You are here: bizstats.co.uk > a-z index > B list

B. Speck & Sons Limited PONTYPRIDD


Founded in 1994, B. Speck & Sons, classified under reg no. 02993423 is an active company. Currently registered at Rear Of 1-3 New Houses CF37 4SA, Pontypridd the company has been in the business for 30 years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022.

There is a single director in the company at the moment - Lyndon S., appointed on 24 November 1994. In addition, a secretary was appointed - Lisa S., appointed on 23 April 2004. 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.

B. Speck & Sons Limited Address / Contact

Office Address Rear Of 1-3 New Houses
Office Address2 New Houses
Town Pontypridd
Post code CF37 4SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02993423
Date of Incorporation Tue, 22nd Nov 1994
Industry Electrical installation
End of financial Year 30th November
Company age 30 years old
Account next due date Sat, 31st Aug 2024 (122 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Lisa S.

Position: Secretary

Appointed: 23 April 2004

Lyndon S.

Position: Director

Appointed: 24 November 1994

Brian S.

Position: Director

Appointed: 24 November 1994

Resigned: 23 April 2004

Pauline S.

Position: Secretary

Appointed: 24 November 1994

Resigned: 23 April 2004

Jeffrey S.

Position: Director

Appointed: 24 November 1994

Resigned: 23 April 2004

Jayne E.

Position: Secretary

Appointed: 22 November 1994

Resigned: 24 November 1994

Julie H.

Position: Director

Appointed: 22 November 1994

Resigned: 24 November 1994

Paul E.

Position: Director

Appointed: 22 November 1994

Resigned: 24 November 1994

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Lyndon S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Lisa S. This PSC owns 25-50% shares and has 25-50% voting rights.

Lyndon S.

Notified on 19 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Lisa S.

Notified on 19 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-292018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth  49 63976 01495 34474 164       
Balance Sheet
Current Assets25 37035 60864 85463 293112 12756 42080 32864 05364 05397 27792 626107 545128 519
Net Assets Liabilities     78 63882 47866 25066 25090 108102 43563 63980 119
Cash Bank In Hand  20 079          
Debtors15 37025 60839 775          
Net Assets Liabilities Including Pension Asset Liability10 48715 73949 63976 01495 34474 164       
Stocks Inventory10 00010 0005 000          
Tangible Fixed Assets48 46646 56351 349          
Reserves/Capital
Called Up Share Capital100100100          
Profit Loss Account Reserve10 38715 63949 539          
Shareholder Funds  49 63976 01495 34474 164       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     3 1503 1503 3593 3593 3003 7233 7563 950
Average Number Employees During Period       5 5544
Creditors     30 04251 05246 26746 26752 78832 63741 60087 442
Fixed Assets  51 34960 61255 82962 11056 33051 82351 82348 91946 16943 95042 992
Net Current Assets Liabilities-37 979-30 8242 30228 88947 46726 37829 88417 78617 78644 48959 98965 94541 077
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  325  545608      
Total Assets Less Current Liabilities 15 73953 65189 501103 29688 48886 21469 60969 60993 408106 158109 89584 069
Accruals Deferred Income  4 4003 1504 3613 150       
Bank Borrowings Overdrafts Secured3 5115 792           
Capital Employed10 48715 73949 639          
Creditors Due After One Year  2 9025 3801 4686 700       
Creditors Due Within One Year63 34966 43262 55236 37664 66030 042       
Number Shares Allotted 100100          
Par Value Share 11          
Provisions For Liabilities Charges  1 1102 9852 1234 474       
Share Capital Allotted Called Up Paid100100100          
Tangible Fixed Assets Additions  8 580          
Tangible Fixed Assets Cost Or Valuation93 52493 524102 104          
Tangible Fixed Assets Depreciation45 05846 96150 755          
Tangible Fixed Assets Depreciation Charged In Period 1 9033 794          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 31st, August 2023
Free Download (2 pages)

Company search

Advertisements