You are here: bizstats.co.uk > a-z index > S list > SP list

Spf Automation Limited WIDNES


Spf Automation started in year 2012 as Private Limited Company with registration number 08042461. The Spf Automation company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Widnes at C/o Mitchell Charlesworth Glebe Business Park. Postal code: WA8 5SQ.

The company has one director. Sean F., appointed on 24 April 2012. There are currently no secretaries appointed. As of 5 May 2024, our data shows no information about any ex officers on these positions.

Spf Automation Limited Address / Contact

Office Address C/o Mitchell Charlesworth Glebe Business Park
Office Address2 Lunts Heath Road
Town Widnes
Post code WA8 5SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08042461
Date of Incorporation Tue, 24th Apr 2012
Industry Other letting and operating of own or leased real estate
Industry Other engineering activities
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Sean F.

Position: Director

Appointed: 24 April 2012

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is Ann F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Sean F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ann F., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ann F.

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

Sean F.

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

Ann F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth33 47732 100       
Balance Sheet
Cash Bank On Hand 49 93637 75944 78574 43558 25959 49839 09818 132
Current Assets75 01575 09149 31466 41289 02866 10080 24539 098 
Debtors43 86625 15511 55521 62714 5937 84120 747  
Net Assets Liabilities  35 59152 799 59 16066 68642 09520 682
Other Debtors      215  
Property Plant Equipment 2 2021 3381 1991 4502 0382 3641 2351 335
Cash Bank In Hand31 14949 936       
Net Assets Liabilities Including Pension Asset Liability33 47732 100       
Tangible Fixed Assets3 3982 202       
Reserves/Capital
Called Up Share Capital1100       
Profit Loss Account Reserve33 47632 000       
Shareholder Funds33 47732 100       
Other
Accumulated Depreciation Impairment Property Plant Equipment 5 2587 6268 4539 64010 52911 66712 79613 798
Additions Other Than Through Business Combinations Property Plant Equipment  6 0046881 4381 4781 464 1 102
Average Number Employees During Period    11111
Creditors 45 19315 06114 97819 5698 97815 702-1 983-1 549
Increase From Depreciation Charge For Year Property Plant Equipment  2 3688271 1878901 1381 1291 002
Net Current Assets Liabilities30 07929 89834 25351 43469 45957 12264 54341 08119 681
Number Shares Issued Fully Paid  100100     
Other Creditors    2 0381 9813 2767481 182
Other Disposals Property Plant Equipment  4 500      
Other Taxation Social Security Payable    17 5316 99712 426-2 731-2 731
Par Value Share 111     
Property Plant Equipment Gross Cost 7 4608 9649 65211 09012 56714 03114 03115 133
Provisions For Liabilities Balance Sheet Subtotal   -166  221221334
Total Assets Less Current Liabilities33 47732 10035 59152 63370 90959 16066 90742 31621 016
Trade Debtors Trade Receivables    14 5937 84120 532  
Creditors Due Within One Year44 93645 193       
Fixed Assets3 3982 202       
Number Shares Allotted1100       
Share Capital Allotted Called Up Paid1100       
Tangible Fixed Assets Additions 503       
Tangible Fixed Assets Cost Or Valuation6 9577 460       
Tangible Fixed Assets Depreciation3 5595 258       
Tangible Fixed Assets Depreciation Charged In Period 1 699       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Persons with significant control
Confirmation statement with updates 2024-01-04
filed on: 4th, January 2024
Free Download (5 pages)

Company search

Advertisements