Sph Qualitech Ltd HASLEMERE


Founded in 1995, Sph Qualitech, classified under reg no. 03125246 is an active company. Currently registered at Glendale GU27 3PP, Haslemere the company has been in the business for twenty nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

Currently there are 2 directors in the the firm, namely Andrina H. and Stephen H.. In addition one secretary - Stephen H. - is with the company. As of 28 May 2024, there was 1 ex secretary - Andrina H.. There were no ex directors.

Sph Qualitech Ltd Address / Contact

Office Address Glendale
Office Address2 Penwith Drive
Town Haslemere
Post code GU27 3PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03125246
Date of Incorporation Mon, 13th Nov 1995
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Stephen H.

Position: Secretary

Appointed: 19 October 1998

Andrina H.

Position: Director

Appointed: 19 October 1998

Stephen H.

Position: Director

Appointed: 13 November 1995

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 November 1995

Resigned: 13 November 1995

Andrina H.

Position: Secretary

Appointed: 13 November 1995

Resigned: 19 October 1998

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Stephen H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Andrina H. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen H.

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

Andrina H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand67 70944 36952 14777 68396 772127 569
Current Assets82 97180 50269 55681 540148 236168 782
Debtors15 26236 13317 4093 85751 46441 213
Net Assets Liabilities32 71838 40139 41243 01779 12589 313
Other Debtors2 2553 2692 1598251 4463 054
Property Plant Equipment7 1846 1777 9416 9005 53110 744
Other
Accumulated Depreciation Impairment Property Plant Equipment22 77322 31518 59922 71125 48726 108
Average Number Employees During Period222222
Creditors30 00020 00010 00016 20414 59210 652
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 5605 487  2 156
Disposals Property Plant Equipment 2 6816 015  3 135
Increase From Depreciation Charge For Year Property Plant Equipment 2 1021 7714 1122 7762 777
Net Current Assets Liabilities56 89953 39742 79453 63289 23791 907
Other Creditors30 00020 00010 0009 54825 57144 890
Other Taxation Social Security Payable17 76416 41613 71214 15729 40721 161
Property Plant Equipment Gross Cost29 95728 49226 54029 61131 01836 852
Provisions For Liabilities Balance Sheet Subtotal1 3651 1731 3231 3111 0512 686
Total Additions Including From Business Combinations Property Plant Equipment 1 2164 0633 0711 4078 969
Total Assets Less Current Liabilities64 08359 57450 73560 53294 768102 651
Trade Creditors Trade Payables1 3852 4083 4644071836 884
Trade Debtors Trade Receivables13 00732 86415 2503 03250 01838 159
Bank Borrowings Overdrafts   16 20414 59210 652

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 11th, September 2023
Free Download (9 pages)

Company search