Semperit Industrial Products Limited BIRMINGHAM


Founded in 1985, Semperit Industrial Products, classified under reg no. 01954091 is an active company. Currently registered at Charter House B3 1SW, Birmingham the company has been in the business for 39 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2023-09-12 Semperit Industrial Products Limited is no longer carrying the name Harps Gbp.

The company has 2 directors, namely Bernhard W., Andreas W.. Of them, Andreas W. has been with the company the longest, being appointed on 9 May 2018 and Bernhard W. has been with the company for the least time - from 1 January 2022. 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.

Semperit Industrial Products Limited Address / Contact

Office Address Charter House
Office Address2 161 Newhall Street
Town Birmingham
Post code B3 1SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01954091
Date of Incorporation Mon, 4th Nov 1985
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Bernhard W.

Position: Director

Appointed: 01 January 2022

Andreas W.

Position: Director

Appointed: 09 May 2018

Roy P.

Position: Secretary

Resigned: 30 August 1993

Mathias B.

Position: Director

Appointed: 09 May 2018

Resigned: 31 December 2021

Clemens T.

Position: Director

Appointed: 27 June 2014

Resigned: 09 May 2018

Johannes S.

Position: Director

Appointed: 05 July 2012

Resigned: 30 November 2016

Richard S.

Position: Director

Appointed: 12 July 2011

Resigned: 05 July 2012

John D.

Position: Director

Appointed: 01 September 2009

Resigned: 18 August 2014

Douglas W.

Position: Director

Appointed: 01 September 2007

Resigned: 30 June 2009

Paul P.

Position: Director

Appointed: 02 October 2006

Resigned: 31 August 2007

Rainer Z.

Position: Director

Appointed: 03 December 2001

Resigned: 28 April 2011

John D.

Position: Secretary

Appointed: 29 January 2001

Resigned: 18 August 2014

Richard H.

Position: Director

Appointed: 29 January 2001

Resigned: 28 September 2006

Helmut R.

Position: Director

Appointed: 29 January 2001

Resigned: 29 September 2001

Rushton S.

Position: Secretary

Appointed: 15 December 1998

Resigned: 15 January 2001

John D.

Position: Director

Appointed: 24 November 1997

Resigned: 29 January 2001

John D.

Position: Secretary

Appointed: 05 February 1997

Resigned: 15 December 1998

Pitsec Limited

Position: Corporate Nominee Secretary

Appointed: 30 August 1993

Resigned: 05 February 1997

Emil H.

Position: Director

Appointed: 24 June 1992

Resigned: 30 August 1993

David S.

Position: Director

Appointed: 18 July 1991

Resigned: 24 June 1992

Roy P.

Position: Director

Appointed: 18 July 1991

Resigned: 31 December 1998

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Semperit Ag Holding from Vienna, Austria. This PSC is categorised as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Semperit Ag Holding

22 Modecenterstrasse, Vienna, A-1031, Austria

Legal authority Austrian Company Law
Legal form Limited Company
Country registered Austria
Place registered Commercial Court Vienna
Registration number Fn 112544g
Notified on 1 July 2016
Nature of control: significiant influence or control

Company previous names

Harps Gbp September 12, 2023
Semperit Industrial Products September 6, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand530 187515 118377 566382 658582 469462 235
Current Assets649 264622 499527 456465 092656 023546 288
Debtors119 077107 381149 89082 43473 55484 053
Other Debtors27 8427 08910 3683 6401 5001 809
Property Plant Equipment2 9962 1961 9258 2666 8265 386
Other
Audit Fees Expenses13 50011 80012 00012 20013 72519 061
Accrued Liabilities80 50569 844111 739122 629121 183142 268
Accumulated Depreciation Impairment Property Plant Equipment18 61420 61121 89722 41223 85225 292
Administrative Expenses768 765771 356802 998625 683646 301775 991
Amounts Owed By Group Undertakings68 00071 30058 30070 86757 86770 867
Amounts Owed To Group Undertakings22 82716 3958 10117 1097 7098 758
Applicable Tax Rate191919191919
Average Number Employees During Period788866
Comprehensive Income Expense169 777-8 951154 925217 540195 02460 252
Corporation Tax Payable9 500 23 9209 13911 20314 592
Corporation Tax Recoverable 3 167    
Creditors135 426116 812166 573160 010154 477183 050
Current Tax For Period35 000 33 15048 90046 09814 155
Depreciation Expense Property Plant Equipment6 4321 9971 2865151 4401 440
Dividends Paid150 000 300 000267 000 200 000
Dividends Paid On Shares Interim150 000 300 000267 000 200 000
Further Item Interest Expense Component Total Interest Expense790     
Further Operating Expense Item Component Total Operating Expenses3 136554579603  
Future Minimum Lease Payments Under Non-cancellable Operating Leases18 51018 51019 31013 40413 40419 406
Gain Loss On Disposals Property Plant Equipment7 1131 099    
Income From Leasing Plant Equipment1 264     
Increase From Depreciation Charge For Year Property Plant Equipment 1 9971 286515 1 440
Interest Payable Similar Charges Finance Costs790     
Net Current Assets Liabilities513 838505 687360 883305 082501 546363 238
Number Shares Issued Fully Paid 150 000150 000150 000 150 000
Operating Profit Loss192 572-10 413193 039269 110  
Other Creditors10 1309 83610 904  8 124
Other Deferred Tax Expense Credit3 600-1 1274 8272 610  
Other Operating Income Format11 33784 56 16237 025 
Other Taxation Social Security Payable11 83119 31911 17511 06312 5759 091
Par Value Share 111 1
Pension Other Post-employment Benefit Costs Other Pension Costs3 3486 17410 31511 47312 28012 683
Prepayments Accrued Income11 33512 79873 0222 3378 5975 787
Profit Loss169 777-8 951154 925217 540195 02460 252
Profit Loss On Ordinary Activities Before Tax191 782-10 413193 039269 110241 12274 407
Property Plant Equipment Gross Cost21 61022 80723 82230 67830 678 
Social Security Costs49 14751 36751 52143 78246 17458 584
Staff Costs Employee Benefits Expense443 329403 517470 137453 972479 632526 008
Tax Decrease Increase From Effect Revenue Exempt From Taxation1 369     
Tax Expense Credit Applicable Tax Rate36 918-1 97836 67751 13145 81314 137
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 1559501 140386 700
Tax Tax Credit On Profit Or Loss On Ordinary Activities22 005-1 46238 11451 57046 09814 155
Total Additions Including From Business Combinations Property Plant Equipment 1 1971 0156 856  
Total Assets Less Current Liabilities516 834507 883362 808313 348508 372368 624
Total Current Tax Expense Credit18 405-33533 28748 960  
Total Operating Lease Payments20 21519 86223 96324 61130 50026 376
Trade Creditors Trade Payables6331 418734701 807217
Turnover Revenue960 000760 859996 037838 631850 398850 398
Wages Salaries390 834345 976408 301398 717421 178454 741
Government Grant Income   56 13837 025 
Tax Decrease From Utilisation Tax Losses  3 002   
Tax Increase Decrease From Effect Capital Allowances Depreciation -1 974-1 672-2 611285-682

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 20th, April 2023
Free Download (19 pages)

Company search