SPS AGENCIES LIMITED

Status: Active

Address: Ground Floor, 123 Pall Mall, St James's, London

Incorporation date: 01 Jul 2002

SPS (AGRICULTURAL) LTD

Status: Active

Address: 360 Crewe Road, Shavington, Crewe

Incorporation date: 08 Jan 2015

Address: 9/10 The Crescent, Wisbech

Incorporation date: 28 Oct 2011

SPS ASSOCIATES LIMITED

Status: Active

Address: 13/17 High Beech Road, Loughton

Incorporation date: 15 May 2013

Address: 45 Cornel, Tamworth

Incorporation date: 16 Nov 2011

SPSBG LTD

Status: Active

Address: Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds

Incorporation date: 09 Sep 2020

SPS BIDCO LIMITED

Status: Active

Address: 7 Bradford Business Park, Kings Gate, Bradford

Incorporation date: 16 Mar 2022

SPS BIRMINGHAM LIMITED

Status: Active

Address: Marston House 5 Elmdon Lane, Marston Green, Solihull

Incorporation date: 01 Feb 2023

SPS BRASSWARE LIMITED

Status: Active

Address: Owen Road, Pennfields, Wolverhampton

Incorporation date: 28 Nov 2001

SPS BRICKWORK LIMITED

Status: Active

Address: Suite Ff8 Heybridge Business Centre The Causeway, Heybridge, Maldon

Incorporation date: 25 May 2012

SPS BUILDERS LTD

Status: Active

Address: 14 Apeldoorn Walk, Wisbech

Incorporation date: 12 Sep 2023

Address: 125 Frinton Road, Holland On Sea

Incorporation date: 01 Dec 2015

SPS BUILDING AND MAINTENANCE CONTRACTORS LIMITED

Status: Active - Proposal To Strike Off

Address: 24 The Meadway, Christchurch

Incorporation date: 12 Dec 2019

Address: 62 Hall Moss Lane, Bramhall, Stockport

Incorporation date: 04 May 2023

SPS CLAIMS LIMITED

Status: Active

Address: 15 Front Street, Sherburn Hill, Durham

Incorporation date: 17 Jul 2019

SPS CLINICS LIMITED

Status: Active

Address: R C Bramford, 15 Sandringham Close Tarleton, Preston

Incorporation date: 01 Mar 1995

Address: 29 Bath Road, Peasedown St. John, Bath

Incorporation date: 18 Mar 2020

SPS CONFERENCES LIMITED

Status: Active

Address: Northside House, Mount Pleasant, Barnet

Incorporation date: 14 Sep 2012

SPS CONSTRUCTION LTD

Status: Active - Proposal To Strike Off

Address: 169 Old Kent Road, London

Incorporation date: 29 Nov 2018

SPS CONSTRUCT LTD

Status: Active

Address: 29 Craven Gardens, Barkingside, London

Incorporation date: 19 Sep 2018

Address: Arch Workspace, Lintonville Parkway, Ashington

Incorporation date: 03 Jan 2008

Address: 1 Charter House, Dawlish Business Park, Dawlish

Incorporation date: 04 Apr 2008

Address: C/o Incorporate Online Ltd Suite 3, Second Floor, 760 Eastern Avenue, Newbury Park

Incorporation date: 10 Feb 2017

Address: 12 Starling Crescent, Slough

Incorporation date: 24 May 2006

Address: 99 Clive Street, Cardiff

Incorporation date: 28 Nov 2017

Address: Unit 44a Avenue 2 Storforth Lane Trading Estate, Hasland, Chesterfield

Incorporation date: 27 Aug 2020

SPS DENTAL SALES LIMITED

Status: Active

Address: 3 Warners Mill, Silks Way, Braintree, Essex

Incorporation date: 27 Jun 2003

Address: 4 Nutter Lane, London

Incorporation date: 05 Apr 2018

SPS DRILLING E&P LTD.

