Spankthebookies Limited BIRMINGHAM


Spankthebookies started in year 2014 as Private Limited Company with registration number 08906344. The Spankthebookies company has been functioning successfully for ten years now and its status is active. The firm's office is based in Birmingham at 97 Lyncroft Road. Postal code: B11 3EJ.

The firm has one director. Owen S., appointed on 21 February 2014. There are currently no secretaries appointed. As of 9 May 2024, there was 1 ex secretary - Lucy T.. There were no ex directors.

Spankthebookies Limited Address / Contact

Office Address 97 Lyncroft Road
Town Birmingham
Post code B11 3EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08906344
Date of Incorporation Fri, 21st Feb 2014
Industry Gambling and betting activities
End of financial Year 28th February
Company age 10 years old
Account next due date Sat, 30th Nov 2024 (205 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Owen S.

Position: Director

Appointed: 21 February 2014

Lucy T.

Position: Secretary

Appointed: 21 February 2014

Resigned: 28 February 2019

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Owen S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Leanne T. This PSC owns 25-50% shares and has 25-50% voting rights.

Owen S.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Leanne T.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-282024-02-29
Net Worth3 084171         
Balance Sheet
Cash Bank On Hand  4 2232 3481 847999982780109363136
Net Assets Liabilities  171203-356-7 958-23 738-34 549-47 332-51 07755 878
Property Plant Equipment  2 7342 0501 5351 152863646483361274
Cash Bank In Hand18 0824 223         
Current Assets18 0824 223         
Net Assets Liabilities Including Pension Asset Liability3 084171         
Tangible Fixed Assets3 6452 734         
Reserves/Capital
Called Up Share Capital100100         
Profit Loss Account Reserve2 98471         
Shareholder Funds3 084171         
Other
Version Production Software       2 020 2 0221
Accumulated Depreciation Impairment Property Plant Equipment  2 1262 8103 3243 7073 9964 2134 3764 4954 586
Administrative Expenses  41 40928 782       
Average Number Employees During Period   22222211
Comprehensive Income Expense  10 5877 432       
Creditors  6 7864 1933 73810 10925 58335 97547 92451 80556 288
Dividends Paid  -13 500-7 400       
Fixed Assets3 6452 734       365274
Gross Profit Loss  54 87038 243       
Increase From Depreciation Charge For Year Property Plant Equipment   68451338328921716312291
Loans From Directors   9521 6948 56525 54135 84347 92451 800 
Net Current Assets Liabilities-561-2 563-2 563-1 847-1 891-9 110-24 601-35 195-47 81551 44256 152
Number Shares Allotted100100        100
Profit Loss  10 5877 432       
Profit Loss On Ordinary Activities Before Tax  13 4619 461       
Property Plant Equipment Gross Cost  4 8604 8604 8594 8594 8594 8594 8594 8604 860
Taxation Social Security Payable   3 2412 0441 54442132   
Tax Tax Credit On Profit Or Loss On Ordinary Activities  2 8742 029       
Total Assets Less Current Liabilities3 084171       51 07755 878
Creditors Due Within One Year18 6436 786         
Par Value Share11         
Share Capital Allotted Called Up Paid100100         
Tangible Fixed Assets Additions4 860          
Tangible Fixed Assets Cost Or Valuation4 8604 860         
Tangible Fixed Assets Depreciation1 2152 126         
Tangible Fixed Assets Depreciation Charged In Period1 215911         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Address change date: 2023/12/11. New Address: 140 Amington Road Birmingham B25 8EL. Previous address: 97 Lyncroft Road Birmingham B11 3EJ
filed on: 11th, December 2023
Free Download (1 page)

Company search

Advertisements