Spiritus Consulting Limited TRURO


Spiritus Consulting started in year 1994 as Private Limited Company with registration number 02987885. The Spiritus Consulting company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Truro at Milbrook Cottage. Postal code: TR4 9BL. Since Monday 12th February 2001 Spiritus Consulting Limited is no longer carrying the name Cryogas Consulting.

The company has 2 directors, namely Karen R., John R.. Of them, John R. has been with the company the longest, being appointed on 8 November 1994 and Karen R. has been with the company for the least time - from 1 March 2023. 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.

Spiritus Consulting Limited Address / Contact

Office Address Milbrook Cottage
Office Address2 St. Erme
Town Truro
Post code TR4 9BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02987885
Date of Incorporation Tue, 8th Nov 1994
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Karen R.

Position: Director

Appointed: 01 March 2023

John R.

Position: Director

Appointed: 08 November 1994

Badger Hakim Secretaries Limited

Position: Corporate Secretary

Appointed: 29 September 2004

Resigned: 15 July 2014

Karen R.

Position: Secretary

Appointed: 20 July 2004

Resigned: 29 September 2004

Badger Hakim Secretaries Limited

Position: Corporate Secretary

Appointed: 16 July 2003

Resigned: 20 July 2004

Keith G.

Position: Director

Appointed: 01 April 2001

Resigned: 08 June 2007

John C.

Position: Director

Appointed: 08 November 1994

Resigned: 08 October 2002

Yvonne W.

Position: Nominee Director

Appointed: 08 November 1994

Resigned: 08 November 1994

John R.

Position: Secretary

Appointed: 08 November 1994

Resigned: 28 November 2003

Harold W.

Position: Nominee Secretary

Appointed: 08 November 1994

Resigned: 18 November 1994

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats established, there is Spiritus Group Limited from Truro, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Spiritus Group Limited

Milbrook Cottage St. Erme, Truro, TR4 9BL, England

Legal authority Companies House Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom (England And Wales)
Registration number 04252340
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cryogas Consulting February 12, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth27 38434 660       
Balance Sheet
Cash Bank On Hand   9 8263012 07361 048107 141201 235
Current Assets145 116124 600120 944139 365139 319234 306219 452280 206252 252
Debtors142 672124 298 129 538139 018232 233158 404173 06551 017
Net Assets Liabilities  44 761101 097105 629134 149182 738240 377234 053
Other Debtors   118 277135 863222 851158 404173 06539 148
Property Plant Equipment   50734117612862574
Cash Bank In Hand2 444302       
Net Assets Liabilities Including Pension Asset Liability27 38434 660       
Tangible Fixed Assets8161       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve26 38433 660       
Shareholder Funds27 38434 660       
Other
Accrued Liabilities   2 1601 05744 4961 2951 5952 450
Accumulated Depreciation Impairment Property Plant Equipment   17 83117 99718 16218 32618 61418 901
Additions Other Than Through Business Combinations Property Plant Equipment       1 137 
Amounts Owed To Related Parties   8 9654 7184 0293 2062 4781 655
Average Number Employees During Period   111111
Creditors  76 21638 77434 031100 33336 72640 52718 773
Decrease In Loans Owed By Related Parties Due To Loans Repaid    -10 593 -1 170-2 252-138 145
Increase From Depreciation Charge For Year Property Plant Equipment    166165164287287
Increase In Loans Owed By Related Parties Due To Loans Advanced    23 40017 500 12 4221 211
Loans Owed By Related Parties  93 77993 779106 586124 086122 916133 086-3 848
Net Current Assets Liabilities27 30334 59944 728100 591105 288133 973182 726239 679233 479
Number Shares Issued Fully Paid   1 0001 0001 0001 0001 0001 000
Other Creditors   17 1135 42014 00413 64312 3767 856
Par Value Share 1  11111
Prepayments   1 229     
Property Plant Equipment Gross Cost   18 33818 33818 33818 33819 47519 475
Provisions For Liabilities Balance Sheet Subtotal       164 
Taxation Social Security Payable   67 12 24110 36416 530194
Total Assets Less Current Liabilities27 38434 66044 761101 097  182 738240 541234 053
Total Borrowings    11 9263   
Trade Creditors Trade Payables   10 46910 91037 8018 2187 5486 618
Trade Debtors Trade Receivables   10 0323 1559 382  11 869
Fixed Assets816133506     
Creditors Due Within One Year117 81390 001       
Number Shares Allotted 1 000       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Cost Or Valuation17 69717 697       
Tangible Fixed Assets Depreciation17 61617 636       
Tangible Fixed Assets Depreciation Charged In Period 20       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (10 pages)

Company search