Spedeworth Fabrications 2015 Ltd ALDERSHOT


Spedeworth Fabrications 2015 started in year 2015 as Private Limited Company with registration number 09521856. The Spedeworth Fabrications 2015 company has been functioning successfully for nine years now and its status is active. The firm's office is based in Aldershot at Unit 2 Spedeworth House Hollybush Industrial Park. Postal code: GU11 2PX.

The firm has one director. Billy W., appointed on 7 January 2020. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Ray W. who worked with the the firm until 30 September 2020.

Spedeworth Fabrications 2015 Ltd Address / Contact

Office Address Unit 2 Spedeworth House Hollybush Industrial Park
Office Address2 Hollybush Lane
Town Aldershot
Post code GU11 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09521856
Date of Incorporation Wed, 1st Apr 2015
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Billy W.

Position: Director

Appointed: 07 January 2020

Ray W.

Position: Secretary

Appointed: 01 April 2015

Resigned: 30 September 2020

Ian F.

Position: Director

Appointed: 01 April 2015

Resigned: 30 September 2015

Deane W.

Position: Director

Appointed: 01 April 2015

Resigned: 07 January 2020

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Billy W. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Deane W. This PSC owns 75,01-100% shares.

Billy W.

Notified on 7 January 2020
Nature of control: 75,01-100% shares

Deane W.

Notified on 1 April 2017
Ceased on 7 January 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth100        
Balance Sheet
Cash Bank On Hand 59 15019 60513 06624 97566 02866 71738 65824 274
Current Assets 200 428205 162220 853235 582417 787487 790542 350570 980
Debtors 14 84811 1457 37015 94541 16544 47451 21460 218
Net Assets Liabilities -7 759-5 21717 13536 382133 816219 959311 147359 446
Other Debtors    72713 5687 2391328 971
Property Plant Equipment   2 2339 2008 77511 1769 00611 327
Total Inventories 126 430174 412200 417194 702310 594376 599452 478486 488
Net Assets Liabilities Including Pension Asset Liability100        
Reserves/Capital
Shareholder Funds100        
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 1004 5337 45810 35212 52216 298
Additions Other Than Through Business Combinations Property Plant Equipment   3 33310 4002 5005 295 8 592
Amounts Owed To Group Undertakings Participating Interests 200 000200 000200 000200 000    
Average Number Employees During Period    33334
Corporation Tax Payable    2 88023 89320 59622 35311 293
Creditors 208 187210 379205 95119 401115 746114 00787 20979 709
Increase From Depreciation Charge For Year Property Plant Equipment   1 1003 4332 9252 8942 1703 776
Net Current Assets Liabilities -7 559-5 21714 90227 182302 041373 783455 141491 271
Other Creditors    11 00016 36725 31732 87838 563
Other Disposals Property Plant Equipment        2 495
Other Taxation Social Security Payable  -2 399 48521 22332 54711 0955 533
Property Plant Equipment Gross Cost   3 33313 73316 23321 52821 52827 625
Provisions For Liabilities Balance Sheet Subtotal        2 152
Taxation Social Security Payable  -2 399-1 8103 123    
Total Assets Less Current Liabilities    225 381310 816384 959464 147502 598
Trade Creditors Trade Payables 8 18712 7787 7615 03638 79125 62717 94622 395
Trade Debtors Trade Receivables 14 84811 1457 37015 21827 59737 23551 08251 247
Called Up Share Capital Not Paid Not Expressed As Current Asset100        
Number Shares Allotted100        
Par Value Share1        
Share Capital Allotted Called Up Paid100        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 28th, February 2024
Free Download (5 pages)

Company search

Advertisements