Multispark Erosion Limited POOLE


Multispark Erosion started in year 1965 as Private Limited Company with registration number 00844863. The Multispark Erosion company has been functioning successfully for fifty nine years now and its status is active. The firm's office is based in Poole at Unit 4. Postal code: BH15 4JP.

The company has 4 directors, namely Aaron S., Tracey S. and David S. and others. Of them, David S., Joyce S. have been with the company the longest, being appointed on 10 October 1991 and Aaron S. has been with the company for the least time - from 1 May 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Doris P. who worked with the the company until 31 July 2012.

Multispark Erosion Limited Address / Contact

Office Address Unit 4
Office Address2 Dawkins Road
Town Poole
Post code BH15 4JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00844863
Date of Incorporation Wed, 7th Apr 1965
Industry Machining
End of financial Year 30th April
Company age 59 years old
Account next due date Wed, 31st Jan 2024 (99 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Aaron S.

Position: Director

Appointed: 01 May 2022

Tracey S.

Position: Director

Appointed: 12 October 2011

David S.

Position: Director

Appointed: 10 October 1991

Joyce S.

Position: Director

Appointed: 10 October 1991

Stanley S.

Position: Director

Resigned: 03 February 2021

Doris P.

Position: Secretary

Appointed: 10 October 1991

Resigned: 31 July 2012

Frederick H.

Position: Director

Appointed: 10 October 1991

Resigned: 04 May 2011

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we discovered, there is David S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Tracey S. This PSC owns 25-50% shares and has 25-50% voting rights.

David S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Tracey S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand199 031365 021277 669215 017298 929110 346
Current Assets582 046620 926484 592586 895573 782460 263
Debtors381 077253 967206 923371 878274 853349 917
Net Assets Liabilities681 171789 255787 432713 192664 369610 475
Other Debtors2 20010 1005 27525 6501 4501 750
Property Plant Equipment420 409469 036606 798624 983916 281849 813
Total Inventories1 9381 938    
Other
Accrued Liabilities Deferred Income8 4528 0226 1535 7126 8235 849
Accumulated Depreciation Impairment Property Plant Equipment 476 162456 701548 636659 626771 347
Amounts Owed By Directors   216 459  
Average Number Employees During Period99910107
Bank Borrowings Overdrafts   5 00022 97724 131
Creditors238 665208 475110 445142 102328 322276 213
Deferred Tax Liabilities78 61988 232111 503118 07499 962 
Disposals Decrease In Depreciation Impairment Property Plant Equipment -1 375 296-105 109-10 753  
Disposals Property Plant Equipment -1 375 296-116 705-10 753  
Finance Lease Liabilities Present Value Total  24 51523 01020 00020 000
Fixed Assets420 409469 036606 798624 983916 281849 813
Increase Decrease In Depreciation Impairment Property Plant Equipment 81 53273 59782 00989 59192 317
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 9 61323 2716 571-18 112 
Increase From Depreciation Charge For Year Property Plant Equipment 88 09885 647102 688110 990111 721
Net Current Assets Liabilities343 381412 451374 147444 793245 460184 050
Other Creditors8 19335 6425 3101 64677 3027 533
Other Provisions Balance Sheet Subtotal-4 000-4 000-4 000   
Other Taxation Social Security Payable63 85278 55753 06979 547144 816 
Prepayments Accrued Income9 30710 68213 63010 7877 5615 977
Property Plant Equipment Gross Cost 945 1981 063 4991 173 6191 575 9071 621 160
Provisions 4 0004 000   
Raw Materials Consumables1 9381 938    
Taxation Including Deferred Taxation Balance Sheet Subtotal-78 619-88 232-111 503-118 074-99 962-115 058
Taxation Social Security Payable    144 816176 738
Total Additions Including From Business Combinations Property Plant Equipment 136 725235 006120 873402 28845 253
Total Assets Less Current Liabilities763 790881 487980 9451 069 7761 161 7411 033 863
Total Borrowings  102 52578 01055 00035 000
Total Increase Decrease In Provisions   -4 000  
Trade Creditors Trade Payables158 16886 25421 39827 18756 40441 962
Trade Debtors Trade Receivables369 570233 185188 018118 982265 842342 190
Work In Progress 1 938    
Advances Credits Directors   216 459  
Advances Credits Made In Period Directors   216 459  
Advances Credits Repaid In Period Directors    -216 459 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 11th, January 2024
Free Download (8 pages)

Company search