Sps Envirowall Limited STOKE-ON-TRENT


Sps Envirowall started in year 1989 as Private Limited Company with registration number 02385357. The Sps Envirowall company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Stoke-on-trent at Lonsdale Chambers. Postal code: ST4 4BT. Since Tuesday 17th May 2011 Sps Envirowall Limited is no longer carrying the name Specialist Plastering Supplies.

The company has 3 directors, namely Ian W., Benjamin M. and Alan R.. Of them, Alan R. has been with the company the longest, being appointed on 28 April 2002 and Ian W. has been with the company for the least time - from 7 July 2015. Currently 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.

This company operates within the SS13 1LJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1131878 . It is located at Unit 9, Repton Close, Basildon with a total of 4 cars.

Sps Envirowall Limited Address / Contact

Office Address Lonsdale Chambers
Office Address2 Lonsdale Street
Town Stoke-on-trent
Post code ST4 4BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02385357
Date of Incorporation Wed, 17th May 1989
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Ian W.

Position: Director

Appointed: 07 July 2015

Benjamin M.

Position: Director

Appointed: 23 May 2011

Alan R.

Position: Director

Appointed: 28 April 2002

Paul W.

Position: Director

Appointed: 27 April 2015

Resigned: 31 March 2018

Mitchell G.

Position: Director

Appointed: 22 May 2011

Resigned: 02 May 2017

Matthew B.

Position: Secretary

Appointed: 01 January 2008

Resigned: 11 October 2016

Matthew B.

Position: Director

Appointed: 01 July 2006

Resigned: 11 October 2016

Louisa R.

Position: Secretary

Appointed: 19 May 2004

Resigned: 01 January 2008

Roy J.

Position: Director

Appointed: 17 May 1992

Resigned: 06 November 2002

Lyndon J.

Position: Director

Appointed: 17 May 1992

Resigned: 14 September 2006

Gaynor R.

Position: Secretary

Appointed: 17 May 1992

Resigned: 19 May 2004

People with significant control

The list of PSCs that own or control the company consists of 6 names. As BizStats discovered, there is Benx Ltd from Stoke-On-Trent, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Alan R. This PSC has significiant influence or control over the company,. Moving on, there is Lyndon J., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Benx Ltd

Lonsdale Chambers Lonsdale Street, Stoke-On-Trent, ST4 4BT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 4379263
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Alan R.

Notified on 6 April 2016
Ceased on 17 May 2018
Nature of control: significiant influence or control

Lyndon J.

Notified on 6 April 2016
Ceased on 17 May 2018
Nature of control: significiant influence or control

Ian W.

Notified on 6 April 2016
Ceased on 17 May 2018
Nature of control: significiant influence or control

Benjamin M.

Notified on 6 April 2016
Ceased on 17 May 2018
Nature of control: significiant influence or control

Paul W.

Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control: significiant influence or control

Company previous names

Specialist Plastering Supplies May 17, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand921 475745 973
Current Assets3 722 4834 847 387
Debtors1 927 0643 103 391
Net Assets Liabilities1 119 3651 070 964
Other Debtors9 7911 800
Property Plant Equipment79 92988 703
Other
Audit Fees Expenses10 55511 580
Accrued Liabilities Deferred Income624 537616 999
Accumulated Depreciation Impairment Property Plant Equipment556 158587 904
Additions Other Than Through Business Combinations Property Plant Equipment 40 520
Administrative Expenses3 107 6213 445 612
Amounts Owed To Group Undertakings721 2991 340 775
Average Number Employees During Period2524
Corporation Tax Payable 6 527
Corporation Tax Recoverable29 507 
Cost Sales7 316 7819 488 775
Creditors2 692 3483 871 554
Current Tax For Period67 408140 928
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences5 1152 871
Dividends Paid1 000 000850 000
Dividends Paid On Shares Interim1 000 000850 000
Finished Goods Goods For Resale873 944998 023
Fixed Assets79 93188 703
Further Item Tax Increase Decrease Component Adjusting Items-2 7231 397
Future Minimum Lease Payments Under Non-cancellable Operating Leases951 123971 310
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss2 5306 637
Increase Decrease In Current Tax From Adjustment For Prior Periods-4 2531 397
Increase From Depreciation Charge For Year Property Plant Equipment 31 746
Interest Income On Bank Deposits4 0611 531
Investments2 
Investments Fixed Assets2 
Net Current Assets Liabilities1 030 135975 833
Other Creditors4 3255 100
Other Interest Receivable Similar Income Finance Income4 0611 531
Other Operating Income Format16 2503 206
Other Taxation Social Security Payable91 956201 954
Pension Other Post-employment Benefit Costs Other Pension Costs22 10220 599
Prepayments Accrued Income241 501350 059
Profit Loss512 176801 599
Profit Loss On Ordinary Activities Before Tax580 446946 795
Property Plant Equipment Gross Cost636 087676 607
Staff Costs Employee Benefits Expense1 065 9801 009 639
Taxation Including Deferred Taxation Balance Sheet Subtotal-9 299-6 428
Tax Expense Credit Applicable Tax Rate110 285179 891
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-37 050-37 050
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings-2 232690
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4 2432 493
Tax Tax Credit On Profit Or Loss On Ordinary Activities68 270145 196
Total Assets Less Current Liabilities1 110 0661 064 536
Total Current Tax Expense Credit63 155142 325
Trade Creditors Trade Payables1 250 2311 700 199
Trade Debtors Trade Receivables1 646 2652 751 532
Wages Salaries947 582894 369

Transport Operator Data

Unit 9
Address Repton Close , Burnt Mills Industrial Estate
City Basildon
Post code SS13 1LJ
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (29 pages)

Company search

Advertisements