Status: Active

Address: 1 Canada Sq, 37th Floor, Canary Wharf, London

Incorporation date: 12 Jul 2011

SPS ENVIROWALL LIMITED

Status: Active

Address: Lonsdale Chambers, Lonsdale Street, Stoke-on-trent

Incorporation date: 17 May 1989

SPS FABRICATIONS LIMITED

Status: Active

Address: 312 Ripponden Road, Oldham

Incorporation date: 06 Dec 2018

SPS FACADES LIMITED

Status: Active

Address: Lonsdale Chambers, Lonsdale Street, Stoke-on-trent

Incorporation date: 10 May 2018

SPS FIFE LTD

Status: Active

Address: Villa Carantilly Haughmill Lane, Windygates, Leven

Incorporation date: 27 Oct 2020

SPS FRANCHISING LLP

Status: Active - Proposal To Strike Off

Address: Azzurri House Walsall Business Park, Alridge, Walsall

Incorporation date: 24 Jan 2012

Address: Berkeley Square House, Berkeley Square, London

Incorporation date: 05 Feb 2021

SPS GROUP LIMITED

Status: Active

Address: 6 Mill Pool Place, Cleobury Mortimer, Kidderminster

Incorporation date: 23 Mar 2006

Address: 121 Kenwood Drive, Beckenham

Incorporation date: 20 Aug 2007

SPSH LIMITED

Status: Active

Address: The Maltings, 2 Anderson Road, Bearwood

Incorporation date: 05 Jun 2014

Address: 164 Queen Elizabeths Drive, New Addington, Croydon

Incorporation date: 08 Sep 2022

SPSI (GBR) LIMITED

Status: Active

Address: C/o Emslie Bird Ltd, 19 Vine Mews, Vine Street, Evesham

Incorporation date: 14 Nov 2022

SPS IMPORT EXPORT LTD

Status: Active

Address: 26 Menzies Road, Aberdeen

Incorporation date: 01 Mar 2021

SPS INFOSERV LTD

Status: Active

Address: 716 Ferry Road, Edinburgh

Incorporation date: 03 May 2012

SPS INTERNATIONAL LIMITED

Status: Active

Address: Suite D Anchor House School Lane, Chandlers Ford, Hampshire

Incorporation date: 20 Sep 2007

SPS IT LTD

Status: Active

Address: 26 Oakridge Road, Bromley

Incorporation date: 15 Mar 2019

SPSK MUSKETEER LIMITED

Status: Active

Address: Musketeer, Ruscote Avenue, Banbury

Incorporation date: 01 May 2018

SPSL LTD

Status: Active

Address: Stanlake Park, Twyford, Reading

Incorporation date: 12 May 2021

SPSM CONSTRUCTION LTD

Status: Active

Address: 19 Gramer Close, London

Incorporation date: 22 Jan 2020

SPS MENDIP LTD

Status: Active - Proposal To Strike Off

Address: Unit 25 Quarry Way Business Park, Waterlip, Shepton Mallet

Incorporation date: 11 Jan 2022

SPSM LIMITED

Status: Active

Address: 6 Sovereign House, Sovereign Park, Harrogate

Incorporation date: 03 Dec 2018

SPS MORTGAGES LTD

Status: Active

Address: 15 Eastwood Road, Rayleigh

Incorporation date: 24 Oct 2016

SPS MOTORS LIMITED

Status: Active

Address: Waterford Lodge, Mandeville Close, Broxbourne

Incorporation date: 05 Jul 2020

SPS MOULDINGS LTD

Status: Active

Address: Wellington House 273-275 High Street, London Colney, St Albans

Incorporation date: 30 Jan 2018

SPS MULTITRADE LIMITED

Status: Active

Address: 7 Rushmere Close, Islip, Kettering

Incorporation date: 13 Nov 2019

SPSNI LIMITED

Status: Active

Address: 15 Bronte Park, Loughbrickland, Banbridge

Incorporation date: 29 Dec 2020

SPS (NORTH WEST) LIMITED

Status: Active

Address: 111 South Road, Waterloo, Liverpool

Incorporation date: 23 May 2013

SPS NOTTINGHAM LIMITED

Status: Active

Address: Finsgate, 5-7 Cranwood Street, London

Incorporation date: 10 Sep 2018

SPSN SOLUTIONS LTD

Status: Active

Address: 1 St. Johns Road, Watford

Incorporation date: 12 Jun 2023

SPSP CARE LTD

Status: Active

Address: 49 Syke Green, Scarcroft, Leeds

Incorporation date: 09 Oct 2019

Address: Bath House, 6-8 Bath Street, Redcliffe

Incorporation date: 02 May 2013

Address: 29 Bath Road, Peasedown St. John, Bath

