Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SPL POWERLINES UK LIMITED
Company Information for

SPL POWERLINES UK LIMITED

7 KIRKSHAWS ROAD, COATBRIDGE, ML5 5EY,
Company Registration Number
SC202412
Private Limited Company
Active

Company Overview

About Spl Powerlines Uk Ltd
SPL POWERLINES UK LIMITED was founded on 1999-12-16 and has its registered office in Coatbridge. The organisation's status is listed as "Active". Spl Powerlines Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPL POWERLINES UK LIMITED
 
Legal Registered Office
7 KIRKSHAWS ROAD
COATBRIDGE
ML5 5EY
Other companies in ML5
 
Previous Names
BORDER RAIL & PLANT LIMITED01/11/2012
Filing Information
Company Number SC202412
Company ID Number SC202412
Date formed 1999-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB743310759  
Last Datalog update: 2023-07-05 10:16:58
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SPL POWERLINES UK LIMITED
The following companies were found which have the same name as SPL POWERLINES UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPL POWERLINES UK HOLDING LIMITED 7 KIRKSHAWS ROAD COATBRIDGE ML5 5EY Active Company formed on the 2009-02-18

Company Officers of SPL POWERLINES UK LIMITED

Current Directors
Officer Role Date Appointed
GUENTER KIELMAYER
Company Secretary 2011-12-07
MARTIN WILLIAM HAWLEY
Director 2012-08-23
GUENTER KIELMAYER
Director 2010-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT KERNACHAN
Director 2000-02-16 2013-03-14
SCOTT KERNACHAN
Company Secretary 2000-02-16 2011-12-07
JAMES DUNCAN EDGAR
Director 2000-01-24 2010-11-24
GERHARD EHRINGER
Director 2009-05-18 2010-10-01
WILFRED RENDL
Director 2009-05-18 2010-10-01
RUDOLF SCHUTZ
Director 2009-05-18 2010-10-01
WILMA EDGAR
Company Secretary 2000-01-24 2000-02-16
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-12-16 2000-01-24
COMBINED NOMINEES LIMITED
Nominated Director 1999-12-16 2000-01-24
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1999-12-16 2000-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN WILLIAM HAWLEY POWER AND INFRASTRUCTURE RESOURCING LTD Director 2014-11-21 CURRENT 2014-10-21 Active
MARTIN WILLIAM HAWLEY CARILLION POWERLINES LIMITED Director 2014-04-04 CURRENT 2014-02-10 Liquidation
MARTIN WILLIAM HAWLEY RAIL ACCESS PLATFORMS LIMITED Director 2012-08-23 CURRENT 2003-01-07 Dissolved 2014-11-06
MARTIN WILLIAM HAWLEY BORDER RAIL TRAINING LIMITED Director 2012-08-23 CURRENT 2000-08-21 Dissolved 2014-11-06
MARTIN WILLIAM HAWLEY SPL POWERLINES UK HOLDING LIMITED Director 2012-08-23 CURRENT 2009-02-18 Active
MARTIN WILLIAM HAWLEY EMEG GROUP LIMITED Director 2010-08-31 CURRENT 1997-05-08 Active
GUENTER KIELMAYER POWER AND INFRASTRUCTURE RESOURCING LTD Director 2014-11-21 CURRENT 2014-10-21 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Authorised Person and Nominated PersonCreweSPL Rail Resourcing Ltd is part of SPL Powerlines Group. SPL Rail Resourcing requires the following Safety Critical Staff for various contracts throughout the...2016-07-29
Railway OHL- Nominated PersonCoatbridgeSPL Powerlines UK is an experienced overhead line contractor capable of carrying out all aspects of overhead line construction and maintenance - from2016-07-28
OLEC 3, OLEC 4, OLEC 5, Nominated PersonDoncasterSPL Powerlines UK is an experienced railway overhead line contractor capable of carrying out all aspects of overhead line construction and maintenance - from2016-07-25
OHL Nominated PersonPeterboroughSPL Powerlines UK is an experienced overhead line contractor capable of carrying out all aspects of overhead line construction and maintenance - from2016-01-15
OHL Nominated PersonDoncasterSPL Powerlines UK is an experienced overhead line contractor capable of carrying out all aspects of overhead line construction and maintenance - from2016-01-15

