Spm Restaurants Limited BIRMINGHAM


Founded in 2015, Spm Restaurants, classified under reg no. 09767528 is an active company. Currently registered at 9 Shaws Passage B5 5JG, Birmingham the company has been in the business for 9 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

The company has 3 directors, namely Darron A., Thomas M. and Scott O.. Of them, Darron A., Thomas M., Scott O. have been with the company the longest, being appointed on 8 September 2015. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Spm Restaurants Limited Address / Contact

Office Address 9 Shaws Passage
Office Address2 Digbeth
Town Birmingham
Post code B5 5JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09767528
Date of Incorporation Tue, 8th Sep 2015
Industry Licensed restaurants
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Darron A.

Position: Director

Appointed: 08 September 2015

Thomas M.

Position: Director

Appointed: 08 September 2015

Scott O.

Position: Director

Appointed: 08 September 2015

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats found, there is Darron A. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Thomas M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Scott O., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Darron A.

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

Thomas M.

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

Scott O.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth23 105      
Balance Sheet
Cash Bank In Hand101 102      
Cash Bank On Hand101 102159 48741 59541 531298 659326 196204 578
Current Assets106 756166 23866 50461 632319 438354 225280 932
Debtors3 6773 25211 16610 58116 85224 81568 330
Net Assets Liabilities23 10584 01796 45677 09261 641115 84548 057
Net Assets Liabilities Including Pension Asset Liability23 105      
Other Debtors 2 4507 4627 42211 18013 8263 373
Property Plant Equipment70 00069 310195 589147 507107 378154 50690 741
Stocks Inventory1 977      
Tangible Fixed Assets70 000      
Total Inventories1 9773 49913 7439 5203 9273 2148 024
Reserves/Capital
Called Up Share Capital99      
Profit Loss Account Reserve23 006      
Shareholder Funds23 105      
Other
Amount Specific Advance Or Credit Directors      9 995
Amount Specific Advance Or Credit Made In Period Directors      9 995
Accrued Liabilities Deferred Income9 5185 3013 1184 9393 55012 83510 373
Accumulated Depreciation Impairment Property Plant Equipment23 59055 846140 074220 549303 199363 698384 337
Average Number Employees During Period 81117151623
Corporation Tax Payable 23 0824 0409 39016 0739 12131 154
Creditors144 449142 859138 985110 172194 134156 000114 401
Creditors Due Within One Year144 449      
Dividends Paid   6 0006 0006 0006 039
Future Minimum Lease Payments Under Non-cancellable Operating Leases 8 1674 3484 3484 56312 04812 575
Increase From Depreciation Charge For Year Property Plant Equipment 32 25684 22880 47582 65076 45763 501
Merchandise1 9773 49913 7439 5203 9273 2148 024
Net Current Assets Liabilities-37 69323 379-72 481-48 540167 917203 10987 877
Number Shares Allotted99      
Other Creditors1 37678911 4734 1739 9713 5116 426
Other Taxation Social Security Payable25 68721 25015 03128 65129 87219 54238 612
Par Value Share1     1
Prepayments Accrued Income7838023 7043 1595 6722 71713 304
Profit Loss   -13 364-9 45160 204-74 495
Property Plant Equipment Gross Cost93 590125 156335 663368 056410 577470 329475 078
Provisions For Liabilities Balance Sheet Subtotal9 2028 67226 65221 87519 52025 14916 160
Provisions For Liabilities Charges9 202      
Share Capital Allotted Called Up Paid99      
Tangible Fixed Assets Additions93 590      
Tangible Fixed Assets Cost Or Valuation93 590      
Tangible Fixed Assets Depreciation23 590      
Tangible Fixed Assets Depreciation Charged In Period23 590      
Total Additions Including From Business Combinations Property Plant Equipment 31 566210 50732 39342 521123 58549 452
Total Assets Less Current Liabilities32 30792 689123 10898 967275 295309 740178 618
Trade Creditors Trade Payables8 46223 25740 53433 86052 94634 39347 005
Trade Debtors Trade Receivables2 894    8 2727 719
Bank Borrowings    208 001197 600156 001
Bank Borrowings Overdrafts    14 21541 60041 600
Disposals Decrease In Depreciation Impairment Property Plant Equipment      42 862
Disposals Property Plant Equipment      44 703
Finance Lease Liabilities Present Value Total     8 058 
Increase Decrease In Property Plant Equipment     63 833 
Number Shares Issued Fully Paid      99
Total Borrowings    208 001251 523 

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers
Confirmation statement with updates Thursday 7th September 2023
filed on: 20th, October 2023
Free Download (4 pages)

Company search

Advertisements