Spanwall Facades Limited CARRYDUFF


Founded in 1980, Spanwall Facades, classified under reg no. NI014380 is an active company. Currently registered at Carryduff Business Park BT8 8AN, Carryduff the company has been in the business for fourty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2022/02/01 Spanwall Facades Limited is no longer carrying the name Edm Spanwall Facades.

The firm has 4 directors, namely David C., Michael I. and Michael T. and others. Of them, Michael T., Philip W. have been with the company the longest, being appointed on 3 July 1980 and David C. has been with the company for the least time - from 1 September 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Norman B. who worked with the the firm until 29 January 2021.

Spanwall Facades Limited Address / Contact

Office Address Carryduff Business Park
Office Address2 Comber Road
Town Carryduff
Post code BT8 8AN
Country of origin United Kingdom

Company Information / Profile

Registration Number NI014380
Date of Incorporation Thu, 3rd Jul 1980
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

David C.

Position: Director

Appointed: 01 September 2021

Michael I.

Position: Director

Appointed: 29 January 2021

Michael T.

Position: Director

Appointed: 03 July 1980

Philip W.

Position: Director

Appointed: 03 July 1980

Graeme C.

Position: Director

Appointed: 01 September 2006

Resigned: 30 April 2008

Norman B.

Position: Director

Appointed: 03 July 1980

Resigned: 29 January 2021

Norman B.

Position: Secretary

Appointed: 03 July 1980

Resigned: 29 January 2021

Frances M.

Position: Director

Appointed: 03 July 1980

Resigned: 29 January 2021

Eric B.

Position: Director

Appointed: 03 July 1980

Resigned: 29 January 2021

Anthony R.

Position: Director

Appointed: 03 July 1980

Resigned: 29 January 2021

Andree B.

Position: Director

Appointed: 03 July 1980

Resigned: 31 December 2018

People with significant control

The register of PSCs who own or control the company includes 4 names. As BizStats discovered, there is Edm Ceco Limited from Carryduff, Northern Ireland. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Anthony R. This PSC and has 25-50% voting rights. The third one is Eric B., who also meets the Companies House requirements to be listed as a PSC. This PSC and has 25-50% voting rights.

Edm Ceco Limited

Unit 1 Carryduff Business Park, Comber Road, Carryduff, BT8 8AN, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni041059
Notified on 29 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Anthony R.

Notified on 6 April 2016
Ceased on 29 January 2021
Nature of control: 25-50% voting rights

Eric B.

Notified on 6 April 2016
Ceased on 29 January 2021
Nature of control: 25-50% voting rights

Norman B.

Notified on 6 April 2016
Ceased on 29 January 2021
Nature of control: 25-50% voting rights

Company previous names

Edm Spanwall Facades February 1, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312021-01-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand321 31112 1051 473 05124 94675 372
Current Assets2 820 2872 442 4302 695 3653 930 9013 033 435
Debtors1 999 1221 804 943577 8162 274 2371 761 388
Net Assets Liabilities1 891 3822 008 3282 114 5762 426 3822 565 988
Other Debtors16 18140 111156 82391 481101 402
Property Plant Equipment204 266176 121172 855400 861383 603
Total Inventories499 854625 380644 4981 631 7181 196 675
Other
Accrued Liabilities Deferred Income72 50415 86011 0069 9506 843
Accumulated Amortisation Impairment Intangible Assets66 75067 50078 28390 510108 779
Accumulated Depreciation Impairment Property Plant Equipment1 263 5941 307 1281 260 3471 325 3941 407 466
Additions Other Than Through Business Combinations Intangible Assets  99 53533 85249 305
Additions Other Than Through Business Combinations Property Plant Equipment 17 19146 801294 71864 814
Amounts Owed By Related Parties746 2371 066 440 938 433937 907
Amounts Owed To Directors 48   
Average Number Employees During Period5646474646
Bank Borrowings2 0002 000   
Bank Overdrafts389 755107 413340 505823 272166 115
Corporation Tax Payable85 500   
Creditors61 53529 534842 396152 100113 500
Decrease In Loans Owed By Related Parties Due To Loans Repaid-24 656-36 769-1 066 440 -526
Decrease In Loans Owed To Related Parties Due To Loans Repaid-133-313-13 -13
Disposals Decrease In Depreciation Impairment Property Plant Equipment -1 801-96 847-1 665 
Disposals Property Plant Equipment -1 802-96 848-1 665 
Finance Lease Liabilities Present Value Total30 00030 00128 52239 62238 600
Fixed Assets205 016176 121261 607511 238525 016
Income From Related Parties155 554132 023121 965  
Increase From Amortisation Charge For Year Intangible Assets 75010 78312 22718 269
Increase From Depreciation Charge For Year Property Plant Equipment 45 33550 06666 71282 072
Increase In Loans Owed By Related Parties Due To Loans Advanced300 000386 972 938 433 
Increase In Loans Owed To Related Parties Due To Loans Advanced   3 
Intangible Assets750 88 752110 377141 413
Intangible Assets Gross Cost67 50067 500167 035200 887250 192
Loans Owed By Related Parties716 2371 066 440 938 433937 907
Loans Owed To Related Parties1 9261 6131 6001 6031 590
Net Current Assets Liabilities1 747 9011 861 7411 852 9692 067 2442 154 472
Number Shares Issued Fully Paid3 000 0023 000 0023 000 0023 000 0023 000 002
Other Creditors4 6005 10313 1126 9169 407
Par Value Share 1111
Payments To Related Parties121 334121 334131 445  
Prepayments   104 229214 734
Prepayments Accrued Income83 34783 778193 974104 229 
Property Plant Equipment Gross Cost1 467 8601 483 2491 433 2021 726 2551 791 069
Raw Materials Consumables349 050412 620402 4761 134 8051 053 417
Taxation Social Security Payable30 91735 54526 39061 127170 176
Total Assets Less Current Liabilities1 952 9172 037 8622 114 5762 578 4822 679 488
Total Borrowings61 53529 534340 505862 894204 715
Trade Creditors Trade Payables538 602379 217422 861922 770487 822
Trade Debtors Trade Receivables1 153 357614 614227 0191 140 094507 345
Work In Progress150 804212 760242 022496 913143 258
Director Remuneration238 742231 314265 856174 416349 068

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 22nd, September 2023
Free Download (15 pages)

Company search

Advertisements