Spencross Limited GREATER MANCHESTER


Spencross started in year 1997 as Private Limited Company with registration number 03472901. The Spencross company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Greater Manchester at 46 Fountain Street. Postal code: M2 2BE.

At present there are 2 directors in the the firm, namely Dorothy C. and Raymond R.. In addition one secretary - Nathan C. - is with the company. As of 6 May 2024, there was 1 ex secretary - John B.. There were no ex directors.

Spencross Limited Address / Contact

Office Address 46 Fountain Street
Office Address2 Manchester
Town Greater Manchester
Post code M2 2BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03472901
Date of Incorporation Fri, 28th Nov 1997
Industry Other human health activities
Industry Combined office administrative service activities
End of financial Year 30th March
Company age 27 years old
Account next due date Sat, 30th Dec 2023 (128 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Dorothy C.

Position: Director

Appointed: 27 September 2012

Nathan C.

Position: Secretary

Appointed: 26 September 2002

Raymond R.

Position: Director

Appointed: 15 January 1998

John B.

Position: Secretary

Appointed: 15 January 1998

Resigned: 26 September 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 November 1997

Resigned: 15 January 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 November 1997

Resigned: 15 January 1998

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats discovered, there is Allabe Sarl from 92150 Suresnes, France. This PSC is classified as "a societe a responsabilite limitee" and has 25-50% shares. This PSC and has 25-50% shares. Another entity in the PSC register is Raymond R. This PSC owns 25-50% shares. Moving on, there is Allarbe Sarl, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a societe a responsibilite limitee", owns 25-50% shares. This PSC , owns 25-50% shares.

Allabe Sarl

21 Rue Ledru Rollin, 92150 Suresnes, France

Legal authority France
Legal form Societe A Responsabilite Limitee
Notified on 22 August 2016
Nature of control: 25-50% shares

Raymond R.

