Get an alert when S&P UK VENTILATION SYSTEMS LTD. files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-14 (in 8mo)

Last made up 2025-12-31

Watchouts

1 item

Cash

£2M

-26.6% vs 2023

Net assets

£11M

+17.8% highest in 6 filed years

Employees

48

+11.6% highest in 6 filed years

Profit before tax

£2M

-10.5% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. S&P UK VENTILATION SYSTEMS LTD. 2012-07-18 → present
  2. SOLER & PALAU LIMITED 1985-03-27 → 2012-07-18
  3. SOLER & PALAU (U.K.) LIMITED 1984-10-16 → 1985-03-27

Accounts

10-year trend · latest reflected 2024-12-31

Metric Trend 2019-01-012019-12-312020-12-312021-01-012021-12-312022-01-012022-12-312023-01-012023-12-312024-12-31
Turnover
Operating profit
Profit before tax £2,034,109£2,495,601£2,629,469£2,353,256
Net profit £656,587£1,663,234£2,024,320£1,994,352£1,736,716
Cash £375,802£1,980,232£3,447,153£4,255,787£3,383,369£2,483,925
Total assets less current liabilities £5,321,686£6,179,054£5,869,871£7,928,044£9,935,844£11,710,408
Net assets £5,220,070£6,072,782£5,736,016£7,760,336£9,754,688£11,491,404
Equity £4,563,483£5,220,070£6,072,782£6,072,782£5,736,016£5,736,016£7,760,336£7,760,336£9,754,688£11,491,404
Average employees 283029354348
Wages £1,266,680£1,445,791£1,864,591£2,082,973

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

6 active · 8 resigned

Name Role Appointed Born Nationality
SCOTCHER, Eugene Charles Secretary 2002-02-07 British
FINCH, Alex Steven Director 2019-01-01 Aug 1969 British
GOMEZ INGLA, Carlos Director 2024-03-31 Aug 1978 Spanish
LECUE, Juan Manuel Director 2010-06-28 Apr 1972 Spanish
SCOTCHER, Eugene Charles Director 2001-10-01 Jun 1973 British
TOME, Hilario Director Jun 1952 Spanish
Show 8 resigned officers
Name Role Appointed Resigned
MOONEY, Graham Kirwan Secretary 2002-02-07
BANTIN, Harvey James Director 2009-01-01 2021-09-17
BARBER, Henry Douglas Director 1993-05-01 2001-09-10
CAMPDERROS, Carlos Director 2010-06-28 2024-03-31
MALLOL, Jose Palau Director 2010-06-11
MOONEY, Graham Kirwan Director 2003-01-01
PAGE, Lee Director 2021-01-01 2026-01-16
PRICE, Alan Director 2002-01-11 2012-06-26

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Seis Pm Sl Corporate entity Shares 75–100%, Voting 75–100%, right-to-appoint-and-remove-directors-as-firm, significant-influence-or-control-as-firm 2025-06-30 Active
Mr Jose Palau Mallol Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2025-06-30

Filing timeline

Last 20 of 149 total filings

Date Type Category Description
2026-02-03 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2026-01-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-20 TM01 officers Termination director company with name termination date PDF
2026-01-20 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-04-09 AA accounts Accounts with accounts type full PDF
2025-01-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-30 AA accounts Accounts with accounts type full PDF
2024-04-08 AP01 officers Appoint person director company with name date PDF
2024-04-08 TM01 officers Termination director company with name termination date PDF
2024-01-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-17 AA accounts Accounts with accounts type full PDF
2023-01-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-25 AA accounts Accounts with accounts type small PDF
2022-01-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-24 TM01 officers Termination director company with name termination date PDF
2021-04-23 AA accounts Accounts with accounts type small PDF
2021-01-13 CH01 officers Change person director company with change date PDF
2021-01-13 CH01 officers Change person director company with change date PDF
2021-01-13 AP01 officers Appoint person director company with name date PDF
2021-01-13 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page