Spm Employee Benefits Ltd MILLHARBOUR


Founded in 2004, Spm Employee Benefits, classified under reg no. 05319535 is an active company. Currently registered at 3rd Floor City Reach E14 9NN, Millharbour the company has been in the business for 20 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

At the moment there are 3 directors in the the firm, namely Sandra H., Michael O. and Lauren O.. In addition one secretary - Lauren O. - is with the company. 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 - Susan G. who worked with the the firm until 29 June 2020.

Spm Employee Benefits Ltd Address / Contact

Office Address 3rd Floor City Reach
Office Address2 5 Greenwich View Place
Town Millharbour
Post code E14 9NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05319535
Date of Incorporation Wed, 22nd Dec 2004
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Lauren O.

Position: Secretary

Appointed: 29 June 2020

Sandra H.

Position: Director

Appointed: 01 January 2010

Michael O.

Position: Director

Appointed: 26 October 2005

Lauren O.

Position: Director

Appointed: 26 October 2005

Ian T.

Position: Director

Appointed: 03 October 2011

Resigned: 01 June 2016

David H.

Position: Director

Appointed: 01 July 2010

Resigned: 11 September 2013

Susan G.

Position: Secretary

Appointed: 26 October 2005

Resigned: 29 June 2020

@uk Dormant Company Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 22 December 2004

Resigned: 20 October 2005

@uk Dormant Company Director Limited

Position: Corporate Nominee Director

Appointed: 22 December 2004

Resigned: 20 October 2005

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats researched, there is Spm Employee (Holdings) Limited from London, England. The abovementioned PSC is categorised as "a private limited 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. Another entity in the PSC register is Lauren O. This PSC owns 25-50% shares. Then there is Michael O., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Spm Employee (Holdings) Limited

3rd Floor City Reach 5 Greenwich View Place, Millharbour, London, E14 9NN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12366016
Notified on 1 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lauren O.

Notified on 6 April 2016
Ceased on 1 September 2022
Nature of control: 25-50% shares

Michael O.

Notified on 6 April 2016
Ceased on 1 September 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth1 1061 9492 954      
Balance Sheet
Cash Bank On Hand  3 41742 8866562 51334 573130 924104 726
Current Assets102 686117 012105 282103 95199 39695 494181 337167 907167 099
Debtors102 686117 012101 86561 06598 74092 981146 76436 98362 373
Net Assets Liabilities  2 9528 5158 8532 3857 55624 25925 620
Other Debtors    36 99132 33026 0974 96335 970
Property Plant Equipment  19 2539 208   30 01520 010
Cash Bank In Hand  3 417      
Tangible Fixed Assets14 26529 29719 253      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve1 0061 8492 854      
Shareholder Funds1 1061 9492 954      
Other
Accumulated Depreciation Impairment Property Plant Equipment  15 53526 41735 6255 4905 4905 49015 495
Amounts Owed By Related Parties   8 023-3 355    
Average Number Employees During Period     13151513
Bank Borrowings Overdrafts      50 00036 66726 667
Corporation Tax Payable   1 8691 310    
Corporation Tax Recoverable     1 034   
Creditors  14 5878 95788 28993 21050 00036 66726 667
Fixed Assets14 87629 90819 86410 3091 101 10230 11720 010
Increase From Depreciation Charge For Year Property Plant Equipment   10 8829 208   10 005
Investments Fixed Assets6116116111 1011 101101102102 
Investments In Group Undertakings Participating Interests     101102102 
Net Current Assets Liabilities-3 569-7 273-2 3237 1637 7522 28457 45430 80932 277
Number Shares Issued Fully Paid   100     
Other Creditors   59 34463 88269 69078 36554 03948 137
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     30 135   
Other Disposals Property Plant Equipment     30 135   
Other Taxation Social Security Payable   35 57523 09723 52045 51825 33427 591
Par Value Share 111     
Property Plant Equipment Gross Cost  35 62535 62535 6255 4905 49035 505 
Total Additions Including From Business Combinations Property Plant Equipment       30 015 
Total Assets Less Current Liabilities11 30722 63517 54117 4728 8532 38557 55660 92652 287
Trade Creditors Trade Payables       47 72549 094
Trade Debtors Trade Receivables   21 26061 74959 617120 66732 02026 403
Creditors Due After One Year10 20120 68614 587      
Creditors Due Within One Year106 255124 285107 605      
Number Shares Allotted 100100      
Percentage Subsidiary Held 5151      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 30 135       
Tangible Fixed Assets Cost Or Valuation32 52135 62535 625      
Tangible Fixed Assets Depreciation18 2556 32816 372      
Tangible Fixed Assets Depreciation Charged In Period 9 09710 045      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 21 024       
Tangible Fixed Assets Disposals 27 031       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 11th, July 2023
Free Download (10 pages)

Company search

Advertisements