Spaggetti Ltd WARRINGTON


Spaggetti started in year 2003 as Private Limited Company with registration number 04917261. The Spaggetti company has been functioning successfully for twenty one years now and its status is liquidation. The firm's office is based in Warrington at 7400 Daresbury Park. Postal code: WA4 4BS. Since Friday 20th January 2023 Spaggetti Ltd is no longer carrying the name Fissara.

Spaggetti Ltd Address / Contact

Office Address 7400 Daresbury Park
Office Address2 Daresbury
Town Warrington
Post code WA4 4BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04917261
Date of Incorporation Wed, 1st Oct 2003
Industry Other retail sale not in stores, stalls or markets
Industry Information technology consultancy activities
End of financial Year 31st January
Company age 21 years old
Account next due date Tue, 31st Oct 2023 (178 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Tue, 6th Dec 2022 (2022-12-06)
Last confirmation statement dated Mon, 22nd Nov 2021

Company staff

Jigang W.

Position: Director

Appointed: 05 February 2018

Ke H.

Position: Director

Appointed: 13 December 2017

Jonathan H.

Position: Director

Appointed: 05 August 2013

Graham W.

Position: Director

Appointed: 23 November 2021

Resigned: 07 May 2022

David W.

Position: Director

Appointed: 27 January 2020

Resigned: 19 November 2021

David H.

Position: Director

Appointed: 22 August 2018

Resigned: 05 November 2021

Thomas O.

Position: Director

Appointed: 31 August 2016

Resigned: 25 April 2017

John H.

Position: Secretary

Appointed: 01 January 2014

Resigned: 19 May 2021

John H.

Position: Director

Appointed: 07 February 2013

Resigned: 20 March 2020

Jignesh B.

Position: Director

Appointed: 22 January 2013

Resigned: 23 February 2016

Frances L.

Position: Director

Appointed: 01 October 2003

Resigned: 22 January 2013

Frances L.

Position: Secretary

Appointed: 01 October 2003

Resigned: 22 January 2013

Nicholas L.

Position: Director

Appointed: 01 October 2003

Resigned: 06 February 2019

People with significant control

Jonathan H.

Notified on 1 January 2017
Nature of control: 25-50% shares

Company previous names

Fissara January 20, 2023
Framvern December 15, 2016
Chester Barter January 6, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312020-01-312021-01-312022-01-31
Net Worth5 7095 33578 906125 079131 752339 082     
Balance Sheet
Cash Bank On Hand     325 87349 38184 524417 511268 57174 587
Current Assets12 78412 753105 891139 840151 520353 80991 346214 295500 004475 922116 688
Debtors 109 1055 83659 03827 93641 965129 77182 493207 35142 101
Net Assets Liabilities      42 710-200 311819 985611 776304 443
Other Debtors         6 3756 897
Property Plant Equipment     4501 2011 3272 1313 5122 512
Cash Bank In Hand12 78412 74396 786134 00492 482325 873     
Net Assets Liabilities Including Pension Asset Liability5 7095 33578 906125 079131 752339 082     
Tangible Fixed Assets   7501 175450     
Reserves/Capital
Called Up Share Capital22300300300403 850     
Profit Loss Account Reserve5 7075 33378 606124 779131 452-64 768     
Shareholder Funds5 7095 33578 906125 079131 752339 082     
Other
Accrued Liabilities         87 44474 922
Accumulated Depreciation Impairment Property Plant Equipment     1 4501 8502 2922 9134 0835 083
Average Number Employees During Period      812121615
Bank Borrowings         46 666130 200
Bank Borrowings Overdrafts      39 111  26 66634 400
Creditors     15 17749 837400 000400 000446 66674 661
Fixed Assets       528 116894 8711 310 8171 625 116
Increase From Depreciation Charge For Year Property Plant Equipment      4004426211 1701 000
Intangible Assets       526 789892 7401 307 3051 622 604
Intangible Assets Gross Cost       526 789892 7401 307 3051 622 604
Loans From Directors          32 500
Net Current Assets Liabilities5 7095 33578 906124 329143 634338 63241 509198 362325 114-252 37542 027
Other Creditors         1 0951 200 000
Prepayments Accrued Income         4 9662 659
Property Plant Equipment Gross Cost     1 9003 0513 6195 0447 5957 595
Recoverable Value-added Tax      885 23 6961 0949 301
Taxation Social Security Payable         6 145-70 382
Total Additions Including From Business Combinations Intangible Assets        365 951414 565315 299
Total Assets Less Current Liabilities5 7095 33578 906125 079144 809339 08242 710726 4781 219 9851 058 4421 667 143
Trade Creditors Trade Payables      10 7268 98456 51913 59635 721
Trade Debtors Trade Receivables      41 080129 77158 79791 38523 244
Accruals Deferred Income    13 057      
Accrued Liabilities Deferred Income        116 98286 349 
Creditors Due Within One Year7 0757 41826 98515 5117 88615 177     
Number Shares Allotted 2300300300300     
Number Shares Issued Fully Paid      403 500403 500   
Other Taxation Social Security Payable        1 389109 676 
Par Value Share 1111111   
Share Capital Allotted Called Up Paid22300300300403 850     
Tangible Fixed Assets Additions   1 000900      
Tangible Fixed Assets Cost Or Valuation   1 0001 900      
Tangible Fixed Assets Depreciation   2507251 450     
Tangible Fixed Assets Depreciation Charged In Period   250475725     
Total Additions Including From Business Combinations Property Plant Equipment      1 1515681 4252 551 
Corporation Tax Recoverable         103 531 
Other Remaining Borrowings         514 247 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 28th, October 2022
Free Download (8 pages)

Company search