Spectrum Timberframe Limited TYLDESLEY


Spectrum Timberframe started in year 2014 as Private Limited Company with registration number 09079919. The Spectrum Timberframe company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Tyldesley at 160 Elliott Street. Postal code: M29 8DS.

The firm has 2 directors, namely Craig G., Melanie G.. Of them, Melanie G. has been with the company the longest, being appointed on 10 June 2014 and Craig G. has been with the company for the least time - from 27 March 2018. As of 28 May 2024, there was 1 ex director - Daniel W.. There were no ex secretaries.

Spectrum Timberframe Limited Address / Contact

Office Address 160 Elliott Street
Town Tyldesley
Post code M29 8DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09079919
Date of Incorporation Tue, 10th Jun 2014
Industry Construction of commercial buildings
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Craig G.

Position: Director

Appointed: 27 March 2018

Melanie G.

Position: Director

Appointed: 10 June 2014

Daniel W.

Position: Director

Appointed: 10 June 2014

Resigned: 01 September 2019

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we identified, there is Melanie G. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Craig G. This PSC owns 25-50% shares. Moving on, there is Daniel W., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Melanie G.

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

Craig G.

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

Daniel W.

Notified on 6 April 2016
Ceased on 10 July 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth31 80739 814      
Balance Sheet
Cash Bank In Hand10 03554 155      
Cash Bank On Hand 54 15511 3841 1115 0873 2241 6941 379
Current Assets29 157195 087277 01092 80390 819164 602163 579146 444
Debtors10 04991 991209 09065 44558 701113 485112 936122 565
Net Assets Liabilities 39 81449 947-51 73410 9341007 762131
Net Assets Liabilities Including Pension Asset Liability31 80739 814      
Other Debtors 7 757 14 88224 29852 8984 01340 833
Property Plant Equipment 21 83716 93222 81811 7548 8166 6114 957
Stocks Inventory9 07348 941      
Tangible Fixed Assets13 12121 837      
Total Inventories 48 94156 53626 24727 03147 89348 94922 500
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve31 70739 714      
Shareholder Funds31 80739 814      
Other
Amount Specific Advance Or Credit Directors2 76815912 01914 88210 92124 0447619 140
Amount Specific Advance Or Credit Made In Period Directors   26 90114 83413 413 19 216
Amount Specific Advance Or Credit Repaid In Period Directors 2 72611 860 3 961 24 120 
Accumulated Depreciation Impairment Property Plant Equipment 11 65317 39122 00517 07420 01222 21723 871
Average Number Employees During Period  465455
Bank Borrowings Overdrafts 8 5002 94010 0806 8413 58226 35916 701
Creditors 8 5002 94010 0806 8413 58226 35916 701
Creditors Due After One Year2 4658 500      
Creditors Due Within One Year5 382164 243      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 1779 247   
Disposals Property Plant Equipment   5 49515 995   
Increase From Depreciation Charge For Year Property Plant Equipment  5 7387 7914 3162 9382 2051 654
Net Current Assets Liabilities23 77530 84439 172-60 1378 254-3 45928 76612 817
Number Shares Allotted100100      
Other Creditors 23 40570 70513 3804 70036 4045 88910 167
Other Taxation Social Security Payable 18 86928 98517 71734 66883 28966 50369 710
Par Value Share11      
Property Plant Equipment Gross Cost 33 49034 32344 82328 82828 82828 828 
Provisions For Liabilities Balance Sheet Subtotal 4 3673 2174 3352 2331 6751 256942
Provisions For Liabilities Charges2 6244 367      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions17 49515 995      
Tangible Fixed Assets Cost Or Valuation17 49533 490      
Tangible Fixed Assets Depreciation4 37411 653      
Tangible Fixed Assets Depreciation Charged In Period4 3747 279      
Total Additions Including From Business Combinations Property Plant Equipment  83315 995    
Total Assets Less Current Liabilities36 89652 68156 104-37 31920 0085 35735 37717 774
Trade Creditors Trade Payables 116 011133 524101 34434 73844 15450 81142 457
Trade Debtors Trade Receivables 84 234209 09050 56334 40360 587108 92381 732
Advances Credits Directors2 7685 494      
Advances Credits Repaid In Period Directors2 768       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Mon, 3rd Jul 2023 director's details were changed
filed on: 4th, July 2023
Free Download (2 pages)

Company search

Advertisements