Spirotech Srd Group Limited SAWTRY


Founded in 2004, Spirotech Srd Group, classified under reg no. 05021065 is an active company. Currently registered at Jade Works PE28 5SB, Sawtry the company has been in the business for 20 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30. Since 2010-06-11 Spirotech Srd Group Limited is no longer carrying the name Spirotech Group.

The company has 4 directors, namely Vincent R., Benjamin M. and Russell G. and others. Of them, David G. has been with the company the longest, being appointed on 1 February 2005 and Vincent R. has been with the company for the least time - from 1 March 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Stewart D. who worked with the the company until 6 April 2011.

Spirotech Srd Group Limited Address / Contact

Office Address Jade Works
Office Address2 Brookside Ind Estate
Town Sawtry
Post code PE28 5SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05021065
Date of Incorporation Tue, 20th Jan 2004
Industry Other manufacturing n.e.c.
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Vincent R.

Position: Director

Appointed: 01 March 2023

Benjamin M.

Position: Director

Appointed: 01 December 2017

Russell G.

Position: Director

Appointed: 14 February 2005

David G.

Position: Director

Appointed: 01 February 2005

Katie W.

Position: Director

Appointed: 01 May 2017

Resigned: 07 November 2022

Stephen M.

Position: Director

Appointed: 01 May 2014

Resigned: 14 October 2021

Courtney D.

Position: Director

Appointed: 21 March 2011

Resigned: 01 June 2016

Stewart D.

Position: Secretary

Appointed: 15 May 2004

Resigned: 06 April 2011

Sara G.

Position: Director

Appointed: 28 April 2004

Resigned: 01 February 2005

Stewart D.

Position: Director

Appointed: 28 April 2004

Resigned: 24 May 2012

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 20 January 2004

Resigned: 01 April 2004

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 20 January 2004

Resigned: 01 April 2004

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats identified, there is Spirotech Global Holdings Ltd from Huntingdon, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Spirotech Global Holdings Ltd

Jade Works Brookside Industrial Estate, Sawtry, Huntingdon, PE28 5SB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Cardiff
Registration number 05363884
Notified on 1 May 2016
Nature of control: 75,01-100% shares

Company previous names

Spirotech Group June 11, 2010
Kemtech Systems March 30, 2005
Kemtech Steefane May 24, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 150 9491 191 8211 385 390       
Balance Sheet
Cash Bank On Hand  500 20223 7971 11812 668  102 366694 522
Current Assets1 211 5301 159 8252 082 4142 663 2552 574 5532 461 6113 022 9413 414 9133 086 4683 521 197
Debtors813 938623 2751 329 5742 451 4302 343 9422 293 1922 755 2832 476 3531 495 5421 509 364
Net Assets Liabilities  1 385 3901 485 8731 593 0971 695 4641 702 7661 919 7901 946 3691 709 164
Other Debtors  22 1663 3773 72817 96820 96920 96920 96949 052
Property Plant Equipment  326 937330 463291 097271 188253 142266 799223 792199 765
Total Inventories  252 639188 028229 493155 750267 658938 5601 488 560 
Cash Bank In Hand144 120337 245500 201       
Intangible Fixed Assets 760 000720 000       
Net Assets Liabilities Including Pension Asset Liability1 150 9491 191 8211 385 390       
Stocks Inventory253 472199 305252 639       
Tangible Fixed Assets1 777 4191 654 199326 936       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve1 150 8491 191 7211 385 290       
Shareholder Funds1 150 9491 191 8211 385 390       
Other
Accumulated Amortisation Impairment Intangible Assets  80 000120 000160 000200 000240 000280 000320 000 
Accumulated Depreciation Impairment Property Plant Equipment  697 294793 877888 299966 5711 013 7441 036 8161 079 8231 108 541
Additions Other Than Through Business Combinations Property Plant Equipment   100 10955 05658 362    
Administrative Expenses    1 384 7251 569 502    
Amortisation Expense Intangible Assets  40 00040 000      
Amounts Owed By Related Parties  709 8801 208 7591 288 5311 173 942585 786810 907  
Average Number Employees During Period  4951485050507070
Bank Borrowings  1       
Bank Borrowings Overdrafts      249 363233 243  
Bank Overdrafts  67 306293 529211 075     
Corporation Tax Payable     40 04642 38796 23125 093 
Cost Sales    5 257 1375 725 208    
Creditors  559 051372 825209 73918 4249 4523 7481 1331 973 624
Depreciation Expense Property Plant Equipment  108 97996 582      
Dividend Per Share Interim  2 500       
Dividends Paid    -250 000-300 000    
Dividends Paid On Shares     600 000560 000   
Finance Lease Liabilities Present Value Total  133 50584 93566 34917 865    
Fixed Assets1 777 4192 414 1991 046 9361 010 563931 197871 287813 242786 899703 892199 865
Gross Profit Loss    1 780 2512 021 859    
Increase From Amortisation Charge For Year Intangible Assets   40 00040 00040 00040 00040 00040 000 
Increase From Depreciation Charge For Year Property Plant Equipment   96 58394 42278 27247 17323 07243 00728 718
Intangible Assets  720 000680 000640 000600 000560 000520 000480 000 
Intangible Assets Gross Cost  800 000800 000800 000800 000800 000800 000  
Interest Payable Similar Charges Finance Costs    4 44810 102    
Investments Fixed Assets   100100100100100100100
Investments In Group Undertakings Participating Interests     100100100100100
Investments In Subsidiaries  100100100100    
Net Current Assets Liabilities-62 566-15 061925 450873 882895 391866 179922 5551 158 4101 260 9581 547 573
Number Shares Issued Fully Paid   100100100    
Operating Profit Loss    395 526452 357    
Other Creditors  21 48411 04919 121150 4349 4523 7481 133449 922
Other Interest Receivable Similar Income Finance Income    321     
Other Inventories  85 00096 000229 493155 750    
Other Remaining Borrowings  425 546287 890143 390559    
Other Taxation Social Security Payable     2 520190 808154 240128 09653 086
Par Value Share 11 11    
Profit Loss    357 224402 366    
Profit Loss On Ordinary Activities Before Tax    391 399442 255    
Property Plant Equipment Gross Cost  1 024 2311 124 3401 179 3961 237 7581 266 8861 303 6151 303 6151 308 306
Provisions For Liabilities Balance Sheet Subtotal  27 94425 74723 75223 57923 57925 51917 34838 274
Taxation Social Security Payable  59 991235 833209 42842 566    
Tax Tax Credit On Profit Or Loss On Ordinary Activities    34 17539 889    
Total Additions Including From Business Combinations Property Plant Equipment      29 12836 729 4 691
Total Assets Less Current Liabilities1 714 8532 399 1381 972 3861 884 4451 826 5881 737 4661 735 7971 945 3091 484 8501 747 438
Total Borrowings  559 051372 825209 73918 424    
Trade Creditors Trade Payables  946 2841 200 3911 180 5421 344 4361 440 4131 698 4241 410 7351 470 616
Trade Debtors Trade Receivables  597 5251 239 2941 051 6831 101 2822 148 5281 644 4771 474 5731 460 312
Turnover Revenue    7 037 3887 747 067    
Work In Progress  167 63992 028      
Creditors Due After One Year514 8451 172 879559 051       
Creditors Due Within One Year1 274 0961 174 8861 156 964       
Number Shares Allotted100100100       
Provisions For Liabilities Charges49 05934 43827 945       
Value Shares Allotted100100100       

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 data made up to 2022-06-30
filed on: 28th, March 2023
Free Download (12 pages)

Company search

Advertisements