Incorporation date: 28 Mar 2012

SPS PLUMBING LIMITED

Status: Active

Address: 57 Southend Road, Grays

Incorporation date: 02 Aug 2012

SPS POUCHES LIMITED

Status: Active

Address: 21 Barnsbury Street, London

Incorporation date: 18 Mar 2021

SPS POWER DESIGN LTD

Status: Active

Address: 37 Bar End Road, Winchester

Incorporation date: 12 Feb 2020

SPS PRESS LIMITED

Status: Active

Address: 5 Church Walk, Bideford

Incorporation date: 26 Sep 2009

SPS PROMETHEUS LTD

Status: Active

Address: 63 Rylock Close, Warrington

Incorporation date: 22 Jun 2022

Address: 23 Goldsmith Road, Churchdown, Gloucester

Incorporation date: 19 Oct 2021

SPS PROPERTIES N.E. LTD.

Status: Active

Address: Millennium House, 49a High Street, Yarm

Incorporation date: 01 May 2018

Address: 253 Cemetery Road, Sheffield

Incorporation date: 04 Dec 2018

Address: 83 Ducie Street, Manchester

Incorporation date: 09 Aug 2021

Address: 23 Church Street, Rickmansworth

Incorporation date: 03 Feb 2011

SPS PVT LTD

Status: Active

Address: 17 Ashcroft Avenue, Stoke-on-trent

Incorporation date: 05 Jul 2019

SPS QUALITY MANAGEMENT LTD

Status: Active - Proposal To Strike Off

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 08 Aug 2022

SPS RESIDENTIAL LTD

Status: Active

Address: 10 Broughton Avenue, Luton

Incorporation date: 24 Feb 2021

SPS RETAIL LTD

Status: Active

Address: 11 Stonegate Lane, Meanwood, Leeds

Incorporation date: 12 Jun 2023

SPS SALES LIMITED

Status: Active

Address: 2 Fossdyke Close, Hayes

Incorporation date: 07 Mar 2016

SPS SITE SERVICES LTD

Status: Active

Address: Houghton Road North Anston Trading Estate, North Anston, Sheffield

Incorporation date: 14 Dec 2015

SPSS LIMITED

Status: Active

Address: Po Box 41, North Harbour, Portsmouth

Incorporation date: 17 Nov 1978

SPS SOCIAL CARE LTD.

Status: Active - Proposal To Strike Off

Address: Govanhill Workspace Suite 2, 69 Dixon Road, Glasgow

Incorporation date: 19 Oct 2011

Address: Baptiste & Co, Tower 42, 25 Old Broad Street, London

Incorporation date: 07 Mar 2007

SPS SOUTHERN LIMITED

Status: Active

Address: Highland House Mayflower Close, Chandlers Ford, Eastleigh

Incorporation date: 02 Apr 2019

SPS SPEED & CO. LIMITED

Status: Active

Address: 601 Glenthorne Road, London

Incorporation date: 17 Apr 2003

SPS SPORTSOFT LIMITED

Status: Active

Address: 9th Floor, Royal Liver Building, Pier Head, Liverpool

Incorporation date: 24 Mar 2017

Address: 32 Tweed Drive, Didcot, Oxon

Incorporation date: 30 Jul 2001

Address: Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London

Incorporation date: 21 Jun 2018

SPS TECHNOLOGIES LIMITED

Status: Active

Address: 191 Barkby Road, Troon Industrial Area, Leicester

Incorporation date: 09 Aug 1935

Address: Aston Court, Kingsmead Business Park, High Wycombe

Incorporation date: 13 Feb 2019

SPS THERMAL LTD

Status: Active

Address: Flat A, 153 Cheriton Road, Folkestone

Incorporation date: 15 Oct 2023

Address: 23 Wates Way, Mitcham

Incorporation date: 13 Mar 1998

SPST LIMITED

Status: Active

Address: Prospect House 28 Great Melton Road, Hethersett, Norwich

Incorporation date: 17 Jun 2014

SPS UK&I LIMITED

Status: Active

Address: Oriel House, 26 The Quadrant, Richmond

Incorporation date: 10 Jul 2002

SPS UK INVEST LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 23 Jun 2020

Address: Front Suite, 1st Floor Charles House, 148-149 Gt Charles Street, Birmingham

Incorporation date: 13 Nov 2014

SPS WOLVERHAMPTON LIMITED

Status: Active

Address: Marston House 5 Elmdon Lane, Marston Green, Solihull

Incorporation date: 01 Feb 2023