Interspiro Limited TELFORD


Founded in 1974, Interspiro, classified under reg no. 01194705 is an active company. Currently registered at Unit B11 7 Hawksworth Road TF2 9TU, Telford the company has been in the business for fifty years. Its financial year was closed on 31st August and its latest financial statement was filed on 2023-08-31.

There is a single director in the company at the moment - Herbert T., appointed on 4 March 2014. In addition, a secretary was appointed - Tracy M., appointed on 1 September 1997. At the moment 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.

Interspiro Limited Address / Contact

Office Address Unit B11 7 Hawksworth Road
Office Address2 Central Park
Town Telford
Post code TF2 9TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01194705
Date of Incorporation Mon, 23rd Dec 1974
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 50 years old
Account next due date Sat, 31st May 2025 (381 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Herbert T.

Position: Director

Appointed: 04 March 2014

Tracy M.

Position: Secretary

Appointed: 01 September 1997

John D.

Position: Director

Appointed: 30 April 2010

Resigned: 04 March 2014

Glen B.

Position: Director

Appointed: 30 November 2005

Resigned: 25 March 2011

Anders S.

Position: Director

Appointed: 14 June 2001

Resigned: 30 April 2010

Judy W.

Position: Director

Appointed: 08 April 1999

Resigned: 30 November 2005

Thomas D.

Position: Director

Appointed: 08 April 1999

Resigned: 31 May 2005

Bengt E.

Position: Director

Appointed: 08 April 1999

Resigned: 14 June 2001

Judy W.

Position: Director

Appointed: 01 September 1997

Resigned: 23 October 1998

Philip B.

Position: Secretary

Appointed: 09 December 1994

Resigned: 19 May 1997

John T.

Position: Director

Appointed: 09 December 1994

Resigned: 31 August 1997

Brian A.

Position: Secretary

Appointed: 31 August 1994

Resigned: 09 December 1994

Philippe B.

Position: Director

Appointed: 30 November 1993

Resigned: 08 April 1999

Bengt P.

Position: Director

Appointed: 16 September 1991

Resigned: 30 November 1993

Alan B.

Position: Secretary

Appointed: 16 September 1991

Resigned: 31 August 1994

Brian A.

Position: Director

Appointed: 16 September 1991

Resigned: 09 December 1994

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we found, there is Interspiro Ab from Taby, Sweden. This PSC is classified as "an interspiro ab" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Interspiro Ab

Box 2853 Box 2853, Taby, PO Box 2853, Sweden

Legal authority Swedish
Legal form Interspiro Ab
Country registered Sweden
Place registered Bolagsverket
Registration number 556569-3792
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand217 322241 985285 980148 640250 466289 139261 104293 641
Current Assets314 515356 291388 287379 325383 520391 072458 503469 870
Debtors97 193114 306102 307230 685133 054101 933197 399176 229
Net Assets Liabilities281 131305 366310 569317 399323 261328 861331 174343 775
Other Debtors7 55510 76113 62436 48587 25235 68837 39337 593
Property Plant Equipment17 82315 0257 2858 9444 7212 3703 8484 934
Other
Audit Fees Expenses6 0006 3806 2406 8106 9007 25010 50015 100
Accrued Liabilities Deferred Income17 84625 19123 57130 507    
Accumulated Depreciation Impairment Property Plant Equipment63 75372 11379 85285 20189 42491 77494 33795 997
Additions Other Than Through Business Combinations Property Plant Equipment 5 562 7 008    
Amounts Owed By Group Undertakings 65 88959 142194 200    
Amounts Owed By Related Parties   194 20045 80266 245160 006138 486
Average Number Employees During Period   888910
Comprehensive Income Expense22 43824 23525 20326 830    
Corporation Tax Payable6 2626 4537 3456 2156 8376 4245 9457 397
Creditors48 40763 45084 00369 47064 30564 297130 377129 929
Current Tax For Period6 2626 453      
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit-341159      
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-700-300      
Depreciation Expense Property Plant Equipment4 6308 360      
Dividends Paid30 000 20 00020 000    
Dividends Paid Classified As Financing Activities-30 000       
Further Item Tax Increase Decrease Component Adjusting Items 191      
Future Minimum Lease Payments Under Non-cancellable Operating Leases  410 662371 087328 806330 512260 660204 981
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-807       
Gain Loss On Disposals Property Plant Equipment-207       
Income Taxes Paid Refund Classified As Operating Activities-5 040-6 262      
Increase From Depreciation Charge For Year Property Plant Equipment 8 3607 7395 3494 2232 350 1 660
Interest Income On Bank Deposits145479      
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss145479      
Interest Payable Similar Charges Finance Costs5       
Interest Received Classified As Investing Activities-145-485      
Key Management Personnel Compensation Total  69 51071 55672 98174 272  
Net Cash Flows From Used In Operating Activities-29 207-29 740      
Net Cash Generated From Operations-34 252-36 002      
Net Current Assets Liabilities266 108292 841304 284309 855319 215326 775328 126339 941
Net Finance Income Costs145485      
Net Interest Paid Received Classified As Operating Activities-5       
Number Shares Issued Fully Paid  25 000     
Other Creditors   30 50725 72020 53352 03182 732
Other Taxation Social Security Payable8 8098 5178 8869 4308 87213 18141 10918 590
Par Value Share  10     
Pension Other Post-employment Benefit Costs Other Pension Costs35 08035 54537 065     
Prepayments Accrued Income25 58937 65629 54127 702    
Proceeds From Sales Property Plant Equipment1       
Profit Loss22 43824 23525 20326 830    
Property Plant Equipment Gross Cost81 57687 13887 13794 14594 144 98 185100 931
Provisions For Liabilities Balance Sheet Subtotal2 8002 5001 0001 4006752848001 100
Purchase Property Plant Equipment-2 574-5 562      
Social Security Costs26 96329 42729 951     
Staff Costs Employee Benefits Expense339 558369 716390 646     
Taxation Including Deferred Taxation Balance Sheet Subtotal2 8002 5001 0001 400    
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss30329      
Tax Tax Credit On Profit Or Loss On Ordinary Activities5 5626 153      
Total Additions Including From Business Combinations Property Plant Equipment       2 746
Total Assets Less Current Liabilities283 931307 866311 569318 799323 936329 145331 974344 875
Total Operating Lease Payments50 37749 352      
Trade Creditors Trade Payables15 49023 28944 20123 31822 87624 15931 29221 210
Trade Debtors Trade Receivables       150
Wages Salaries277 515304 744323 630     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Small company accounts for the period up to 2023-08-31
filed on: 30th, October 2023
Free Download (10 pages)

Company search

Advertisements