Spoilt For Choice Limited BEXHILL-ON-SEA


Founded in 1993, Spoilt For Choice, classified under reg no. 02829724 is an active company. Currently registered at Midways TN39 5JD, Bexhill-on-sea the company has been in the business for thirty one years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

There is a single director in the firm at the moment - Murray T., appointed on 12 January 2011. In addition, a secretary was appointed - Trevor S., appointed on 12 January 2011. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Spoilt For Choice Limited Address / Contact

Office Address Midways
Office Address2 Freezeland Lane
Town Bexhill-on-sea
Post code TN39 5JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02829724
Date of Incorporation Wed, 23rd Jun 1993
Industry Event catering activities
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Murray T.

Position: Director

Appointed: 12 January 2011

Trevor S.

Position: Secretary

Appointed: 12 January 2011

Carmel C.

Position: Secretary

Appointed: 07 November 2007

Resigned: 12 January 2011

John D.

Position: Director

Appointed: 09 July 1993

Resigned: 31 December 2006

Desmond B.

Position: Director

Appointed: 09 July 1993

Resigned: 12 January 2011

Desmond B.

Position: Secretary

Appointed: 09 July 1993

Resigned: 07 November 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 June 1993

Resigned: 09 July 1993

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 1993

Resigned: 09 July 1993

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we discovered, there is Murray T. This PSC and has 75,01-100% shares.

Murray T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth87 322103 560169 692252 817      
Balance Sheet
Cash Bank On Hand   110 622102 736     
Current Assets94 650119 422201 765286 992353 370978    
Debtors94 650111 335134 120176 370250 634978978710710710
Net Assets Liabilities    320 948710710710710710
Property Plant Equipment   1 8831 412     
Cash Bank In Hand 8 08767 645110 622      
Net Assets Liabilities Including Pension Asset Liability87 322103 560169 692252 817      
Tangible Fixed Assets8 5375 6363 0161 883      
Reserves/Capital
Called Up Share Capital70707070      
Profit Loss Account Reserve87 222103 460169 592252 717      
Shareholder Funds87 322103 560169 692252 817      
Other
Accumulated Depreciation Impairment Property Plant Equipment   93 93994 410     
Amounts Owed By Group Undertakings Participating Interests    156 232978978710710710
Average Number Employees During Period    8 1111
Creditors   36 05833 834268268   
Net Current Assets Liabilities79 80898 490167 279250 934319 536710710710710710
Other Creditors    501     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     94 410    
Other Disposals Property Plant Equipment     95 822    
Property Plant Equipment Gross Cost   95 82295 822     
Taxation Social Security Payable    33 333268268   
Trade Debtors Trade Receivables   48 34294 402     
Accrued Liabilities   501501     
Amounts Owed By Group Undertakings   128 028156 232     
Corporation Tax Payable   20 81016 616     
Creditors Due Within One Year14 84220 93234 48636 058      
Increase From Depreciation Charge For Year Property Plant Equipment    471     
Number Shares Allotted 222      
Other Reserves30303030      
Par Value Share 111      
Provisions For Liabilities Charges1 023566603       
Share Capital Allotted Called Up Paid2222      
Tangible Fixed Assets Cost Or Valuation95 82295 82295 822       
Tangible Fixed Assets Depreciation87 28590 18692 80693 939      
Tangible Fixed Assets Depreciation Charged In Period 2 9012 6201 133      
Total Assets Less Current Liabilities88 345104 126170 295252 817320 948     
Trade Creditors Trade Payables   2 178      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 20th, March 2023
Free Download (4 pages)

Company search

Advertisements