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-04CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-04-26FULL ACCOUNTS MADE UP TO 31/12/22
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-05-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-06-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-09AA01Current accounting period shortened from 31/03/21 TO 31/12/20
2020-08-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-06-12PSC05Change of details for Spl Powerlines Uk Holding Limited as a person with significant control on 2019-10-21
2020-06-12CH01Director's details changed for Mr Guenter Kielmayer on 2020-06-12
2020-06-12CH03SECRETARY'S DETAILS CHNAGED FOR GUENTER KIELMAYER on 2020-06-12
2019-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/19 FROM Unit 3a Hagmill Crescent East Shawhead Enterprise Park Coatbridge ML5 4NS
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-04-05RES01ADOPT ARTICLES 05/04/19
2018-06-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2017-07-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2016-08-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 60000
2016-07-19AR0112/06/16 ANNUAL RETURN FULL LIST
2015-07-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 60000
2015-06-12AR0112/06/15 ANNUAL RETURN FULL LIST
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 60000
2015-01-13AR0116/12/14 ANNUAL RETURN FULL LIST
2015-01-13CH01Director's details changed for Guenter Kielmayer on 2014-06-01
2014-06-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 60000
2014-01-28AR0116/12/13 ANNUAL RETURN FULL LIST
2014-01-28CH01Director's details changed for Guenter Kielmayer on 2013-10-31
2013-08-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT KERNACHAN
2013-01-24AR0116/12/12 ANNUAL RETURN FULL LIST
2013-01-24CH03SECRETARY'S DETAILS CHNAGED FOR GUENTER KIELMAYER on 2012-09-28
2012-11-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-01CERTNMCompany name changed border rail & plant LIMITED\certificate issued on 01/11/12
2012-11-01RES15CHANGE OF COMPANY NAME 05/06/20
2012-10-31AP01DIRECTOR APPOINTED MARTIN HAWLEY
2012-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/12 FROM Unit 3F Monklands Industrial Estate Kirkshaws Road Coatbridge North Lanarkshire ML5 4RP Uk
2012-07-25RP04SECOND FILING WITH MUD 16/12/10 FOR FORM AR01
2012-07-25ANNOTATIONClarification
2012-07-20RP04SECOND FILING WITH MUD 16/12/09 FOR FORM AR01
2012-07-20ANNOTATIONClarification
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GUNTER KIELMAYER / 11/06/2012
2012-03-26RP04SECOND FILING WITH MUD 16/12/11 FOR FORM AR01
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GUNTER KIELMAYER / 16/12/2011
2012-03-26ANNOTATIONClarification
2012-02-23RP04SECOND FILING WITH MUD 16/12/11 FOR FORM AR01
2012-01-31AP03SECRETARY APPOINTED GUENTER KIELMAYER
2012-01-31TM02APPOINTMENT TERMINATED, SECRETARY SCOTT KERNACHAN
2012-01-25AR0116/12/11 FULL LIST
2011-08-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-02AP01DIRECTOR APPOINTED GUNTER KIELMAYER
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR GERHARD EHRINGER
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR WILFRED RENDL
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDGAR
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR WILFRED RENDL
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR RUDOLF SCHUTZ
2011-03-01AR0116/12/10 FULL LIST
2010-11-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-18AR0116/12/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RUDOLF SCHUTZ / 16/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WILFRIED RENDL / 16/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WILFRED RENDL / 16/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT KERNACHAN / 16/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GERHARD EHRINGER / 16/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUNCAN EDGAR / 16/12/2009
2009-10-13RES01ADOPT ARTICLES
2009-10-13RES13POSSIBLE CONFLICT OF INTEREST
2009-08-05288aDIRECTOR APPOINTED RUDOLF SCHUTZ LOGGED FORM
2009-08-05288aDIRECTOR APPOINTED WILFRED RENDL
2009-06-26225PREVEXT FROM 31/12/2008 TO 31/03/2009
2009-06-26288aDIRECTOR APPOINTED WILFRIED RENDL
2009-06-26288aDIRECTOR APPOINTED RUDOLF SCHUTZ
2009-06-26288aDIRECTOR APPOINTED GERHARD EHRINGER
2009-04-14419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-15363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2009-01-15287REGISTERED OFFICE CHANGED ON 15/01/2009 FROM ALLAN HOUSE 25 BOTHWELL STREET GLASGOW LANARKSHIRE G2 6NL
2008-11-03AA31/12/07 TOTAL EXEMPTION FULL
2008-04-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SCOTT KERNACHAN / 20/02/2008
2008-03-11363sRETURN MADE UP TO 16/12/07; NO CHANGE OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-14363sRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-18363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-07363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-05363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1088972 Active Licenced property: POTTERIC CARR ROAD UNIT 4 DONCASTER GB DN4 5NP. Correspondance address: POTTERIC CARR ROAD UNIT 4 DONCASTER GB DN4 5NP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1088972 Active Licenced property: POTTERIC CARR ROAD UNIT 4 DONCASTER GB DN4 5NP. Correspondance address: POTTERIC CARR ROAD UNIT 4 DONCASTER GB DN4 5NP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPL POWERLINES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2000-06-07 Satisfied LLOYDS TSB SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SPL POWERLINES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPL POWERLINES UK LIMITED
Trademarks
We have not found any records of SPL POWERLINES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPL POWERLINES UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as SPL POWERLINES UK LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where SPL POWERLINES UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPL POWERLINES UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPL POWERLINES UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode ML5 5EY