Spearavon Limited ROAD ASHTON UNDER LYNE


Founded in 1991, Spearavon, classified under reg no. 02665109 is an active company. Currently registered at C/o Atlas Trading Group Ltd OL7 9AZ, Road Ashton Under Lyne the company has been in the business for 33 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 6 directors in the the firm, namely Jennifer L., Helen G. and Louise G. and others. In addition one secretary - Jennifer L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Spearavon Limited Address / Contact

Office Address C/o Atlas Trading Group Ltd
Office Address2 Oldham Road Saw Mills Oldham
Town Road Ashton Under Lyne
Post code OL7 9AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02665109
Date of Incorporation Fri, 22nd Nov 1991
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Jennifer L.

Position: Director

Appointed: 06 April 2018

Jennifer L.

Position: Secretary

Appointed: 02 November 2016

Helen G.

Position: Director

Appointed: 29 January 2014

Louise G.

Position: Director

Appointed: 21 December 2004

Simon G.

Position: Director

Appointed: 01 March 2003

Sheila G.

Position: Director

Appointed: 14 December 2001

Stephen G.

Position: Director

Appointed: 22 November 1991

Graham J.

Position: Secretary

Appointed: 19 May 2003

Resigned: 01 November 2016

Connie G.

Position: Director

Appointed: 01 March 1995

Resigned: 30 June 2001

John E.

Position: Secretary

Appointed: 30 June 1993

Resigned: 19 May 2003

Stephen G.

Position: Secretary

Appointed: 22 November 1991

Resigned: 30 June 1993

London Law Services Limited

Position: Nominee Director

Appointed: 22 November 1991

Resigned: 22 November 1991

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 November 1991

Resigned: 22 November 1991

Michael W.

Position: Director

Appointed: 22 November 1991

Resigned: 02 December 1998

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we researched, there is Sheila G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Stephen G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Sheila G.

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

Stephen G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets41 78339 6489 35227 45566 84292 08546 337
Net Assets Liabilities57 20558 23554 47646 35750 90053 80049 290
Other
Average Number Employees During Period  6666 
Creditors196 913214 494173 183199 406221 766246 396207 769
Fixed Assets218 308233 081218 307218 308218 308218 308218 308
Net Current Assets Liabilities155 130174 847163 831171 951154 924-154 311-161 432
Total Assets Less Current Liabilities63 17858 23554 47646 35763 38463 99756 876

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 6th, November 2023
Free Download (6 pages)

Company search

Advertisements