Spalbord Limited BLACKPOOL


Spalbord started in year 2015 as Private Limited Company with registration number 09451277. The Spalbord company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Blackpool at Unit 2 Olympic Court. Postal code: FY4 5GU.

The firm has 3 directors, namely Claire E., Jonathan E. and Celia Y.. Of them, Claire E., Jonathan E., Celia Y. have been with the company the longest, being appointed on 20 February 2015. As of 4 May 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

Spalbord Limited Address / Contact

Office Address Unit 2 Olympic Court
Office Address2 Whitehills Business Park
Town Blackpool
Post code FY4 5GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09451277
Date of Incorporation Fri, 20th Feb 2015
Industry Renting and operating of Housing Association real estate
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (34 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Claire E.

Position: Director

Appointed: 20 February 2015

Jonathan E.

Position: Director

Appointed: 20 February 2015

Celia Y.

Position: Director

Appointed: 20 February 2015

Barbara K.

Position: Director

Appointed: 20 February 2015

Resigned: 20 February 2015

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we established, there is William Eaves & Co Limited from Blackpool, England. The abovementioned PSC is categorised as "a limited", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Cty Urmston Imited that entered Blackpool, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

William Eaves & Co Limited

Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU, England

Legal authority Companies Act
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 01013022
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Cty Urmston Imited

Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09451506
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth7 339       
Balance Sheet
Cash Bank On Hand1 2988461 0721 2269114 0831 0763 596
Current Assets1 5561 1211 3321 5161 2264 3931 4664 034
Debtors258275260290315310390438
Other Debtors257275260290315310390438
Cash Bank In Hand1 298       
Net Assets Liabilities Including Pension Asset Liability7 339       
Tangible Fixed Assets757 730       
Reserves/Capital
Called Up Share Capital198       
Profit Loss Account Reserve7 141       
Shareholder Funds7 339       
Other
Amounts Owed To Group Undertakings747 302777 327783 167786 362788 637792 504794 457806 345
Average Number Employees During Period   33333
Corporation Tax Payable1 962       
Creditors751 947780 260786 085789 280791 772795 663797 616809 578
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     110 000-50 000 
Investment Property757 730757 730757 730790 000790 000900 000850 000850 000
Investment Property Fair Value Model   790 000790 000900 000850 000 
Net Current Assets Liabilities-750 391-779 139-784 753-787 764-790 546-791 270-796 150-805 544
Number Shares Issued Fully Paid 9797     
Other Creditors2 6832 9332 9182 9183 1353 1593 1593 233
Par Value Share111     
Total Assets Less Current Liabilities7 339-21 409-27 0232 236-546108 73053 85044 456
Creditors Due Within One Year751 947       
Fixed Assets757 730       
Number Shares Allotted97       
Share Capital Allotted Called Up Paid97       
Tangible Fixed Assets Additions757 730       
Tangible Fixed Assets Cost Or Valuation757 730       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates 2024/02/20
filed on: 20th, February 2024
Free Download (3 pages)

Company search

Advertisements