Spaneuro Express Limited READING


Spaneuro Express started in year 1999 as Private Limited Company with registration number 03868205. The Spaneuro Express company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Reading at Wyvols Court Basingstoke Road. Postal code: RG7 1WY.

Currently there are 2 directors in the the company, namely Margaret M. and David M.. In addition one secretary - Margaret M. - is with the firm. Currenlty, the company lists one former director, whose name is Leigh M. and who left the the company on 7 August 2008. In addition, there is one former secretary - Victoria M. who worked with the the company until 6 May 2002.

This company operates within the RG7 1PQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1018617 . It is located at Unit 610, Wharfedale Road, Wokingham with a total of 1 carsand 1 trailers.

Spaneuro Express Limited Address / Contact

Office Address Wyvols Court Basingstoke Road
Office Address2 Swallowfield
Town Reading
Post code RG7 1WY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03868205
Date of Incorporation Fri, 29th Oct 1999
Industry Freight transport by road
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (54 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Margaret M.

Position: Director

Appointed: 22 October 2003

Margaret M.

Position: Secretary

Appointed: 07 May 2002

David M.

Position: Director

Appointed: 06 April 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 October 1999

Resigned: 29 October 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 October 1999

Resigned: 29 October 1999

Victoria M.

Position: Secretary

Appointed: 29 October 1999

Resigned: 06 May 2002

Leigh M.

Position: Director

Appointed: 29 October 1999

Resigned: 07 August 2008

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Margaret M. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is David M. This PSC has significiant influence or control over the company,.

Margaret M.

Notified on 6 April 2016
Nature of control: significiant influence or control

David M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth1 7691 1791 2282 0342 57225 407      
Balance Sheet
Cash Bank In Hand2521 21521 2143 62026 20332 742      
Cash Bank On Hand     32 74228 06257 59862 23796 47548 93768 955
Current Assets201 237213 784192 182112 512123 033134 914130 160176 752176 752178 759142 595186 129
Debtors201 212192 569170 968108 89296 830102 172102 098119 154114 51582 28493 658117 174
Net Assets Liabilities     25 40772 610103 66986 24370 13241 30521 198
Net Assets Liabilities Including Pension Asset Liability1 7691 1791 2282 0342 57225 407      
Other Debtors     2 45910 74339 58013 0986 2479 0936 750
Property Plant Equipment     115 919161 966165 965206 340191 404170 938259 904
Tangible Fixed Assets94 50994 01284 187104 266129 089115 919      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve1 6691 0791 1281 9342 47225 307      
Shareholder Funds1 7691 1791 2282 0342 57225 407      
Other
Accrued Liabilities     2 5002 500     
Accumulated Depreciation Impairment Property Plant Equipment     129 31961 46140 51378 557105 06876 01489 512
Average Number Employees During Period      161715171716
Corporation Tax Payable     38 43827 721     
Creditors     21 93179 45562 49985 52679 866101 454205 406
Creditors Due After One Year82 01344 03616 97740 79855 26721 931      
Creditors Due Within One Year201 664252 281247 864163 646183 983188 495      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      86 60417 62312 820  45 052
Disposals Property Plant Equipment      147 67231 63149 720  126 305
Finance Lease Liabilities Present Value Total     21 93179 45562 49985 52644 86616 487142 317
Increase Decrease In Property Plant Equipment      116 80037 086105 735  203 815
Increase From Depreciation Charge For Year Property Plant Equipment      18 74617 31928 46026 51116 97514 224
Net Current Assets Liabilities-427-38 497-55 682-51 134-60 950-53 58119 09929 2033 429-8 4064 8219 700
Nominal Value Shares Issued Specific Share Issue       1    
Number Shares Allotted 100100100100100      
Number Shares Issued Fully Paid      10011111
Number Shares Issued Specific Share Issue       1    
Other Creditors     14 7376 6124 51112 97046 58849 35036 750
Other Remaining Borrowings     8 763      
Other Taxation Social Security Payable     46 23656 14491 49474 49385 74564 40041 545
Par Value Share 11111111111
Property Plant Equipment Gross Cost     245 238223 427196 376284 897296 472299 706349 416
Provisions For Liabilities Balance Sheet Subtotal     15 00029 00029 00038 00033 00033 00043 000
Provisions For Liabilities Charges10 30010 30010 30010 30010 30015 000      
Secured Debts53 98265 71442 14073 15288 49255 338      
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions 37 972 62 43047 910       
Tangible Fixed Assets Cost Or Valuation182 911200 821200 821218 266245 238       
Tangible Fixed Assets Depreciation88 402106 809116 634114 000116 149129 319      
Tangible Fixed Assets Depreciation Charged In Period 30 0059 82511 98614 68413 170      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 598 14 62012 535       
Tangible Fixed Assets Disposals 20 062 44 98520 938       
Total Additions Including From Business Combinations Property Plant Equipment      125 86137 086105 73511 5753 234203 815
Total Assets Less Current Liabilities94 08255 51528 50553 13268 13962 338181 065195 168209 769182 998175 759269 604
Trade Creditors Trade Payables     32 7569 6649 57121 66114 53316 29124 883
Trade Debtors Trade Receivables     99 71391 35579 574101 41776 03784 565110 424
Advances Credits Directors39 38639 38637 349         
Advances Credits Repaid In Period Directors  2 037         
Bank Borrowings Overdrafts         35 00035 61726 339

Transport Operator Data

Unit 610
Address Wharfedale Road , Winnersh
City Wokingham
Post code RG41 5TP
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 1st, September 2023
Free Download (10 pages)

Company search

Advertisements