Spanesi Automotive Equipment Limited HARRIETSHAM


Spanesi Automotive Equipment started in year 1985 as Private Limited Company with registration number 01907872. The Spanesi Automotive Equipment company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Harrietsham at Data House. Postal code: ME17 1JA. Since 2004-05-21 Spanesi Automotive Equipment Limited is no longer carrying the name Zeltek (u.k.).

At the moment there are 2 directors in the the company, namely Kiern J. and Paul J.. In addition one secretary - Paul J. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Hilary J. who worked with the the company until 19 March 2008.

This company operates within the ME4 5AU postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0231111 . It is located at 33-37 Second Avenue, Chatham with a total of 1 cars.

Spanesi Automotive Equipment Limited Address / Contact

Office Address Data House
Office Address2 Station Approach
Town Harrietsham
Post code ME17 1JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01907872
Date of Incorporation Tue, 23rd Apr 1985
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Other processing and preserving of fruit and vegetables
End of financial Year 31st May
Company age 39 years old
Account next due date Thu, 29th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Kiern J.

Position: Director

Appointed: 01 May 2023

Paul J.

Position: Secretary

Appointed: 19 March 2008

Paul J.

Position: Director

Appointed: 04 January 2000

Allan J.

Position: Director

Resigned: 13 February 2019

Samantha F.

Position: Director

Appointed: 21 January 2015

Resigned: 01 May 2023

Stephen F.

Position: Director

Appointed: 16 February 2011

Resigned: 21 January 2015

Hilary J.

Position: Secretary

Appointed: 11 May 1992

Resigned: 19 March 2008

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is Paul J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Zeltek (u.k.) May 21, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth298 082317 963343 646384 579405 858434 466       
Balance Sheet
Cash Bank In Hand182 0953884 54417260       
Cash Bank On Hand     260486129 135211 8096684 949 25 116
Current Assets668 833634 057526 578393 089286 283325 043308 701426 267478 529295 703456 411522 384465 409
Debtors203 742248 962210 446175 365211 036252 886235 295267 802211 390207 372337 887463 809372 318
Net Assets Liabilities     434 466417 769394 995329 140288 209337 177335 787290 649
Net Assets Liabilities Including Pension Asset Liability298 082317 963343 646384 579405 858434 466       
Other Debtors     52 06110 87311 20011 45739 49342 34418 84121 592
Property Plant Equipment     432 048382 431341 677275 777269 574211 536195 813146 724
Stocks Inventory465 073383 000315 744213 18075 23071 897       
Tangible Fixed Assets501 881434 637476 584455 524449 619432 048       
Total Inventories     71 89763 58029 33055 33088 26533 57558 57567 975
Reserves/Capital
Called Up Share Capital200200200200200200       
Profit Loss Account Reserve297 882317 763343 446384 379405 658434 266       
Shareholder Funds298 082317 963343 646384 579405 858434 466       
Other
Accounting Period Subsidiary     2 016       
Accumulated Depreciation Impairment Property Plant Equipment     762 437820 307867 261933 161865 986913 224962 9321 012 579
Amounts Owed By Group Undertakings     23 76433 72433 72433 72433 72433 72433 72433 724
Average Number Employees During Period      109910121313
Bank Borrowings Overdrafts     114 22398 182182 093263 92976 77947 489104 89356 409
Bank Overdrafts     114 22398 182182 093263 92976 77947 489104 89356 409
Creditors     18 5008 766536 814594 850443 979503 488547 120488 038
Creditors Due After One Year374 285255 624208 049132 29449 98318 500       
Creditors Due Within One Year662 080660 655608 345489 060437 858464 854       
Finance Lease Liabilities Present Value Total     2 236       
Fixed Assets690 123622 879664 826643 766637 861620 290570 673529 919464 019457 816399 778384 055334 966
Increase From Depreciation Charge For Year Property Plant Equipment      57 87046 95465 90047 50347 23849 70849 647
Investments Fixed Assets188 242188 242188 242188 242188 242188 242188 242188 242188 242188 242188 242188 242188 242
Investments In Group Undertakings     188 242188 242188 242188 242188 242188 242188 242188 242
Net Current Assets Liabilities6 753-26 598-81 767-95 971-151 575-139 811-121 383-110 547-116 321-148 276-47 077-24 736-22 629
Nominal Value Allotted Share Capital      200200200200200  
Number Shares Allotted 200200200200200       
Number Shares Issued Fully Paid       200200200200200200
Other Creditors     18 5008 766112 336113 22171 29752 79520 44011 892
Other Taxation Social Security Payable     62 01265 69762 47850 46665 894173 561108 990132 516
Par Value Share 11111 111111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      9 340      
Property Plant Equipment Gross Cost     1 194 4851 202 7381 208 9381 208 9381 135 5601 124 7601 158 7451 159 303
Provisions For Liabilities Balance Sheet Subtotal     27 51322 75524 37718 55821 33115 52423 53221 688
Provisions For Liabilities Charges24 50922 69431 36430 92230 44527 513       
Secured Debts353 918177 690104 27258 662120 701116 459       
Share Capital Allotted Called Up Paid200200200200200200       
Tangible Fixed Assets Additions 16 89675 2255 3757 000        
Tangible Fixed Assets Cost Or Valuation1 198 0891 139 4851 196 7101 187 4851 194 485        
Tangible Fixed Assets Depreciation696 208704 848720 126731 961744 866762 437       
Tangible Fixed Assets Depreciation Charged In Period 11 14033 27711 83512 90517 571       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 50017 999          
Tangible Fixed Assets Disposals 75 50018 00014 600         
Total Additions Including From Business Combinations Property Plant Equipment      8 2536 200 43 0006 75036 085558
Total Assets Less Current Liabilities696 876596 281583 059547 795486 286480 479449 290419 372347 698309 540352 701359 319312 337
Trade Creditors Trade Payables     251 808187 620179 907167 234230 009229 643312 797287 221
Trade Debtors Trade Receivables     177 061190 698222 878166 209134 155261 819411 244317 002
Disposals Decrease In Depreciation Impairment Property Plant Equipment         114 678   
Disposals Property Plant Equipment         116 37817 5502 100 

Transport Operator Data

33-37 Second Avenue
City Chatham
Post code ME4 5AY
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-05-31
filed on: 28th, February 2023
Free Download (8 pages)

Company search