ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SP Hammers Limited

SP Hammers Limited is an active company incorporated on 25 November 1999 with the registered office located in Fareham, Hampshire. SP Hammers Limited was registered 25 years ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 1 month ago
Company No
03882801
Private limited company
Age
25 years
Incorporated 25 November 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 June 2025 (2 months ago)
Next confirmation dated 18 June 2026
Due by 2 July 2026 (9 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
203 West Street
Fareham
Hampshire
PO16 0EN
United Kingdom
Address changed on 11 Oct 2024 (11 months ago)
Previous address was Unit 8 Peel Ind Est Peel Industrial Estate, Chamberhall Street Bury BL9 0LU England
Telephone
07940593242
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in May 1969
PSC • Director • British • Lives in England • Born in Sep 1974 • Managing Director
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£50.2K
Increased by £44.91K (+848%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£196.05K
Decreased by £85.21K (-30%)
Total Liabilities
-£83.59K
Decreased by £95.66K (-53%)
Net Assets
£112.46K
Increased by £10.46K (+10%)
Debt Ratio (%)
43%
Decreased by 21.1% (-33%)
Latest Activity
Voluntary Gazette Notice
1 Month Ago on 5 Aug 2025
Application To Strike Off
1 Month Ago on 24 Jul 2025
Confirmation Submitted
2 Months Ago on 18 Jun 2025
Full Accounts Submitted
3 Months Ago on 16 May 2025
Mr Steven Vincent Details Changed
11 Months Ago on 11 Oct 2024
Mrs Lisa Marie Vincent Details Changed
11 Months Ago on 11 Oct 2024
Mr Steven Vincent (PSC) Details Changed
11 Months Ago on 11 Oct 2024
Mrs Lise Maria Vincent Details Changed
11 Months Ago on 11 Oct 2024
Registered Address Changed
11 Months Ago on 11 Oct 2024
Full Accounts Submitted
1 Year Ago on 9 Aug 2024
Get Credit Report
Discover SP Hammers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 5 Aug 2025
Application to strike the company off the register
Submitted on 24 Jul 2025
Confirmation statement made on 18 June 2025 with no updates
Submitted on 18 Jun 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 16 May 2025
Director's details changed for Mrs Lisa Marie Vincent on 11 October 2024
Submitted on 14 Oct 2024
Director's details changed for Mr Steven Vincent on 11 October 2024
Submitted on 14 Oct 2024
Registered office address changed from Unit 8 Peel Ind Est Peel Industrial Estate, Chamberhall Street Bury BL9 0LU England to 203 West Street Fareham Hampshire PO16 0EN on 11 October 2024
Submitted on 11 Oct 2024
Secretary's details changed for Mrs Lise Maria Vincent on 11 October 2024
Submitted on 11 Oct 2024
Change of details for Mr Steven Vincent as a person with significant control on 11 October 2024
Submitted on 11 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 9 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year