SPC13 LTD

Status: Active

Address: 92 Nautica House, Waters Meeting Road, Bolton

Incorporation date: 25 Mar 2019

SPC 2004 HOLDINGS LIMITED

Status: Active

Address: 7 Devas Road The Studio, Devas Road, London

Incorporation date: 19 Apr 2013

SPC 2017 PROPERTY LIMITED

Status: Active - Proposal To Strike Off

Address: 6 Heol Pen Y Scallen, Lougher, Swansea

Incorporation date: 29 Sep 2017

SPC2018 LIMITED

Status: Active

Address: Spc House, Evington Valley Road, Leicester

Incorporation date: 26 Jan 2018

SPC (2021) LIMITED

Status: Active

Address: Saxon House, 211 High Street, Berkhamsted

Incorporation date: 26 Jan 2021

SPC ACCOUNTANTS LIMITED

Status: Active

Address: 69-75 Boston Manor Road, Brentford

Incorporation date: 08 Mar 2018

SPC ACQUISITIONS LIMITED

Status: Active

Address: C/o Foresight Group Llp The Shard, 32 London Bridge Street, London

Incorporation date: 10 Mar 2015

SPC ACTIVE CARDS LIMITED

Status: Active

Address: Unit B, Eagle Trading Estate, Eagle Street, Green, Monmore, Wolverhampton

