Spray Tanker Services Limited WOLVERHAMPTON


Spray Tanker Services started in year 2003 as Private Limited Company with registration number 04634041. The Spray Tanker Services company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Wolverhampton at Unit 5 Manor Farm. Postal code: WV10 7NZ.

The company has one director. Sasho K., appointed on 21 May 2019. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Spray Tanker Services Limited Address / Contact

Office Address Unit 5 Manor Farm
Office Address2 New Road, Featherstone
Town Wolverhampton
Post code WV10 7NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04634041
Date of Incorporation Mon, 13th Jan 2003
Industry Construction of roads and motorways
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Sasho K.

Position: Director

Appointed: 21 May 2019

Erica W.

Position: Secretary

Appointed: 06 November 2011

Resigned: 07 July 2014

Andrew D.

Position: Director

Appointed: 06 April 2007

Resigned: 07 February 2009

Daniel D.

Position: Director

Appointed: 13 January 2003

Resigned: 30 May 2022

Andrew D.

Position: Secretary

Appointed: 13 January 2003

Resigned: 07 February 2009

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we found, there is Sasho K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Daniel D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sasho K.

Notified on 1 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel D.

Notified on 6 April 2016
Ceased on 1 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1 619 8501 943 0941 952 0312 473 441     
Balance Sheet
Cash Bank In Hand555 165783 229263 611841 267     
Cash Bank On Hand    270 104449 394581 638794 5001 070 731
Current Assets1 713 5001 729 3661 360 1541 993 6911 028 5211 984 9983 516 9553 185 3423 283 518
Debtors1 149 085935 8871 173 9931 010 075623 3761 433 5362 669 1192 195 1822 008 909
Net Assets Liabilities    2 233 9552 800 1903 223 2483 566 9073 782 855
Net Assets Liabilities Including Pension Asset Liability1 619 8501 943 0941 952 0312 473 441     
Other Debtors    1 450 200 43857 668254 653
Stocks Inventory9 25010 2509 750142 349     
Tangible Fixed Assets477 917843 6891 009 6691 125 694     
Total Inventories    135 041102 068266 198195 660203 878
Property Plant Equipment    2 206 0792 363 4622 966 0603 350 625 
Reserves/Capital
Called Up Share Capital1111     
Profit Loss Account Reserve1 619 8491 943 0932 039 2302 473 440     
Shareholder Funds1 619 8501 943 0941 952 0312 473 441     
Other
Accrued Liabilities Deferred Income    46 20144 44847 090145 29351 496
Accumulated Depreciation Impairment Property Plant Equipment    1 072 5101 223 8601 382 6721 704 330244 089
Amounts Owed By Group Undertakings    25 000825 0001 574 447674 447600 000
Average Number Employees During Period    2928303434
Corporation Tax Payable    143 611141 047230 326223 364 
Creditors    665 177392 1751 307 214878 4561 622 014
Creditors Due After One Year31 7235 827       
Creditors Due Within One Year486 236557 017331 609524 935     
Disposals Decrease In Depreciation Impairment Property Plant Equipment     78 499135 87924 5801 975
Disposals Property Plant Equipment     210 809174 45634 62527 995
Finance Lease Liabilities Present Value Total     142 175207 48495 7031 302 850
Fixed Assets       3 350 6255 069 213
Increase Decrease In Property Plant Equipment        3 019 480
Increase From Depreciation Charge For Year Property Plant Equipment     229 849294 691346 23815 431
Intangible Assets        31 720
Intangible Assets Gross Cost        31 720
Net Current Assets Liabilities1 227 2641 172 3491 115 7451 468 756363 3441 222 7512 083 8311 871 9241 661 504
Number Shares Allotted 111     
Number Shares Issued Fully Paid     1111
Other Creditors    29 46210 609133 939207 706447 062
Other Remaining Borrowings      253 208298 384782 753
Other Taxation Social Security Payable    170 018190 12236 11148 08548 872
Par Value Share 111 1111
Prepayments Accrued Income    31 17718 5925 40624 10120 186
Property Plant Equipment Gross Cost    3 278 5893 587 3224 348 7325 054 9553 804 263
Provisions For Liabilities Balance Sheet Subtotal    335 468393 848519 429777 1861 160 642
Provisions For Liabilities Charges53 60867 11786 183121 009     
Secured Debts60 15932 5425 827      
Share Capital Allotted Called Up Paid1111     
Tangible Fixed Assets Additions 521 355385 964354 479     
Tangible Fixed Assets Cost Or Valuation707 6471 216 8241 527 3201 829 491     
Tangible Fixed Assets Depreciation229 730373 135517 651703 797     
Tangible Fixed Assets Depreciation Charged In Period 148 897178 177196 777     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 49233 66110 631     
Tangible Fixed Assets Disposals 12 17875 46852 308     
Total Additions Including From Business Combinations Intangible Assets        31 720
Total Additions Including From Business Combinations Property Plant Equipment     519 542935 866765 2362 127 736
Total Assets Less Current Liabilities1 705 1812 016 0382 125 4142 594 4502 569 4233 586 2135 049 8915 222 5496 730 717
Total Borrowings      1 669 0401 277 2042 496 330
Trade Creditors Trade Payables    272 411297 473370 585286 974365 474
Trade Debtors Trade Receivables    565 749589 944888 8281 438 9661 134 070
Advances Credits Directors285 224166 694230 29950 596     
Advances Credits Made In Period Directors285 224150 34819 605      
Advances Credits Repaid In Period Directors15 810268 878       
Bank Borrowings Overdrafts     250 000250 000  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Accounts for a small company made up to 2023-05-31
filed on: 29th, February 2024
Free Download (10 pages)

Company search

Advertisements