Calfire Spareline Limited CLWYD


Founded in 1995, Calfire Spareline, classified under reg no. 03010882 is an active company. Currently registered at Gledrid Industrial Park LL14 5DG, Clwyd the company has been in the business for 29 years. Its financial year was closed on 30th March and its latest financial statement was filed on 2022-03-31.

The company has 4 directors, namely Robert L., William N. and Robert A. and others. Of them, Eric A. has been with the company the longest, being appointed on 1 February 1995 and Robert L. and William N. have been with the company for the least time - from 14 November 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ian A. who worked with the the company until 31 March 2017.

Calfire Spareline Limited Address / Contact

Office Address Gledrid Industrial Park
Office Address2 Chirk
Town Clwyd
Post code LL14 5DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03010882
Date of Incorporation Wed, 18th Jan 1995
Industry Agents involved in the sale of a variety of goods
End of financial Year 30th March
Company age 29 years old
Account next due date Sat, 30th Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Robert L.

Position: Director

Appointed: 14 November 2022

William N.

Position: Director

Appointed: 14 November 2022

Robert A.

Position: Director

Appointed: 09 August 2017

Eric A.

Position: Director

Appointed: 01 February 1995

Barry L.

Position: Director

Appointed: 20 May 1999

Resigned: 31 March 2019

Jeffrey J.

Position: Director

Appointed: 06 January 1997

Resigned: 29 September 1997

Ian A.

Position: Director

Appointed: 06 January 1997

Resigned: 31 March 2017

Ian A.

Position: Secretary

Appointed: 06 January 1997

Resigned: 31 March 2017

Creditreform Limited

Position: Corporate Secretary

Appointed: 18 January 1995

Resigned: 01 February 1995

Creditreform (england) Limited

Position: Nominee Director

Appointed: 18 January 1995

Resigned: 01 February 1995

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Eric A. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Eric A.

Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand573 754598 155662 611636 958917 458837 893802 732
Current Assets1 616 9141 316 0921 320 2031 370 5021 575 7271 670 3511 723 522
Debtors472 180218 682152 184177 362195 574300 907353 541
Net Assets Liabilities1 582 6301 242 5631 245 9401 254 994   
Property Plant Equipment61 66943 06927 88518 82112 26123829 437
Total Inventories570 980499 255505 408556 182462 695531 551 
Other
Accrued Liabilities Deferred Income15 87311 9309 7228 55211 33211 58413 596
Accumulated Amortisation Impairment Intangible Assets35 00040 00045 00050 00050 000  
Accumulated Depreciation Impairment Property Plant Equipment56 92575 52561 17370 23776 79764 98071 715
Additions Other Than Through Business Combinations Property Plant Equipment  23 840   35 934
Amounts Owed By Group Undertakings 24 00014 00013 07516 43714 62489 824
Amounts Owed To Group Undertakings   29 3086 0006 000 
Average Number Employees During Period  987810
Corporation Tax Payable35 14017 92924 62824 82652 86247 05848 939
Creditors108 867126 072106 622134 329187 707140 897159 786
Dividends Paid 400 000     
Dividends Paid On Shares  5 000    
Fixed Assets 53 06932 88518 821   
Increase From Amortisation Charge For Year Intangible Assets 5 0005 0005 000   
Increase From Depreciation Charge For Year Property Plant Equipment 18 60017 9849 0646 5606 0636 735
Intangible Assets15 00010 0005 000    
Intangible Assets Gross Cost50 00050 00050 00050 00050 000  
Net Current Assets Liabilities1 508 0471 190 0201 213 5811 236 1731 388 0201 529 4541 563 736
Number Shares Issued Fully Paid 1 000     
Other Creditors 96149    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  32 336  17 880 
Other Disposals Property Plant Equipment  53 376  23 840 
Other Taxation Social Security Payable15 86640 96531 08941 68045 9188 51346 044
Par Value Share 1     
Prepayments Accrued Income18 83210 78913 0824 0294 69813 6204 970
Profit Loss142 73459 933     
Property Plant Equipment Gross Cost118 594118 59489 05889 05889 05865 218101 152
Provisions For Liabilities Balance Sheet Subtotal2 086526526    
Total Assets Less Current Liabilities1 584 7161 243 0891 246 4661 254 9941 400 2811 529 6921 593 173
Trade Creditors Trade Payables41 98855 15241 03429 96371 59567 74251 207
Trade Debtors Trade Receivables144 348183 893125 102160 258174 439272 663258 747

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to 2023-03-31
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements