B A Speake Contractors Limited SOWERBY BRIDGE


Founded in 2002, B A Speake Contractors, classified under reg no. 04614003 is an active company. Currently registered at Green Top Farm HX6 3RS, Sowerby Bridge the company has been in the business for twenty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Christopher S., Paul S.. Of them, Christopher S., Paul S. have been with the company the longest, being appointed on 14 March 2018. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Margaret S. who worked with the the firm until 14 March 2018.

B A Speake Contractors Limited Address / Contact

Office Address Green Top Farm
Office Address2 New Longley Lane Norland
Town Sowerby Bridge
Post code HX6 3RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04614003
Date of Incorporation Wed, 11th Dec 2002
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Christopher S.

Position: Director

Appointed: 14 March 2018

Paul S.

Position: Director

Appointed: 14 March 2018

Margaret S.

Position: Director

Appointed: 11 December 2002

Resigned: 01 January 2003

Ukf Secretaries Limited

Position: Nominee Secretary

Appointed: 11 December 2002

Resigned: 11 December 2002

Barry S.

Position: Director

Appointed: 11 December 2002

Resigned: 31 October 2021

Margaret S.

Position: Secretary

Appointed: 11 December 2002

Resigned: 14 March 2018

Ukf Directors Limited

Position: Nominee Director

Appointed: 11 December 2002

Resigned: 11 December 2002

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As we researched, there is Christopher S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Paul S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Barry S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher S.

Notified on 30 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Paul S.

Notified on 30 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Barry S.

Notified on 11 December 2016
Ceased on 30 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Margaret S.

Notified on 11 December 2016
Ceased on 30 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets44 75457 34520 04031 65442 83564 551104 210100 848
Other
Average Number Employees During Period33333333
Creditors41 04961 29324 70446 72951 59942 37863 10932 526
Fixed Assets19 62719 21525 73626 91021 95838 43367 56760 594
Net Current Assets Liabilities3 705-3 948-4 664-15 075-8 76422 17341 10168 322
Total Assets Less Current Liabilities23 33215 26721 07211 83513 19460 606108 668128 916

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 12th, April 2023
Free Download (5 pages)

Company search

Advertisements