You are here: bizstats.co.uk > a-z index > S list > SP list

Spk Shah & Co Limited LEICESTERSHIRE


Spk Shah & started in year 2002 as Private Limited Company with registration number 04382102. The Spk Shah & company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Leicestershire at 216 Melton Road. Postal code: LE4 7PG.

At present there are 2 directors in the the firm, namely Pankaj S. and Siddharth S.. In addition one secretary - Pankaj S. - is with the company. As of 27 April 2024, there was 1 ex director - Kantilal S.. There were no ex secretaries.

Spk Shah & Co Limited Address / Contact

Office Address 216 Melton Road
Office Address2 Leicester
Town Leicestershire
Post code LE4 7PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04382102
Date of Incorporation Tue, 26th Feb 2002
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Pankaj S.

Position: Secretary

Appointed: 26 February 2002

Pankaj S.

Position: Director

Appointed: 26 February 2002

Siddharth S.

Position: Director

Appointed: 26 February 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 2002

Resigned: 26 February 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 26 February 2002

Resigned: 26 February 2002

Kantilal S.

Position: Director

Appointed: 26 February 2002

Resigned: 10 July 2012

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As we identified, there is Siddharth S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Pankaj S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Smita S., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Siddharth S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Pankaj S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Smita S.

Notified on 6 April 2016
Ceased on 25 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Hina S.

Notified on 6 April 2016
Ceased on 28 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth266 299246 218236 813254 570      
Balance Sheet
Current Assets361 064298 335321 776343 842409 030486 971475 911468 710466 208517 490
Net Assets Liabilities    285 274355 374340 650321 052300 657314 176
Cash Bank In Hand101 46088 89593 094       
Debtors248 373198 954219 222       
Intangible Fixed Assets49 75143 53237 313       
Net Assets Liabilities Including Pension Asset Liability266 299246 218236 813254 570      
Stocks Inventory11 23110 4869 460       
Tangible Fixed Assets3 5892 5271 605       
Reserves/Capital
Called Up Share Capital200200200       
Profit Loss Account Reserve166 136146 055136 650       
Shareholder Funds266 299246 218236 813254 570      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    33 40918 76719 23134 00249 30675 651
Average Number Employees During Period     77777
Creditors    122 172137 966134 464125 793118 479131 020
Fixed Assets53 34076 05938 91833 48227 79121 63914 2299 3392 2341 444
Net Current Assets Liabilities212 959170 159197 895238 656290 892352 502345 652345 715347 729388 383
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  4 00614 7624 0343 4974 2052 7982 5491 913
Total Assets Less Current Liabilities266 299246 218252 642272 138318 683374 141359 881355 054349 963389 827
Accruals Deferred Income  15 82917 568      
Creditors Due Within One Year148 105128 176123 881119 948      
Intangible Fixed Assets Aggregate Amortisation Impairment74 62680 84587 064       
Intangible Fixed Assets Amortisation Charged In Period 6 2196 219       
Intangible Fixed Assets Cost Or Valuation124 377124 377124 377       
Investments Fixed Assets 30 000        
Number Shares Allotted 100        
Par Value Share 1        
Share Capital Allotted Called Up Paid100100        
Share Premium Account99 96399 96399 963       
Tangible Fixed Assets Additions 55        
Tangible Fixed Assets Cost Or Valuation21 38521 44021 440       
Tangible Fixed Assets Depreciation17 79618 91319 835       
Tangible Fixed Assets Depreciation Charged In Period 1 117922       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
Free Download (3 pages)

Company search

Advertisements