Roy Spicer Roofing Limited WELLS


Roy Spicer Roofing started in year 2002 as Private Limited Company with registration number 04565067. The Roy Spicer Roofing company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Wells at North Lodge. Postal code: BA5 3DZ.

There is a single director in the company at the moment - Eric S., appointed on 16 October 2002. In addition, a secretary was appointed - Sandra S., appointed on 16 October 2002. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Roy Spicer Roofing Limited Address / Contact

Office Address North Lodge
Office Address2 South Horrington
Town Wells
Post code BA5 3DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04565067
Date of Incorporation Wed, 16th Oct 2002
Industry Roofing activities
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Sandra S.

Position: Secretary

Appointed: 16 October 2002

Eric S.

Position: Director

Appointed: 16 October 2002

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 October 2002

Resigned: 16 October 2002

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 16 October 2002

Resigned: 16 October 2002

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we found, there is Sandra S. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Eric S. This PSC owns 75,01-100% shares.

Sandra S.

Notified on 19 March 2021
Nature of control: 25-50% shares

Eric S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand88 073110 831126 848132 102129 230128 720234 668
Current Assets106 343149 324172 310144 104188 694200 844276 304
Debtors12 27024 89334 8121 35251 96457 12424 582
Net Assets Liabilities60 511101 184105 624100 305126 987166 635216 570
Property Plant Equipment5 97211 9729 10312 9089 68121 16416 381
Total Inventories6 00013 60010 65010 6507 50015 00017 054
Other
Accumulated Depreciation Impairment Property Plant Equipment11 3308 94011 80916 11219 33923 63829 098
Additions Other Than Through Business Combinations Property Plant Equipment 14 310 8 108 22 082677
Average Number Employees During Period  55555
Creditors50 61057 71874 05954 25469 54951 35273 003
Increase From Depreciation Charge For Year Property Plant Equipment 3 7962 8694 3033 2277 0555 460
Net Current Assets Liabilities55 73391 60698 25189 850119 145149 492203 301
Other Creditors25 17624 87624 57524 67124 67324 51423 422
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 186   2 756 
Other Disposals Property Plant Equipment 10 700   6 300 
Property Plant Equipment Gross Cost17 30220 91220 91229 02029 02044 80245 479
Provisions For Liabilities Balance Sheet Subtotal1 1942 3941 7302 4531 8394 0213 112
Taxation Social Security Payable16 50122 81319 98818 86423 65813 39622 009
Total Assets Less Current Liabilities61 705103 578107 354102 758128 826170 656219 682
Trade Creditors Trade Payables8 93310 02929 49610 71921 21813 44227 572
Trade Debtors Trade Receivables12 27024 89334 8121 35251 96457 12424 582

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 22nd, April 2023
Free Download (6 pages)

Company search