Spr1 Ltd KINGTON


Spr1 started in year 2003 as Private Limited Company with registration number 04999517. The Spr1 company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Kington at 61 Bridge Street. Postal code: HR5 3DJ. Since 22nd June 2021 Spr1 Ltd is no longer carrying the name Steel Properties.

The firm has one director. Neville T., appointed on 11 January 2023. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Mark S. and who left the the firm on 11 January 2023. In addition, there is one former secretary - Abigail S. who worked with the the firm until 21 June 2017.

Spr1 Ltd Address / Contact

Office Address 61 Bridge Street
Town Kington
Post code HR5 3DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04999517
Date of Incorporation Thu, 18th Dec 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Neville T.

Position: Director

Appointed: 11 January 2023

Mark S.

Position: Director

Appointed: 16 January 2004

Resigned: 11 January 2023

Abigail S.

Position: Secretary

Appointed: 16 January 2004

Resigned: 21 June 2017

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 18 December 2003

Resigned: 16 January 2004

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 18 December 2003

Resigned: 16 January 2004

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Neville T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Mark S. This PSC owns 75,01-100% shares.

Neville T.

Notified on 11 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mark S.

Notified on 6 April 2016
Ceased on 11 January 2023
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

Steel Properties June 22, 2021
Sentius February 22, 2016
Absmark November 14, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-302013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth    210 032211 270      
Balance Sheet
Cash Bank On Hand        174 063 20 259 
Current Assets53 339112 343112 34327 44337 664 952 6121 940 976175 8361 77320 259901
Debtors23 03340 59940 5991 75616 554   1 7731 773  
Net Assets Liabilities      234 625242 156237 245242 281212 779-49 812
Cash Bank In Hand30 30671 74471 74425 68721 110       
Net Assets Liabilities Including Pension Asset Liability231 582245 902245 902202 559210 032211 270      
Tangible Fixed Assets3 3271 0671 067607        
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve231 580245 900245 900202 557210 030       
Shareholder Funds    210 032211 270      
Other
Version Production Software         2 0212 021 
Accrued Liabilities        3 0003 495360 
Average Number Employees During Period       1111 
Bank Borrowings        980 450980 450932 327 
Creditors      945 3221 195 334318 688139 58995 70050 713
Fixed Assets226 886200 066200 066232 606254 499254 499227 335443 0191 360 5471 360 5471 220 547440 000
Investment Property        1 360 2471 360 2471 220 547 
Investment Property Fair Value Model        1 360 2471 360 247  
Investments        300300  
Investments In Subsidiaries Measured Fair Value        300300-300 
Loans From Directors        301 776128 53754 222 
Net Current Assets Liabilities5 20146 04946 049-30 047-44 467-43 2297 2901 222 990-142 852-137 816-75 441-49 812
Other Creditors        20 83320 83241 848 
Other Disposals Investment Property Fair Value Model          139 700 
Prepayments Accrued Income        1 7731 773  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        1 773   
Taxation Social Security Payable        -6 921-13 275-730 
Total Assets Less Current Liabilities232 087246 115246 115202 559210 032211 270234 6251 437 4901 217 6941 222 7311 145 106390 188
Capital Employed231 582245 902245 902202 559210 032       
Creditors Due Within One Year48 13866 29466 29457 49082 13143 229      
Investments Fixed Assets223 559198 999198 999231 999254 499       
Par Value Share  111       
Provisions For Liabilities Charges505213213         
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions   807        
Tangible Fixed Assets Cost Or Valuation17 923 17 92318 73018 730       
Tangible Fixed Assets Depreciation14 596 16 85618 12318 730       
Tangible Fixed Assets Depreciation Charged In Period  2 2601 267607       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 24th December 2023. New Address: Office 10 15a Market Street Oakengates Telford TF2 6EL. Previous address: 61 Bridge Street Kington HR5 3DJ England
filed on: 24th, December 2023
Free Download (1 page)

Company search