Spr Wholesale Limited BIRMINGHAM


Spr Wholesale Limited is a private limited company that can be found at 1024A Stratford Road, Birmingham B28 8BJ. Its net worth is valued to be 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2018-06-25, this 5-year-old company is run by 1 director.
Director Gurbinder S., appointed on 27 April 2023.
The company is categorised as "agents involved in the sale of a variety of goods" (SIC code: 46190), "wholesale of fruit and vegetables" (Standard Industrial Classification: 46310), "wholesale of fruit and vegetable juices, mineral water and soft drinks" (Standard Industrial Classification: 46341). According to official records there was a change of name on 2021-09-15 and their previous name was Sp Services (London) Limited.
The last confirmation statement was filed on 2023-05-10 and the due date for the following filing is 2024-05-24. Additionally, the annual accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

Spr Wholesale Limited Address / Contact

Office Address 1024a Stratford Road
Town Birmingham
Post code B28 8BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11431338
Date of Incorporation Mon, 25th Jun 2018
Industry Agents involved in the sale of a variety of goods
Industry Wholesale of fruit and vegetables
End of financial Year 30th June
Company age 6 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Gurbinder S.

Position: Director

Appointed: 27 April 2023

Mandeep S.

Position: Director

Appointed: 27 May 2023

Resigned: 10 July 2023

Muhammad I.

Position: Director

Appointed: 26 July 2022

Resigned: 27 April 2023

Giovanni L.

Position: Director

Appointed: 02 May 2022

Resigned: 02 August 2022

Chiara S.

Position: Director

Appointed: 17 January 2022

Resigned: 02 May 2022

Giovanni B.

Position: Director

Appointed: 17 November 2021

Resigned: 17 January 2022

Chiara S.

Position: Director

Appointed: 09 April 2021

Resigned: 17 November 2021

Sandeep P.

Position: Director

Appointed: 25 June 2018

Resigned: 09 April 2021

People with significant control

The register of persons with significant control that own or control the company consists of 7 names. As BizStats established, there is Gurbinder S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Muhammad I. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Giovanni L., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gurbinder S.

Notified on 27 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Muhammad I.

Notified on 26 July 2022
Ceased on 27 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Giovanni L.

Notified on 2 May 2022
Ceased on 2 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Chiara S.

Notified on 17 January 2022
Ceased on 2 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Giovanni B.

Notified on 18 November 2021
Ceased on 17 January 2022
Nature of control: 75,01-100% shares

Chiara S.

Notified on 10 April 2021
Ceased on 17 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sandeep P.

Notified on 25 June 2018
Ceased on 9 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sp Services (london) September 15, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand142 61165 611298 149237 656
Current Assets 156 457252 643729 297718 537
Debtors 25 40128 52633 42898 809
Net Assets Liabilities1200 845448 633852 4431 477 151
Property Plant Equipment10 155165 688379 071346 890883 278
Total Inventories 88 445158 506397 720382 072
Other
Accumulated Depreciation Impairment Property Plant Equipment 55 229181 586297 217591 642
Additions Other Than Through Business Combinations Property Plant Equipment 210 762339 740 830 813
Administrative Expenses 705 9541 002 6681 328 7511 573 539
Average Number Employees During Period 18182021
Cost Sales 4 485 3156 792 1529 402 7169 980 043
Creditors 121 300183 081223 744124 664
Dividends Paid 225 000345 250423 000325 000
Gross Profit Loss 1 219 0881 764 4532 357 0532 620 198
Increase From Depreciation Charge For Year Property Plant Equipment 55 229126 357 294 425
Issue Equity Instruments 11  
Net Current Assets Liabilities 35 15769 562505 553593 873
Operating Profit Loss 513 134761 7851 028 3021 046 659
Profit Loss 405 145593 038826 810949 708
Profit Loss On Ordinary Activities Before Tax 513 134761 7851 028 3021 046 659
Property Plant Equipment Gross Cost10 155220 917560 657644 1071 474 920
Taxation Social Security Payable 107 989168 747201 49296 951
Tax Tax Credit On Profit Or Loss On Ordinary Activities 107 989168 747201 49296 951
Trade Creditors Trade Payables 13 31114 33422 25227 713
Trade Debtors Trade Receivables 25 40128 52633 42898 809
Turnover Revenue 5 704 4038 556 60511 759 76912 600 241
Number Shares Allotted1    
Par Value Share1    

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 14th, April 2024
Free Download (12 pages)

Company search