Spey Control Systems Limited ESSEX


Founded in 1976, Spey Control Systems, classified under reg no. 01248006 is an active company. Currently registered at Unit 2 SS11 7QX, Essex the company has been in the business for fourty eight years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

There is a single director in the company at the moment - Michael B., appointed on 7 March 2001. In addition, a secretary was appointed - Michael B., appointed on 7 March 2001. As of 7 May 2024, there were 4 ex directors - Carol C., Patricia C. and others listed below. There were no ex secretaries.

Spey Control Systems Limited Address / Contact

Office Address Unit 2
Office Address2 Tabrums Farm Battlesbridge
Town Essex
Post code SS11 7QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01248006
Date of Incorporation Tue, 9th Mar 1976
Industry Machining
End of financial Year 31st March
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Michael B.

Position: Secretary

Appointed: 07 March 2001

Michael B.

Position: Director

Appointed: 07 March 2001

Carol C.

Position: Director

Appointed: 07 March 2001

Resigned: 12 January 2010

Patricia C.

Position: Director

Appointed: 04 December 1991

Resigned: 07 March 2001

Bernard C.

Position: Director

Appointed: 04 December 1991

Resigned: 07 March 2001

Clayton D.

Position: Director

Appointed: 04 December 1991

Resigned: 25 January 1994

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats found, there is Michael B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael B.

Notified on 28 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1562 1101 0741975911 828
Current Assets36 77536 45736 13435 38839 42134 710
Debtors36 61934 34735 06035 19138 83032 882
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 1571 157 1 1571 157
Amounts Owed By Directors     5 606
Creditors2002002002004 568200
Investments3 0893 0893 0893 0893 0893 089
Investments Fixed Assets3 0893 0893 0893 0893 0893 089
Net Current Assets Liabilities36 57536 25735 93435 18834 85334 510
Number Shares Issued Fully Paid5 0005 0005 0005 0005 0005 000
Other Creditors    4 369 
Other Investments Other Than Loans3 0893 0893 0893 0893 0893 089
Par Value Share 11 11
Property Plant Equipment Gross Cost 1 1571 157 1 1571 157
Total Assets Less Current Liabilities39 66439 34639 02338 27737 94237 599
Trade Creditors Trade Payables200200200200199200

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, December 2023
Free Download (8 pages)

Company search

Advertisements