Spenfold (liverpool) Limited SALFORD


Spenfold (liverpool) started in year 1999 as Private Limited Company with registration number 03897839. The Spenfold (liverpool) company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Salford at 1 Allanadale Court. Postal code: M7 4JN. Since Friday 1st March 2002 Spenfold (liverpool) Limited is no longer carrying the name Topalpha (liverpool).

Currently there are 2 directors in the the company, namely Benny S. and Aubrey W.. In addition one secretary - Rachel W. - is with the firm. Currently there is one former director listed by the company - Pearl A., who left the company on 12 June 2003. In addition, the company lists several former secretaries whose names might be found in the list below.

Spenfold (liverpool) Limited Address / Contact

Office Address 1 Allanadale Court
Office Address2 Waterpark Road
Town Salford
Post code M7 4JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03897839
Date of Incorporation Tue, 21st Dec 1999
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st May
Company age 25 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Benny S.

Position: Director

Appointed: 28 September 2022

Aubrey W.

Position: Director

Appointed: 28 May 2002

Rachel W.

Position: Secretary

Appointed: 28 May 2002

Jacob A.

Position: Secretary

Appointed: 19 February 2002

Resigned: 12 June 2003

Pearl A.

Position: Director

Appointed: 19 February 2002

Resigned: 12 June 2003

Topalpha Limited

Position: Corporate Director

Appointed: 03 February 2000

Resigned: 19 February 2002

Andrew L.

Position: Secretary

Appointed: 03 February 2000

Resigned: 19 February 2002

Timothy P.

Position: Nominee Director

Appointed: 21 December 1999

Resigned: 03 February 2000

Robin S.

Position: Nominee Secretary

Appointed: 21 December 1999

Resigned: 03 February 2000

Robin S.

Position: Nominee Director

Appointed: 21 December 1999

Resigned: 03 February 2000

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is Aubrey W. The abovementioned PSC and has 75,01-100% shares.

Aubrey W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Topalpha (liverpool) March 1, 2002
Acraman (202) February 3, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth791 217792 311792 997      
Balance Sheet
Current Assets397 030412 558394 183392 980397 2981 155  15
Net Assets Liabilities  792 997794 313883 059883 045972 5181 066 6411 134 374
Net Assets Liabilities Including Pension Asset Liability791 217792 311792 997      
Tangible Fixed Assets1 250 0001 250 000       
Reserves/Capital
Shareholder Funds791 217792 311792 997      
Other
Creditors  851 186848 667764 239368 110277 482183 359115 641
Fixed Assets1 250 0001 250 0001 250 0001 250 0001 250 0001 250 0001 250 0001 250 0001 250 000
Net Current Assets Liabilities-133 019-457 689-457 003455 687366 941366 955277 482183 359115 626
Total Assets Less Current Liabilities1 116 981792 311792 997794 313883 059883 045972 5181 066 6411 134 374
Creditors Due After One Year325 764        
Creditors Due Within One Year530 049870 247851 186      
Tangible Fixed Assets Cost Or Valuation1 250 0001 250 000       

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 28th, February 2024
Free Download (3 pages)

Company search

Advertisements