Sps Brassware Limited WOLVERHAMPTON


Founded in 2001, Sps Brassware, classified under reg no. 04329971 is an active company. Currently registered at Owen Road WV3 0AL, Wolverhampton the company has been in the business for 23 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023. Since 16th September 2002 Sps Brassware Limited is no longer carrying the name Hsg Holding.

The firm has one director. Philip S., appointed on 31 May 2022. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sps Brassware Limited Address / Contact

Office Address Owen Road
Office Address2 Pennfields
Town Wolverhampton
Post code WV3 0AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04329971
Date of Incorporation Wed, 28th Nov 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Philip S.

Position: Director

Appointed: 31 May 2022

Gurdip R.

Position: Director

Appointed: 30 July 2007

Resigned: 31 May 2022

Gurdip R.

Position: Secretary

Appointed: 30 July 2007

Resigned: 31 May 2022

Charles H.

Position: Director

Appointed: 19 January 2005

Resigned: 30 July 2007

Charles H.

Position: Secretary

Appointed: 19 January 2005

Resigned: 30 July 2007

James L.

Position: Director

Appointed: 19 January 2005

Resigned: 31 March 2014

Alfred H.

Position: Director

Appointed: 19 January 2005

Resigned: 30 July 2007

Amar R.

Position: Director

Appointed: 28 November 2001

Resigned: 19 January 2005

Sokhbinder R.

Position: Director

Appointed: 28 November 2001

Resigned: 19 January 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 28 November 2001

Resigned: 28 November 2001

Gurdip R.

Position: Secretary

Appointed: 28 November 2001

Resigned: 19 January 2005

Surinder R.

Position: Director

Appointed: 28 November 2001

Resigned: 31 May 2022

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 November 2001

Resigned: 28 November 2001

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats identified, there is The Cool Blue Group Limited from Pontypridd, Wales. The abovementioned PSC is categorised as "a private company limited by shares", 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. The second one in the persons with significant control register is Hsg Holdings Limited that put Wolverhampton, England as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The Cool Blue Group Limited

Unit 23b Tonteg Road, Treforest Industrial Estate, Pontypridd, CF37 5UA, Wales

Legal authority England And Wales
Legal form Private Company Limited By Shares
Notified on 31 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Hsg Holdings Limited

Owen Road Owen Road, Wolverhampton, West Midlands, WV3 0AL, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England & Wales
Place registered England & Wales
Registration number 01438241
Notified on 28 November 2016
Ceased on 31 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hsg Holding September 16, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-03-31
Net Worth65 50593 464153 993242 564309 413244 405       
Balance Sheet
Cash Bank In Hand50505031 58693 159237 867       
Cash Bank On Hand     237 867267 201233 781308 495245 021505 152116 26646 696
Current Assets457 479488 182480 936563 051675 069596 749677 412588 773646 358625 543884 944448 795366 973
Debtors389 804429 632431 761480 543503 350289 321300 086267 577245 203308 262308 542252 529260 277
Net Assets Liabilities     244 405275 292195 940158 536159 419381 324126 22493 766
Net Assets Liabilities Including Pension Asset Liability65 50593 464153 993242 564309 413244 405       
Property Plant Equipment     33 83540 69349 18153 92143 52039 30829 11929 246
Stocks Inventory67 62558 50049 12550 92278 56069 561       
Tangible Fixed Assets46 88442 02635 61730 00436 72233 835       
Total Inventories     69 561110 12587 41592 66072 26071 25080 00060 000
Other Debtors          19 37612 8892 700
Reserves/Capital
Called Up Share Capital100100100757575       
Profit Loss Account Reserve65 40593 364153 893242 464309 313244 305       
Shareholder Funds65 50593 464153 993242 564309 413244 405       
Other
Accumulated Depreciation Impairment Property Plant Equipment     166 089174 696184 142194 598188 784196 406196 668198 220
Average Number Employees During Period      26272827292424
Capital Redemption Reserve   252525       
Creditors     220 860275 832325 830403 055381 991354 12691 80081 800
Creditors Due After One Year194 430190 003185 331180 555225 759220 860       
Creditors Due Within One Year237 402240 236171 664165 212169 977159 128       
Increase From Depreciation Charge For Year Property Plant Equipment      8 6079 44610 45610 8869 2125 9955 545
Net Current Assets Liabilities220 077247 946309 272397 839505 092437 621518 097481 444516 927503 088701 033192 792150 403
Number Shares Allotted 100100757575       
Number Shares Issued Fully Paid      75 757575  
Par Value Share 111111 111  
Property Plant Equipment Gross Cost     199 924215 389233 323248 519232 304235 714225 787227 466
Provisions     6 1917 6668 8559 2575 1984 891  
Provisions For Liabilities Balance Sheet Subtotal     6 1917 6668 8559 2575 1984 8913 8874 083
Provisions For Liabilities Charges7 0266 5055 5654 7246 6426 191       
Share Capital Allotted Called Up Paid100100100757575       
Tangible Fixed Assets Additions 2 866  15 1994 530       
Tangible Fixed Assets Cost Or Valuation189 298192 164192 395192 395195 394199 924       
Tangible Fixed Assets Depreciation142 414150 138156 778162 391158 672166 089       
Tangible Fixed Assets Depreciation Charged In Period 7 724 5 6137 9247 417       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    11 643        
Tangible Fixed Assets Disposals    12 200        
Total Additions Including From Business Combinations Property Plant Equipment      15 46517 93415 19626 1166 2966 9637 156
Total Assets Less Current Liabilities266 961289 972344 889427 843541 814471 456558 790530 625570 848546 608740 341221 911179 649
Amounts Owed To Group Undertakings          354 12691 80081 800
Disposals Decrease In Depreciation Impairment Property Plant Equipment         16 7001 5905 7333 993
Disposals Property Plant Equipment         42 3312 88616 8905 477
Other Creditors          21 452131 82496 763
Other Taxation Social Security Payable          108 36973 33044 881
Trade Creditors Trade Payables          54 09050 84974 926
Trade Debtors Trade Receivables          289 166239 640257 577
Fixed Assets 42 02635 617          
Value Shares Allotted 100100          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 29th, October 2023
Free Download (8 pages)

Company search

Advertisements