You are here: bizstats.co.uk > a-z index > S list

S.a. Spence Limited SUTTON COLDFIELD


Founded in 1998, S.a. Spence, classified under reg no. 03644171 is an active company. Currently registered at Clanrickarde House B74 2XP, Sutton Coldfield the company has been in the business for twenty six years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

There is a single director in the firm at the moment - Stephen S., appointed on 5 October 1998. In addition, a secretary was appointed - Stephen S., appointed on 5 October 1998. As of 28 April 2024, there were 2 ex directors - Patricia S., Patricia S. and others listed below. There were no ex secretaries.

S.a. Spence Limited Address / Contact

Office Address Clanrickarde House
Office Address2 11 Four Oaks Road
Town Sutton Coldfield
Post code B74 2XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03644171
Date of Incorporation Mon, 5th Oct 1998
Industry Architectural activities
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Stephen S.

Position: Secretary

Appointed: 05 October 1998

Stephen S.

Position: Director

Appointed: 05 October 1998

Patricia S.

Position: Director

Appointed: 01 May 2008

Resigned: 31 March 2012

Patricia S.

Position: Director

Appointed: 03 September 2001

Resigned: 01 April 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 October 1998

Resigned: 05 October 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 October 1998

Resigned: 05 October 1998

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Stephen S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen S.

Notified on 1 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-4 245-9 602      
Balance Sheet
Current Assets10 70611 70816 57354 49253 56267 20431 85232 928
Net Assets Liabilities -9 602-3 73922 25321 44938 73428 87727 795
Cash Bank In Hand9 98611 128      
Intangible Fixed Assets22 50015 000      
Stocks Inventory720580      
Tangible Fixed Assets1 9752 604      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve-4 247-9 604      
Shareholder Funds-4 245-9 602      
Other
Average Number Employees During Period   11111
Creditors 38 91431 95435 80135 87431 2906 0337 427
Fixed Assets24 47517 60411 6423 5623 7612 8203 0582 294
Net Current Assets Liabilities-28 720-27 206-15 38118 69117 68835 91425 81925 501
Total Assets Less Current Liabilities-4 245-9 602-3 73922 25321 44938 73428 87727 795
Creditors Due Within One Year39 42638 914      
Intangible Fixed Assets Aggregate Amortisation Impairment127 500135 000      
Intangible Fixed Assets Amortisation Charged In Period 7 500      
Intangible Fixed Assets Cost Or Valuation150 000150 000      
Number Shares Allotted 1      
Par Value Share 1      
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions 1 560      
Tangible Fixed Assets Cost Or Valuation24 59926 159      
Tangible Fixed Assets Depreciation22 62423 555      
Tangible Fixed Assets Depreciation Charged In Period 931      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 26th, May 2023
Free Download (3 pages)

Company search

Advertisements