Spratt & Hamer Limited LIVERPOOL


Founded in 2006, Spratt & Hamer, classified under reg no. 05747028 is an active company. Currently registered at 23 Roscoe Street L1 2SX, Liverpool the company has been in the business for eighteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 29th April 2022 Spratt & Hamer Limited is no longer carrying the name Sound Testing..uk.

The firm has one director. Jonathan S., appointed on 29 March 2018. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jonathan H. who worked with the the firm until 1 January 2015.

Spratt & Hamer Limited Address / Contact

Office Address 23 Roscoe Street
Town Liverpool
Post code L1 2SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05747028
Date of Incorporation Fri, 17th Mar 2006
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Jonathan S.

Position: Director

Appointed: 29 March 2018

Martin H.

Position: Director

Appointed: 20 October 2015

Resigned: 13 February 2024

Philip H.

Position: Director

Appointed: 01 January 2015

Resigned: 29 March 2018

Jonathan H.

Position: Secretary

Appointed: 17 March 2006

Resigned: 01 January 2015

Jonathan H.

Position: Director

Appointed: 17 March 2006

Resigned: 29 March 2018

John H.

Position: Director

Appointed: 17 March 2006

Resigned: 05 January 2015

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is Third Octave Holdings Limited from Liverpool, England. The abovementioned PSC is categorised as "a company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Building Cg Limited that entered Bootle, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Third Octave Holdings Limited

23 Roscoe Street, Liverpool, L1 2SX, England

Legal authority Companies Act
Legal form Company
Country registered Englan And Wales
Place registered Companies House
Registration number 11162956
Notified on 29 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Building Cg Limited

44 Canal Street, Bootle, Merseyside, L20 8QU, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 29 March 2018
Nature of control: 75,01-100% shares

Company previous names

Sound Testing..uk April 29, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand49 84144 40543 94115 29964 90824210
Current Assets141 610157 585189 646150 211248 429176 495179 850
Debtors91 769113 180145 705134 912183 521176 471179 640
Net Assets Liabilities96 96099 198112 232112 182117 822114 36974 273
Other Debtors3 82510 420     
Property Plant Equipment80 00780 84668 44478 54070 02082 74263 669
Other
Accumulated Depreciation Impairment Property Plant Equipment71 53887 557101 875115 582129 176134 929135 001
Amounts Owed By Related Parties18 7259 064     
Amounts Owed To Group Undertakings29 5527 712     
Corporation Tax Payable9 7008 800     
Creditors18 62915 134136 1465 66750 85538 88935 672
Increase From Depreciation Charge For Year Property Plant Equipment 16 02014 31813 70713 59412 95113 885
Net Current Assets Liabilities43 95842 96953 50051 656113 48483 18659 501
Number Shares Issued Fully Paid 50     
Other Creditors18 62915 134     
Other Taxation Social Security Payable25 79329 879     
Par Value Share 1     
Property Plant Equipment Gross Cost151 546168 403170 319194 122199 196217 671198 670
Provisions For Liabilities Balance Sheet Subtotal8 3769 4839 71212 34714 82712 67013 225
Total Additions Including From Business Combinations Property Plant Equipment 16 8571 91623 8035 07427 1701 248
Total Assets Less Current Liabilities123 965123 815121 944130 196183 504165 928123 170
Trade Creditors Trade Payables22 93860 917     
Trade Debtors Trade Receivables69 21993 698     
Average Number Employees During Period 111314141514
Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 19813 813
Disposals Property Plant Equipment     8 69520 249

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
13th February 2024 - the day director's appointment was terminated
filed on: 14th, February 2024
Free Download (1 page)

Company search