Spadeground Limited BEXLEY


Founded in 1979, Spadeground, classified under reg no. 01426820 is an active company. Currently registered at 8 Wicksteed Close DA5 2BZ, Bexley the company has been in the business for fourty five years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has 3 directors, namely Dev P., Indravadan P. and Charulata P.. Of them, Indravadan P., Charulata P. have been with the company the longest, being appointed on 31 December 1991 and Dev P. has been with the company for the least time - from 1 March 2015. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Spadeground Limited Address / Contact

Office Address 8 Wicksteed Close
Town Bexley
Post code DA5 2BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01426820
Date of Incorporation Thu, 7th Jun 1979
Industry Wholesale of pharmaceutical goods
End of financial Year 30th September
Company age 45 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Indravadan P.

Position: Secretary

Resigned:

Dev P.

Position: Director

Appointed: 01 March 2015

Indravadan P.

Position: Director

Appointed: 31 December 1991

Charulata P.

Position: Director

Appointed: 31 December 1991

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Indravadan P. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Charulata P. This PSC owns 25-50% shares.

Indravadan P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Charulata P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth686 390639 813     
Balance Sheet
Cash Bank On Hand  848 733866 833656 059731 061717 408
Current Assets1 050 663925 0791 093 1061 075 1511 066 3321 032 5641 019 302
Debtors179 540140 881244 373208 318410 273301 503301 894
Other Debtors  244 373208 318410 273301 037301 428
Property Plant Equipment  33 21121 762   
Cash Bank In Hand871 123784 198     
Net Assets Liabilities Including Pension Asset Liability686 390639 813     
Tangible Fixed Assets34 94934 488     
Reserves/Capital
Called Up Share Capital20 00020 000     
Profit Loss Account Reserve666 390619 813     
Shareholder Funds686 390639 813     
Other
Accumulated Depreciation Impairment Property Plant Equipment  26 94938 39860 160  
Average Number Employees During Period  22222
Creditors  58 36758 53269 67256 79953 848
Fixed Assets89 31688 85542 34831 2759 2919 010 
Increase From Depreciation Charge For Year Property Plant Equipment   11 44921 762  
Investments Fixed Assets54 36754 3679 1379 5139 2919 0106 792
Net Current Assets Liabilities597 074550 9581 034 7391 016 619996 660975 765965 454
Number Shares Issued Fully Paid   20 00020 00020 00020 000
Other Creditors  57 63857 95769 44756 79953 848
Other Investments Other Than Loans  5009 513-222-281-2 218
Other Taxation Social Security Payable  729575225  
Par Value Share 1 1111
Property Plant Equipment Gross Cost  60 16060 16060 160  
Total Assets Less Current Liabilities686 390639 8131 077 0871 047 8941 005 951984 775972 246
Disposals Decrease In Depreciation Impairment Property Plant Equipment     60 160 
Disposals Property Plant Equipment     60 160 
Trade Debtors Trade Receivables     466466
Creditors Due Within One Year453 589374 121     
Number Shares Allotted 20 000     
Share Capital Allotted Called Up Paid20 00020 000     
Tangible Fixed Assets Cost Or Valuation59 15259 152     
Tangible Fixed Assets Depreciation24 20324 664     
Tangible Fixed Assets Depreciation Charged In Period 461     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 9th, June 2023
Free Download (7 pages)

Company search

Advertisements