIGNED |
DR COLIN DAVID WALL | Sep 1949 | British | Director | 2016-06-27 UNTIL 2018-09-27 | RESIGNED |
MR IAN JAMES SUTHERLAND | Apr 1948 | British | Director | 1997-04-18 UNTIL 2001-05-03 | RESIGNED |
JASPAL SANGHERA | Sep 1954 | British | Director | 2003-09-19 UNTIL 2018-09-27 | RESIGNED |
MR PETER JOHN TAYLOR | Nov 1953 | British | Director | 2015-06-26 UNTIL 2018-09-27 | RESIGNED |
MR RICHARD PRICE | Mar 1963 | British | Director | 2022-01-01 UNTIL 2023-06-09 | RESIGNED |
ABBEY NOMINEES LIMITED | Corporate Secretary | 1997-01-10 UNTIL 1997-04-18 | RESIGNED | ||
DR DAVID GORDON PARNELL | Dec 1949 | British | Director | 2001-05-03 UNTIL 2003-09-22 | RESIGNED |
DR DAVID GORDON PARNELL | Dec 1949 | British | Director | 2003-10-17 UNTIL 2007-03-31 | RESIGNED |
DOCTOR PAUL ROBERT MORRILL | Jul 1964 | American | Director | 2002-11-14 UNTIL 2003-07-08 | RESIGNED |
STEPHEN GEORGE FLECK | Aug 1962 | British | Director | 2010-01-21 UNTIL 2018-12-21 | RESIGNED |
MR KEITH ALEXANDER HADDOW | Oct 1958 | British | Director | 2002-02-15 UNTIL 2003-09-22 | RESIGNED |
MR KEITH ALEXANDER HADDOW | Oct 1958 | British | Director | 2015-06-26 UNTIL 2018-09-27 | RESIGNED |
DR PHILIP THOMAS BLENKINSOP | Apr 1950 | British | Director | 2003-09-19 UNTIL 2012-03-30 | RESIGNED |
DR JOHN MACLAREN CASSELLS | Aug 1961 | Director | 2001-05-03 UNTIL 2003-08-01 | RESIGNED | |
JESSE FELDMAN | Mar 1977 | American | Director | 2018-09-27 UNTIL 2018-11-08 | RESIGNED |
MR PATRICK BENNETT | Sep 1964 | Canadian | Director | 2018-11-08 UNTIL 2022-08-31 | RESIGNED |
MR GERALD AVISON | Nov 1940 | British | Director | 1997-04-18 UNTIL 2001-05-03 | RESIGNED |
MR GERALD AVISON | Nov 1940 | British | Director | 2003-09-19 UNTIL 2018-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Spt Acquico Limited | 2018-09-27 | Royston Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ttp Group Plc | 2016-06-30 - 2018-09-27 | Royston Hertfordshire | Ownership of shares 75 to 100 percent |