Speakerbus Limited WALTHAM CROSS


Founded in 1987, Speakerbus, classified under reg no. 02110131 is an active company. Currently registered at Hanover House Britannia Road EN8 7TF, Waltham Cross the company has been in the business for thirty seven years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31.

Currently there are 2 directors in the the firm, namely Gwen V. and Andrew W.. In addition one secretary - Robert C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Daniel C. who worked with the the firm until 30 May 1997.

Speakerbus Limited Address / Contact

Office Address Hanover House Britannia Road
Office Address2 Queens Gate
Town Waltham Cross
Post code EN8 7TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02110131
Date of Incorporation Fri, 13th Mar 1987
Industry Other telecommunications activities
End of financial Year 31st May
Company age 37 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 14th Sep 2023 (2023-09-14)
Last confirmation statement dated Wed, 31st Aug 2022

Company staff

Gwen V.

Position: Director

Appointed: 25 January 2017

Robert C.

Position: Secretary

Appointed: 29 May 2015

Andrew W.

Position: Director

Appointed: 01 October 1991

Daniel C.

Position: Secretary

Resigned: 30 May 1997

Patrick M.

Position: Director

Appointed: 24 February 2016

Resigned: 17 January 2017

Alan F.

Position: Director

Appointed: 23 October 2003

Resigned: 24 February 2016

Deborah S.

Position: Director

Appointed: 12 July 2002

Resigned: 11 March 2005

Peter H.

Position: Director

Appointed: 12 July 2002

Resigned: 17 June 2004

Richard S.

Position: Director

Appointed: 12 March 2002

Resigned: 16 October 2002

Ian H.

Position: Director

Appointed: 30 May 1997

Resigned: 31 May 2014

Ian H.

Position: Secretary

Appointed: 30 May 1997

Resigned: 29 May 2015

Derek C.

Position: Director

Appointed: 01 October 1991

Resigned: 31 May 2002

Daniel C.

Position: Director

Appointed: 01 October 1991

Resigned: 31 May 2002

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Speakerbus Group Plc from Waltham Cross, England. This PSC is classified as "a public limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Andrew W. This PSC and has 75,01-100% voting rights.

Speakerbus Group Plc

Hanover House Britannia Road, Queens Gate, Waltham Cross, EN8 7TF, England

Legal authority Companies Act
Legal form Public Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 03330946
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Andrew W.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand 2 001989 9731 983 785202 672
Current Assets7 249 1018 268 87710 397 9428 097 28510 617 216
Debtors7 249 1018 259 3249 348 4726 113 50010 414 544
Net Assets Liabilities3 259 7554 050 8484 188 8644 415 2504 549 868
Other Debtors143 978213 559186 432233 046247 979
Property Plant Equipment187 716132 24785 13993 37160 638
Total Inventories 7 55259 497  
Other
Accrued Liabilities Deferred Income1 562 5461 951 2324 240 4362 632 1753 952 438
Accumulated Amortisation Impairment Intangible Assets89 492 89 492  
Accumulated Depreciation Impairment Property Plant Equipment18 75385 118157 606236 840269 573
Additions Other Than Through Business Combinations Property Plant Equipment 23 140 87 466 
Amounts Owed By Group Undertakings1 293 6111 291 8901 525 8681 332 9053 083 153
Amounts Owed To Group Undertakings1 576 0461 384 9171 208 648548 4221 745 288
Average Number Employees During Period   2220
Bank Borrowings Overdrafts178 213116 185   
Corporation Tax Payable-3 773-3 773-3 773-3 773-3 773
Creditors4 146 2084 329 6356 282 2593 761 6676 116 905
Finished Goods Goods For Resale 7 55259 497  
Fixed Assets190 716135 24788 13996 37163 638
Future Minimum Lease Payments Under Non-cancellable Operating Leases409 721 53 2771 393 281292 569
Increase From Depreciation Charge For Year Property Plant Equipment 78 609 79 23432 733
Intangible Assets Gross Cost89 492 89 492  
Investments3 0003 0003 0003 0003 000
Investments Fixed Assets3 0003 0003 0003 0003 000
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases319 920 11 7917 443 
Net Current Assets Liabilities3 102 8933 939 2424 115 6834 335 6184 500 311
Other Creditors145 346155 850157 911291 805125 049
Other Disposals Decrease In Amortisation Impairment Intangible Assets   89 492 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 244   
Other Disposals Intangible Assets   89 492 
Other Disposals Property Plant Equipment 12 244   
Other Taxation Social Security Payable137 993176 620208 35288 394130 022
Prepayments Accrued Income506 868217 955539 396696 7181 321 548
Property Plant Equipment Gross Cost206 469217 365242 745330 211 
Provisions For Liabilities Balance Sheet Subtotal33 85423 641   
Taxation Including Deferred Taxation Balance Sheet Subtotal33 85423 64114 95816 73914 081
Total Assets Less Current Liabilities3 293 6094 074 4894 203 8224 431 9894 563 949
Trade Creditors Trade Payables549 837548 604470 685204 644167 881
Trade Debtors Trade Receivables143 020491 2092 648 762293 1683 254 667

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2022/05/31
filed on: 27th, February 2023
Free Download (10 pages)

Company search

Advertisements