Spicecrest Limited OXFORDSHIRE


Founded in 1998, Spicecrest, classified under reg no. 03516909 is an active company. Currently registered at 9 Millbrook Square Grove OX12 7JZ, Oxfordshire the company has been in the business for twenty six years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31.

The firm has one director. Abab M., appointed on 30 April 2000. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Spicecrest Limited Address / Contact

Office Address 9 Millbrook Square Grove
Office Address2 Wantage
Town Oxfordshire
Post code OX12 7JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03516909
Date of Incorporation Wed, 25th Feb 1998
Industry Licensed restaurants
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Abab M.

Position: Director

Appointed: 30 April 2000

Fokhrul D.

Position: Secretary

Appointed: 11 March 2005

Resigned: 14 August 2014

Shamin M.

Position: Secretary

Appointed: 30 April 2000

Resigned: 11 March 2005

Salim M.

Position: Director

Appointed: 01 April 1999

Resigned: 30 April 2000

Fokhrul D.

Position: Director

Appointed: 01 April 1999

Resigned: 30 April 2000

Azad H.

Position: Director

Appointed: 09 March 1998

Resigned: 30 April 2000

Abdul M.

Position: Secretary

Appointed: 09 March 1998

Resigned: 30 April 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 25 February 1998

Resigned: 09 March 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 1998

Resigned: 09 March 1998

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we researched, there is Taeba A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Abab M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sultana A., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Taeba A.

Notified on 22 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Abab M.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Sultana A.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

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 Worth53 96252 288       
Balance Sheet
Cash Bank On Hand 16 06118 654      
Current Assets24 91721 33123 53422 36932 81895 78588 26993 71695 768
Debtors 1       
Property Plant Equipment 45 45745 598      
Total Inventories 5 2704 880      
Net Assets Liabilities  54 92652 78755 14063 04172 22772 50584 584
Cash Bank In Hand19 49216 061       
Net Assets Liabilities Including Pension Asset Liability53 96252 288       
Stocks Inventory5 4255 270       
Tangible Fixed Assets46 26445 457       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve52 96251 288       
Shareholder Funds53 96252 288       
Other
Accumulated Depreciation Impairment Property Plant Equipment 43 88845 914      
Corporation Tax Payable 972987      
Creditors 14 50114 20613 88320 45275 36724 85626 84318 311
Increase From Depreciation Charge For Year Property Plant Equipment  2 026      
Net Current Assets Liabilities7 6986 8319 3288 48612 36620 41863 41366 87377 457
Number Shares Issued Fully Paid  1 000      
Other Creditors 1 7002 025      
Other Taxation Social Security Payable 6 9206 068      
Par Value Share 11      
Property Plant Equipment Gross Cost 89 34591 512      
Total Additions Including From Business Combinations Property Plant Equipment  2 167      
Total Assets Less Current Liabilities53 96252 28854 92652 78755 140113 041122 227122 761130 080
Trade Creditors Trade Payables 4 9095 126      
Trade Debtors Trade Receivables 1       
Average Number Employees During Period    55566
Fixed Assets46 26445 45745 59844 30142 77442 62358 81455 88852 623
Creditors Due Within One Year17 21914 500       
Number Shares Allotted 1 000       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 1 193       
Tangible Fixed Assets Cost Or Valuation88 15289 345       
Tangible Fixed Assets Depreciation41 88843 888       
Tangible Fixed Assets Depreciation Charged In Period 2 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/05/31
filed on: 21st, February 2023
Free Download (3 pages)

Company search

Advertisements