Spindleloch Limited MANCHESTER


Spindleloch started in year 2014 as Private Limited Company with registration number 09172189. The Spindleloch company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Manchester at Universal Square, Building 2, 3rd Floor. Postal code: M12 6JH.

The company has 3 directors, namely William T., Benjamin E. and Carol A.. Of them, Carol A. has been with the company the longest, being appointed on 12 August 2014 and William T. has been with the company for the least time - from 13 October 2022. As of 11 May 2024, there was 1 ex director - Graham L.. There were no ex secretaries.

Spindleloch Limited Address / Contact

Office Address Universal Square, Building 2, 3rd Floor
Office Address2 Devonshire Street North
Town Manchester
Post code M12 6JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09172189
Date of Incorporation Tue, 12th Aug 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

William T.

Position: Director

Appointed: 13 October 2022

Benjamin E.

Position: Director

Appointed: 01 February 2017

Carol A.

Position: Director

Appointed: 12 August 2014

Graham L.

Position: Director

Appointed: 12 August 2014

Resigned: 19 April 2017

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we discovered, there is Aneel M. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Benjamin E. This PSC and has 75,01-100% voting rights. Then there is Carol A., who also meets the Companies House conditions to be indexed as a PSC. This PSC and has 75,01-100% voting rights.

Aneel M.

Notified on 11 August 2016
Nature of control: significiant influence or control

Benjamin E.

Notified on 30 August 2019
Nature of control: right to appoint and remove directors
75,01-100% voting rights

Carol A.

Notified on 30 August 2019
Nature of control: right to appoint and remove directors
75,01-100% voting rights

Naeem K.

Notified on 11 August 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 8864 8861251006402 8843 740
Current Assets148 15398 970282 261137 876142 274151 177146 638
Debtors142 26794 084282 136137 776141 634148 293142 898
Net Assets Liabilities516 624441 059276 47084 435-1 34596 086 
Other Debtors129 26790 6781 200100 000100 000  
Property Plant Equipment 1 302 885 3 081 9743 081 974  
Other
Amounts Owed By Related Parties 209     
Bank Borrowings Overdrafts492 018478 384 5 5752 305 928  
Creditors492 018478 3845 7912 349 6062 305 92855 09156 883
Investment Property1 295 2651 302 885     
Net Current Assets Liabilities-286 623-383 442276 470-647 933-777 39196 08689 755
Number Shares Issued Fully Paid 100100100100100100
Other Creditors194 648461 376   221221
Other Taxation Social Security Payable4 2104 971 15   
Par Value Share 111111
Total Assets Less Current Liabilities1 008 642919 443276 4702 434 0412 304 58396 08689 755
Trade Creditors Trade Payables24 18913 0392 90321 83212 87631 897 
Trade Debtors Trade Receivables13 0003 197 207 845450
Accrued Liabilities 2 0261 52518 7645 654925400
Average Number Employees During Period 222222
Disposals Property Plant Equipment  1 302 88566 381 3 081 974 
Profit Loss  -164 589-192 035-85 78097 431-6 331
Property Plant Equipment Gross Cost 1 302 885 3 081 9743 081 974  
Recoverable Value-added Tax    596662 066
Accrued Income    197  
Accrued Liabilities Deferred Income   40 67414 068  
Prepayments   16 91716 917  
Total Additions Including From Business Combinations Property Plant Equipment   3 148 355   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (7 pages)

Company search

Advertisements