Spe Water Treatment Limited CAMBERLEY


Spe Water Treatment started in year 2006 as Private Limited Company with registration number 05829136. The Spe Water Treatment company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Camberley at Communication House. Postal code: GU15 3HX. Since Tue, 25th Jul 2006 Spe Water Treatment Limited is no longer carrying the name Summercombe 163.

At present there are 3 directors in the the firm, namely Nathalie H., Claudine H. and Peter H.. In addition one secretary - Nathalie H. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Margaret D. who worked with the the firm until 19 July 2006.

Spe Water Treatment Limited Address / Contact

Office Address Communication House
Office Address2 Victoria Avenue
Town Camberley
Post code GU15 3HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05829136
Date of Incorporation Thu, 25th May 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Nathalie H.

Position: Secretary

Appointed: 19 July 2006

Nathalie H.

Position: Director

Appointed: 19 July 2006

Claudine H.

Position: Director

Appointed: 19 July 2006

Peter H.

Position: Director

Appointed: 19 July 2006

Calder H.

Position: Director

Appointed: 19 July 2006

Resigned: 25 October 2007

Eric B.

Position: Director

Appointed: 25 May 2006

Resigned: 19 July 2006

Margaret D.

Position: Secretary

Appointed: 25 May 2006

Resigned: 19 July 2006

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Nathalie H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Calder H. This PSC owns 25-50% shares and has 25-50% voting rights.

Nathalie H.

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

Calder H.

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

Company previous names

Summercombe 163 July 25, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth64 259130 422186 08889 022122 794      
Balance Sheet
Current Assets168 552254 250289 116215 987232 275341 637393 131382 126327 651318 244216 707
Net Assets Liabilities    122 794180 916     
Cash Bank In Hand97 728124 284         
Debtors70 824129 966         
Net Assets Liabilities Including Pension Asset Liability64 259130 422186 08889 022122 794      
Tangible Fixed Assets6 5094 838         
Reserves/Capital
Called Up Share Capital100100         
Profit Loss Account Reserve64 159130 322         
Shareholder Funds64 259130 422186 08889 022122 794      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 6001 1001 1001 1001 1131 1131 113
Average Number Employees During Period      21122
Creditors    128 261176 346251 098213 032136 974113 66676 070
Fixed Assets6 5094 83811 14024 90917 95614 30113 23311 5548 5235 8775 042
Net Current Assets Liabilities58 916126 440176 54865 713106 438167 715144 457170 197192 113206 322151 905
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 5802 4242 4242 4242 4241 1031 4361 74411 268
Total Assets Less Current Liabilities65 425131 278187 68890 622124 394182 016157 690181 751200 636212 199156 947
Accruals Deferred Income  1 6001 6001 600      
Creditors Due Within One Year109 636127 810114 148152 698128 261      
Number Shares Allotted 40         
Par Value Share 1         
Provisions For Liabilities Charges1 166856         
Share Capital Allotted Called Up Paid4040         
Tangible Fixed Assets Cost Or Valuation25 02825 028         
Tangible Fixed Assets Depreciation18 51920 190         
Tangible Fixed Assets Depreciation Charged In Period 1 671         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 25th, January 2024
Free Download (4 pages)

Company search

Advertisements