You are here: bizstats.co.uk > a-z index > S list > SP list

Spg Builders Limited MAIDSTONE


Founded in 2002, Spg Builders, classified under reg no. 04366835 is an active company. Currently registered at Halfway Cottage Boughton Lane ME17 4ND, Maidstone the company has been in the business for twenty two years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2002-10-10 Spg Builders Limited is no longer carrying the name Nevrus (905).

There is a single director in the company at the moment - Sean G., appointed on 4 October 2002. In addition, a secretary was appointed - Natalie G., appointed on 4 October 2002. As of 5 May 2024, there was 1 ex secretary - Sally W.. There were no ex directors.

Spg Builders Limited Address / Contact

Office Address Halfway Cottage Boughton Lane
Office Address2 Boughton Monchelsea
Town Maidstone
Post code ME17 4ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 04366835
Date of Incorporation Tue, 5th Feb 2002
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (240 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Natalie G.

Position: Secretary

Appointed: 04 October 2002

Sean G.

Position: Director

Appointed: 04 October 2002

David G.

Position: Nominee Director

Appointed: 05 February 2002

Resigned: 04 October 2002

Sally W.

Position: Secretary

Appointed: 05 February 2002

Resigned: 04 October 2002

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Sean G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Natalie G. This PSC owns 25-50% shares and has 25-50% voting rights.

Sean G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Natalie G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Nevrus (905) October 10, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth270 239204 355       
Balance Sheet
Cash Bank On Hand  77 97653 856181 10690 734112 485154 55180 879
Current Assets327 440266 469183 949160 183239 798123 727141 389212 247118 258
Debtors86 72198 01263 69791 57747 07223 00818 18946 94622 534
Net Assets Liabilities  141 132113 488157 629102 47667 21786 42927 146
Other Debtors  12 83110 0853 7399 52610 4365 56311 791
Property Plant Equipment  14 71322 03013 7939 9175 12291318 164
Total Inventories  42 27614 75011 6209 98510 71510 75014 845
Cash Bank In Hand206 119164 957       
Net Assets Liabilities Including Pension Asset Liability270 239204 355       
Stocks Inventory34 6003 500       
Tangible Fixed Assets10 47622 832       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve270 237204 353       
Shareholder Funds270 239204 355       
Other
Accumulated Depreciation Impairment Property Plant Equipment  79 26383 20477 56566 23947 42851 63757 454
Average Number Employees During Period     5443
Bank Borrowings Overdrafts      7 50010 00010 000
Creditors  54 48864 31993 34129 28435 82194 05883 264
Depreciation Rate Used For Property Plant Equipment   252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 25816 18616 78423 916  
Disposals Property Plant Equipment   5 21316 18616 78423 916  
Fixed Assets10 47622 83214 71322 03013 7939 9175 12291318 164
Increase From Depreciation Charge For Year Property Plant Equipment   7 19910 5475 4585 1054 2095 817
Net Current Assets Liabilities260 957186 089129 46195 864146 45794 443105 568118 18934 994
Other Creditors  1 76716 77642 0202 1472 24116 9629 229
Other Taxation Social Security Payable  22 39119 80225 49713 3809 61526 47122 879
Property Plant Equipment Gross Cost  93 976105 23491 35876 15652 55052 55075 618
Provisions For Liabilities Balance Sheet Subtotal  3 0424 4062 6211 8849731733 512
Total Additions Including From Business Combinations Property Plant Equipment     1 582310 23 068
Total Assets Less Current Liabilities271 433208 921144 174117 894160 250104 360110 690119 10253 158
Trade Creditors Trade Payables  30 33027 74125 82413 75716 46540 62541 156
Trade Debtors Trade Receivables  50 86681 49243 33313 4827 75341 38310 743
Creditors Due Within One Year66 48380 380       
Number Shares Allotted 2       
Par Value Share 1       
Provisions For Liabilities Charges1 1944 566       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 23 916       
Tangible Fixed Assets Cost Or Valuation92 97793 976       
Tangible Fixed Assets Depreciation82 50171 144       
Tangible Fixed Assets Depreciation Charged In Period 11 560       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 22 917       
Tangible Fixed Assets Disposals 22 917       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 11th, October 2023
Free Download (10 pages)

Company search

Advertisements