Notified on 22 August 2016
Nature of control: 25-50% shares

Allarbe Sarl

46 Fountain Street, Manchester, M2 2BE, England

Legal authority France
Legal form Societe A Responsibilite Limitee
Country registered France
Place registered France
Registration number N/A
Notified on 15 March 2018
Ceased on 21 December 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302019-03-312020-03-302021-03-302022-03-302023-03-30
Balance Sheet
Cash Bank On Hand146 531221 08971 016332 29652 221438 678
Current Assets4 410 4635 529 5645 944 7787 111 8397 411 0367 321 022
Debtors4 263 9325 308 4755 873 7626 779 5437 358 8153 126 362
Net Assets Liabilities1 094 8951 478 9881 807 6042 037 6232 298 6462 652 825
Other Debtors2 332 8071 377 1351 738 0423 039 7303 489 5903 110 815
Property Plant Equipment894 588959 321943 544905 152865 389 
Other
Audit Fees Expenses27 71023 66030 638   
Director Remuneration155 000790 000120 750   
Accrued Liabilities32 00030 00051 70923 35021 80014 959
Accumulated Amortisation Impairment Intangible Assets1 091 850693 880736 433   
Accumulated Depreciation Impairment Property Plant Equipment580 216645 625693 523737 739777 502494 055
Additional Provisions Increase From New Provisions Recognised -3 4491 555-80  
Amortisation Expense Intangible Assets-4 488-6 73242 553   
Amounts Owed By Group Undertakings309 419     
Amounts Owed To Group Undertakings324 0952 368 3642 053 1671 817 0611 454 061862 605
Applicable Tax Rate201919   
Average Number Employees During Period988474636666
Comprehensive Income Expense-100 232384 093328 616230 019261 023354 179
Corporation Tax Payable 30 9281 290   
Creditors6 000 0006 000 0006 000 0006 000 0006 000 0003 049 557
Current Tax For Period119 286262 781-4 320   
Deferred Tax Liabilities     5 909
Depreciation Expense Property Plant Equipment134 201181 014105 682   
Disposals Decrease In Amortisation Impairment Intangible Assets 473 157    
Disposals Intangible Assets 567 185    
Finance Lease Liabilities Present Value Total     5 556
Fixed Assets3 190 0674 787 4254 477 3784 438 9864 399 2234 392 825
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax -920 48145 063   
Further Item Interest Expense Component Total Interest Expense117 012177 124168 753   
Further Operating Expense Item Component Total Operating Expenses-1 267 700-2 971 331    
Gain Loss On Disposals Intangible Assets1 267 7002 971 331    
Gain Loss On Disposals Property Plant Equipment1 717210 876-10 483   
Increase Decrease In Current Tax From Adjustment For Prior Periods-13     
Increase Decrease In Property Plant Equipment     28 928
Increase From Amortisation Charge For Year Intangible Assets 75 18742 553   
Increase From Depreciation Charge For Year Property Plant Equipment 65 40947 89744 21639 76335 326
Intangible Assets 362 469319 916   
Intangible Assets Gross Cost1 623 5341 056 349    
Interest Expense14     
Interest Payable Similar Charges Finance Costs117 026177 124    
Investment Property1 500 0001 500 0001 500 0001 500 0001 500 0001 500 000
Investment Property Fair Value Model1 500 0001 500 0001 500 0001 500 0001 500 000 
Investments Fixed Assets795 4792 328 1042 033 8342 033 8342 033 8342 033 834
Investments In Group Undertakings795 4792 328 1042 033 8342 033 8342 033 8342 033 834
Net Current Assets Liabilities3 904 8282 691 5633 330 2263 598 6373 899 4234 271 465
Number Shares Issued Fully Paid 1 000 0001 000 0001 000 0001 000 0001 000 000
Other Creditors141 606100 960451 3221 595 6751 925 2492 104 610
Other Deferred Tax Expense Credit35 3674 616-5 491   
Other Remaining Borrowings6 000 0006 000 0006 000 0006 000 0006 000 0006 000 000
Other Taxation Social Security Payable7 437307 74921 20117 9178 0639 882
Par Value Share 11111
Pension Other Post-employment Benefit Costs Other Pension Costs11 22619 58019 310   
Percentage Class Share Held In Subsidiary 7575   
Prepayments Accrued Income2 5572 5582 5572 5572 55715 547
Profit Loss876 4511 544 632328 616230 01939 471354 179
Profit Loss On Ordinary Activities Before Tax1 031 1041 812 029-478 566   
Property Plant Equipment Gross Cost1 474 8041 604 9461 637 0661 642 891814 913827 978
Provisions -3 449-1 894-1 974-1 6745 909
Provisions For Liabilities Balance Sheet Subtotal     5 909
Social Security Costs138 817267 10241 991   
Staff Costs Employee Benefits Expense1 946 4042 283 5651 272 748   
Tax Decrease From Utilisation Tax Losses 7 813    
Tax Decrease Increase From Effect Revenue Exempt From Taxation6 577140 8351 068   
Tax Expense Credit Applicable Tax Rate201 065344 286-90 928   
Tax Increase Decrease From Effect Capital Allowances Depreciation-35 556-7 12894   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss84536 21218 307   
Tax Tax Credit On Profit Or Loss On Ordinary Activities154 653267 397-239 809   
Total Additions Including From Business Combinations Property Plant Equipment 130 14232 1205 824 28 928
Total Assets Less Current Liabilities7 094 8957 478 9887 807 6048 037 6238 298 6468 664 290
Total Borrowings    1 125 000984 889
Total Operating Lease Payments41 7475 724    
Trade Creditors Trade Payables497 3 8637 19934 44026 368
Wages Salaries1 796 3611 996 8831 211 447   
Total Current Tax Expense Credit 262 781-234 318   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Thu, 30th Mar 2023
filed on: 18th, December 2023
Free Download (33 pages)

Company search

Advertisements