Incorporation date: 27 May 2010

Address: 5 Ediva Road Ediva Road, Meopham, Gravesend

Incorporation date: 26 Mar 2012

SPC BUILDING LTD

Status: Active

Address: Prospect House, 11 Western Road, Launceston

Incorporation date: 14 Jan 2019

SPC CARPENTRY LTD

Status: Active

Address: 12 High Street, Burcott, Leighton Buzzard

Incorporation date: 18 Dec 2012

SPC CONSTRUCT UK LTD

Status: Active

Address: C/o Kjg, 100 Barbirolli Square, Manchester

Incorporation date: 06 Feb 2019

SPC CONTRACTS LIMITED

Status: Active

Address: 48 Caledonia Street, Paisley

Incorporation date: 19 Apr 2018

SPC DEVELOPMENTS LIMITED

Status: Active

Address: The Workshop Slippery Gowt Lane, Wyberton, Boston

Incorporation date: 27 Jun 2006

SPCE 8 LTD

Status: Active

Address: 60 Oak Tree Road, Marlow

Incorporation date: 05 Sep 2019

SPC EBT TRUSTEES LIMITED

Status: Active

Address: 1st Floor Beasley Court, 3 Warwick Place, Uxbridge

Incorporation date: 04 Nov 2004

Address: 80 Coleman Street, London

Incorporation date: 27 Oct 2015

Address: C/o Mitchell Charlesworth Glebe Business Park, Lunts Heath Road, Widnes

Incorporation date: 17 Jan 2012

Address: 12 Darley Abbey Mills, Darley Abbey, Derby

Incorporation date: 04 Oct 2017

SPCHD LIMITED

Status: Active

Address: 1 Furzeholme, Worthing

Incorporation date: 18 Jan 2016

Address: 20 Courtfield Drive, Maidenhead

Incorporation date: 28 May 2021

SPC (KL) LIMITED

Status: Active

Address: Unit 3 North Lynn Business Village, Bergen Way, King's Lynn

Incorporation date: 01 Jul 2020

SPC LEISURE LTD

Status: Active

Address: 8 Gardner Street, Glasgow

Incorporation date: 15 Jul 2021

SPC LTD

Status: Active

Address: 2 The Bower Langford Hall, Witham Road, Maldon

Incorporation date: 26 Apr 2019

SPC MACHINE SERVICES LTD

Status: Active - Proposal To Strike Off

Address: 113 Swale Drive, Northampton

Incorporation date: 01 Apr 2020

SPC MAINTENANCE & MANAGEMENT LIMITED

Status: Active - Proposal To Strike Off

Address: 5 South Charlotte Street, Edinburgh

Incorporation date: 16 Sep 2019

SPCM LIMITED

Status: Active

Address: 1 Red Hall Crescent, Paragon Business Village, Wakefield

Incorporation date: 10 Oct 2012

SPCM SERVICES LTD

Status: Active

Address: Flat 34 Furrow House, 36 Hickman Avenue, London

Incorporation date: 20 Apr 2018

SPC MTD LIMITED

Status: Active

Address: 10 Algiers Road, Ladywell, London

Incorporation date: 25 Apr 2019

SPC NORFOLK LTD

Status: Active

Address: Unit 3 North Lynn Business Village Bergen Way, North Lynn Industrial Estate, King's Lynn

Incorporation date: 24 Apr 2018

SPC-O2N LTD.

Status: Active

Address: 12 Station Field Industrial Estate, Kidlington

Incorporation date: 30 Mar 2016

SPCP HOLDINGS LIMITED

Status: Active

Address: Sudbury Stables Sudbury Road, Downham, Billericay

Incorporation date: 02 Sep 2021

SPC PLANNING 2 LTD.

Status: Active

Address: Brooke Court Lower Meadow Road, Handforth, Wilmslow

Incorporation date: 27 Feb 2021

Address: 51 Cory Way, West Wilts Trading Estate, Westbury

Incorporation date: 27 Sep 2018

SPC PRINTERS LIMITED

Status: Active

Address: Eldo House, Kempson Way, Bury St Edmunds, Suffolk

Incorporation date: 15 May 2006

Address: Oak Tree House Sawbridgeworth Road, Little Hallingbury, Bishop's Stortford

Incorporation date: 22 Jan 2009

SPC PROPERTY LIMITED

Status: Active

Address: Unit B2 Eagle Trading Estate, Eagle Street Monmore Green, Wolverhampton

Incorporation date: 19 Mar 2007

SPC PVT LTD

Status: Active

Address: 221 Verity Way, Stevenage

Incorporation date: 10 Apr 2023

SPC QUALITY LIMITED

Status: Active

Address: 10 Merlin Drive, Dunfermline

Incorporation date: 12 May 2016

Address: 7 St Pauls Road, Newton Abbot

Incorporation date: 26 Nov 2021

SPC RENEWABLE ENERGY LTD

Status: Active

Address: 2nd Floor, 9, Portland Street, Manchester

Incorporation date: 03 Aug 2011

SPC SCOTLAND LIMITED

Status: Active

Address: 107 George Street, Edinburgh

Incorporation date: 15 Dec 2015

SPC SECURE SOLUTIONS LTD

Status: Active

Address: 33 Kinross Crescent, Great Barr, Birmingham

Incorporation date: 12 Feb 2016

SPC SUBSEA LTD

Status: Active

Address: 12 Traill Drive, Montrose

Incorporation date: 17 Sep 2021

SPC TRADING LIMITED

Status: Active

Address: 6 Viewpoint Office Village, Babbage Road, Stevenage

Incorporation date: 19 May 2015

Address: 17 Hele Close, Basingstoke

Incorporation date: 06 Jul 2019

SPC UK SERVICES LTD

Status: Active

Address: Brenland Wragholme Road, Grainthorpe, Louth

Incorporation date: 29 Jun 2021

SPC WARRINGTON 2 LIMITED

Status: Active

Address: C/o Williamson & Croft York House, 20 York Street, Manchester

Incorporation date: 05 Mar 2021

SPCW LTD

Status: Live But Receiver Manager On At Least One Charge

Address: Unit 7 Slater Terrace, Trafalgar Street, Burnley

Incorporation date: 10 Sep 2019

SPC WRIGHT IT LTD

Status: Active - Proposal To Strike Off

Address: 3, Apartment, 56 Concordia Street, Concordia Street, Leeds

Incorporation date: 01 Oct 2019