Groundspark Limited SMALLDOLE


Groundspark Limited is a private limited company located at Ansty House, Henfield Road, Smalldole BN5 9XH. Its total net worth is valued to be around 1150875 pounds, while the fixed assets that belong to the company amount to 1491537 pounds. Incorporated on 1980-12-24, this 43-year-old company is run by 2 directors and 1 secretary.
Director Chester H., appointed on 26 March 2002. Director Deborah J., appointed on 01 March 1993.
Moving on to secretaries, we can name: Simon R., appointed on 22 October 2013.
The company is officially categorised as "other letting and operating of own or leased real estate" (SIC: 68209).
The latest confirmation statement was sent on 2023-10-19 and the deadline for the subsequent filing is 2024-11-02. Furthermore, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Groundspark Limited Address / Contact

Office Address Ansty House
Office Address2 Henfield Road
Town Smalldole
Post code BN5 9XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01536198
Date of Incorporation Wed, 24th Dec 1980
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Simon R.

Position: Secretary

Appointed: 22 October 2013

Chester H.

Position: Director

Appointed: 26 March 2002

Deborah J.

Position: Director

Appointed: 01 March 1993

Deborah J.

Position: Secretary

Appointed: 26 March 2002

Resigned: 21 October 2013

Wanda B.

Position: Secretary

Appointed: 01 September 1993

Resigned: 26 March 2002

Wanda B.

Position: Director

Appointed: 01 September 1993

Resigned: 26 March 2002

Frank H.

Position: Director

Appointed: 27 October 1991

Resigned: 01 September 1993

Philip T.

Position: Director

Appointed: 27 October 1991

Resigned: 01 March 1993

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we established, there is Chester H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Chester H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 150 8751 221 3142 224 5312 304 671        
Balance Sheet
Cash Bank In Hand54 08980 48738 27743 140        
Cash Bank On Hand    145 99194 164161 723304 212421 350503 190549 734723 306
Current Assets96 798108 71063 75982 888179 061138 943226 543359 786480 140575 686608 763834 533
Debtors42 70928 22325 48239 74833 07044 77964 82055 57458 79072 49659 029111 227
Net Assets Liabilities    2 940 1803 094 0763 208 8513 332 6473 449 4843 545 2204 202 7884 385 414
Other Debtors    19 11727 76035 91939 00640 31239 49640 37590 408
Tangible Fixed Assets1 491 5371 491 5372 435 8492 435 849        
Reserves/Capital
Called Up Share Capital2222        
Profit Loss Account Reserve171 836242 275301 180381 320        
Shareholder Funds1 150 8751 221 3142 224 5312 304 671        
Other
Average Number Employees During Period     111111 
Creditors    217 83748 03232 01843 83947 35647 16635 72878 872
Creditors Due Within One Year437 460378 933275 077214 066        
Investment Property    3 303 4453 303 4453 303 4453 303 4453 303 4453 303 4454 060 3004 060 300
Investment Property Fair Value Model    3 303 4453 303 4453 303 4453 303 4453 303 4453 303 4454 060 300 
Net Current Assets Liabilities-340 662-270 223-211 318-131 178-38 77690 911194 525315 947432 784528 520573 035755 661
Number Shares Allotted 222        
Other Creditors    201 05827 96019 75821 29421 95721 59722 03724 474
Other Taxation Social Security Payable    16 77920 07212 26022 54525 39925 56913 69154 398
Par Value Share 111        
Provisions For Liabilities Balance Sheet Subtotal    324 489300 280286 745286 745286 745286 745430 547430 547
Revaluation Reserve979 037979 0371 923 3491 923 349        
Share Capital Allotted Called Up Paid2222        
Tangible Fixed Assets Cost Or Valuation1 491 5371 491 5372 435 849         
Total Assets Less Current Liabilities1 150 8751 221 3142 224 5312 304 6713 264 6693 394 3563 495 5963 619 3923 736 2293 831 9654 633 3354 815 961
Trade Debtors Trade Receivables    13 95317 01928 90116 56818 47833 00018 65420 819

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 17th, May 2023
Free Download (9 pages)

Company search

Advertisements