Findaspare Ltd SWINDON


Founded in 2016, Findaspare, classified under reg no. 10512635 is an active company. Currently registered at Unit 9 Butts Road SN4 0PP, Swindon the company has been in the business for 8 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Chris W., Carlos T.. Of them, Carlos T. has been with the company the longest, being appointed on 22 December 2020 and Chris W. has been with the company for the least time - from 7 September 2021. As of 23 May 2024, there were 3 ex directors - Alin T., Alin T. and others listed below. There were no ex secretaries.

Findaspare Ltd Address / Contact

Office Address Unit 9 Butts Road
Office Address2 Chiseldon
Town Swindon
Post code SN4 0PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10512635
Date of Incorporation Tue, 6th Dec 2016
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Chris W.

Position: Director

Appointed: 07 September 2021

Carlos T.

Position: Director

Appointed: 22 December 2020

Alin T.

Position: Director

Appointed: 01 October 2021

Resigned: 07 March 2022

Alin T.

Position: Director

Appointed: 20 December 2017

Resigned: 11 August 2021

Chris W.

Position: Director

Appointed: 06 December 2016

Resigned: 11 August 2021

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Chris W. This PSC and has 75,01-100% shares.

Chris W.

Notified on 18 January 2024
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 1325 06516 07750 7975 7348 660
Current Assets29 32274 176161 913273 608348 704158 982
Debtors12 19014 11145 83672 811157 221322
Net Assets Liabilities-74 871-207 876-341 574-487 912-691 507-601 557
Other Debtors7 908  7 2831 555 
Property Plant Equipment4154111 0722 2011 200170
Total Inventories15 00055 000100 000150 000150 000150 000
Other
Accrued Liabilities    1 1001 750
Accumulated Depreciation Impairment Property Plant Equipment2075111 2911 9783 4004 430
Additions Other Than Through Business Combinations Property Plant Equipment6223001 4413 142421 
Amounts Owed By Group Undertakings Participating Interests  672672-26 783 
Average Number Employees During Period24811158
Bank Borrowings    41 66921 670
Bank Borrowings Overdrafts   50 00041 669 
Bank Overdrafts    8 96714 193
Creditors104 608282 463584 666878 1541 005 662118 796
Depreciation Rate Used For Property Plant Equipment3333333333 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   692  
Disposals Property Plant Equipment   1 326  
Financial Liabilities    26 78397 126
Increase From Depreciation Charge For Year Property Plant Equipment2073047801 3791 4221 030
Net Current Assets Liabilities-75 286-208 287-422 753-604 546-665 924-482 931
Other Creditors99 948221 934265 151374 510345 877173 883
Other Inventories    150 000150 000
Other Taxation Social Security Payable4 66060 529266 060348 629481 986 
Prepayments    1 555322
Property Plant Equipment Gross Cost6229222 3634 1794 6004 600
Provisions For Liabilities Balance Sheet Subtotal  -80 107-114 433  
Taxation Social Security Payable    481 670330 483
Total Assets Less Current Liabilities-74 871-207 876-421 681-602 345-664 724-482 761
Total Borrowings    50 63621 670
Trade Creditors Trade Payables  53 455105 015136 130111 604
Trade Debtors Trade Receivables4 28214 11145 16464 856182 449 
Advances Credits Directors75 566191 444232 140179 718159 791 
Advances Credits Made In Period Directors  1 17552 42219 927 
Advances Credits Repaid In Period Directors75 566115 87841 871   

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Withdrawal of a person with significant control statement Thursday 18th January 2024
filed on: 18th, January 2024
Free Download (2 pages)

Company search