Spi Performance Coatings Limited SWINDON


Spi Performance Coatings Limited is a private limited company that can be found at Coatings House Mopes Lane, Purton, Swindon SN5 4HG. Its net worth is estimated to be roughly 169471 pounds, while the fixed assets that belong to the company come to 16126 pounds. Incorporated on 2013-03-07, this 11-year-old company is run by 2 directors and 1 secretary.
Director Richard A., appointed on 25 November 2020. Director Marcus L., appointed on 11 March 2013.
Switching the focus to secretaries, we can name: Denise L., appointed on 25 November 2020.
The company is classified as "other service activities not elsewhere classified" (SIC: 96090).
The last confirmation statement was filed on 2023-03-07 and the date for the next filing is 2024-03-21. Additionally, the statutory accounts were filed on 30 November 2022 and the next filing is due on 31 August 2024.

Spi Performance Coatings Limited Address / Contact

Office Address Coatings House Mopes Lane
Office Address2 Purton
Town Swindon
Post code SN5 4HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08434174
Date of Incorporation Thu, 7th Mar 2013
Industry Other service activities not elsewhere classified
End of financial Year 30th November
Company age 11 years old
Account next due date Sat, 31st Aug 2024 (109 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Richard A.

Position: Director

Appointed: 25 November 2020

Denise L.

Position: Secretary

Appointed: 25 November 2020

Marcus L.

Position: Director

Appointed: 11 March 2013

Susan B.

Position: Secretary

Appointed: 19 April 2013

Resigned: 25 September 2017

Barbara K.

Position: Director

Appointed: 07 March 2013

Resigned: 07 March 2013

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Marcus L. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Denise L. This PSC owns 25-50% shares and has 25-50% voting rights.

Marcus L.

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

Denise L.

Notified on 15 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth169 471316 506379 040399 034      
Balance Sheet
Cash Bank In Hand39 34349 867130 52553 587      
Cash Bank On Hand   53 58732 16254 59041 09150 00031 33791 280
Current Assets605 434561 275837 289563 413646 151525 295411 657453 784545 235772 042
Debtors383 301236 671482 777249 187346 613281 825195 887175 891365 494508 999
Net Assets Liabilities   399 034422 092407 057363 677385 471282 170414 711
Net Assets Liabilities Including Pension Asset Liability169 471316 506379 040399 034      
Other Debtors   91 68890 325 175 364100 160271 380205 089
Property Plant Equipment   50 55040 69742 86232 38926 01329 46721 269
Stocks Inventory182 790274 737223 987260 639      
Tangible Fixed Assets16 12658 75353 95750 550      
Total Inventories   260 639267 376188 880174 679227 893148 404171 763
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve169 371316 406378 940398 934      
Shareholder Funds169 471316 506379 040399 034      
Other
Accrued Liabilities Deferred Income   7 3838 614     
Accumulated Depreciation Impairment Property Plant Equipment   44 18656 34969 48380 54680 02688 42671 351
Average Number Employees During Period    444455
Corporation Tax Payable   70 17244 160     
Creditors   205 697257 7916 1541 63950 00035 00025 000
Creditors Due Within One Year449 091292 307502 461205 697      
Increase From Depreciation Charge For Year Property Plant Equipment    12 16313 13411 0638 3308 4006 637
Net Current Assets Liabilities156 343268 968334 828357 716388 360377 787338 422413 860292 859422 874
Number Shares Allotted15303030      
Other Creditors   7301 534 4 3887 76310 15624 060
Other Taxation Social Security Payable   1 8252 119 13 62921 45724 059143 856
Par Value Share1111      
Prepayments Accrued Income    1 416     
Property Plant Equipment Gross Cost   94 73697 046112 345112 935106 039117 89392 620
Provisions For Liabilities Balance Sheet Subtotal   9 2326 9657 4385 4954 4025 1564 432
Provisions For Liabilities Charges2 99811 2159 7459 232      
Share Capital Allotted Called Up Paid15303030      
Tangible Fixed Assets Additions22 12456 88424 46211 751      
Tangible Fixed Assets Cost Or Valuation21 12476 95882 98594 736      
Tangible Fixed Assets Depreciation4 99818 20529 02844 186      
Tangible Fixed Assets Depreciation Charged In Period4 99813 47015 82915 158      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2635 006       
Tangible Fixed Assets Disposals1 0001 05018 435       
Total Additions Including From Business Combinations Property Plant Equipment    2 31015 2995905 25411 8541 630
Total Assets Less Current Liabilities172 469327 721388 785408 266429 057420 649370 811439 873322 326444 143
Total Borrowings    136 31558 4339 233   
Trade Creditors Trade Payables   19 36937 919 47 6245 161208 161171 252
Bank Borrowings Overdrafts       50 00035 00025 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment       8 850 23 712
Disposals Property Plant Equipment       12 150 26 903
Finance Lease Liabilities Present Value Total      1 639   
Payments Received On Account      2 677   
Trade Debtors Trade Receivables      20 52375 73194 114303 910

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2024/03/07
filed on: 18th, March 2024
Free Download (5 pages)

Company search