Spire Graphics Limited CHESTERFIELD


Spire Graphics started in year 1978 as Private Limited Company with registration number 01383646. The Spire Graphics company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Chesterfield at 23c Lower Mantle Close Bridge Street. Postal code: S45 9NU.

The company has one director. Dale M., appointed on 22 February 2023. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Spire Graphics Limited Address / Contact

Office Address 23c Lower Mantle Close Bridge Street
Office Address2 Clay Cross
Town Chesterfield
Post code S45 9NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01383646
Date of Incorporation Fri, 11th Aug 1978
Industry Printing n.e.c.
End of financial Year 30th September
Company age 46 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Dale M.

Position: Director

Appointed: 22 February 2023

Jack F.

Position: Director

Resigned: 22 February 2023

William S.

Position: Secretary

Appointed: 30 September 2002

Resigned: 31 October 2018

Jack F.

Position: Secretary

Appointed: 19 February 1992

Resigned: 30 September 2002

Ivy J.

Position: Director

Appointed: 19 February 1992

Resigned: 30 September 2002

Terence J.

Position: Director

Appointed: 19 February 1992

Resigned: 30 September 2002

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Dale M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Jack F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dale M.

Notified on 22 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jack F.

Notified on 6 April 2016
Ceased on 22 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand 51 3718 26536323312 28622 27725 12845 328
Current Assets119 87699 87352 89842 93563 36252 11373 41833 55439 515
Debtors 34 72532 38231 09651 23230 27739 06823 60738 093
Net Assets Liabilities144 660145 734112 87162 54797 390110 383127 79866 51345 050
Property Plant Equipment 91 00092 62285 025133 300127 677122 670119 217232 969
Total Inventories 13 77712 25111 47611 8979 55012 0738 75046 750
Other
Version Production Software        1
Accumulated Depreciation Impairment Property Plant Equipment 98 082105 970113 567120 143125 766122 259126 710217 589
Additions Other Than Through Business Combinations Property Plant Equipment  10 430 1 550  999204 630
Average Number Employees During Period 99987777
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   49 34048 84548 35047 85547 360 
Creditors60 65837 33924 74958 71393 37239 82444 92443 418135 940
Depreciation Rate Used For Property Plant Equipment  151515151515 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  739   8 296  
Disposals Property Plant Equipment  920   8 514  
Fixed Assets93 44291 000     119 217232 969
Future Minimum Lease Payments Under Non-cancellable Operating Leases 25 85618 46911 08141 88034 20225 82617 450 
Increase From Depreciation Charge For Year Property Plant Equipment  8 6277 5976 5765 6234 7894 45290 879
Net Current Assets Liabilities59 21862 53428 149-15 778-30 01012 28928 494-34 73796 425
Number Shares Issued Fully Paid 100100100100100100100 
Par Value Share  111111 
Property Plant Equipment Gross Cost 189 082198 592198 592253 443253 443244 929245 928450 558
Provisions For Liabilities Balance Sheet Subtotal8 0007 800     281783
Taxation Including Deferred Taxation Balance Sheet Subtotal 7 8007 9006 7005 9005 0004 2003 700 
Total Assets Less Current Liabilities152 660153 534120 77169 247103 290139 966151 16484 480136 544
Total Increase Decrease From Revaluations Property Plant Equipment    53 301    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 13th, April 2017
Free Download (7 pages)

Company search