Spot-on-supplies (cleaning And Packaging) Limited SOMERSET


Spot-on-supplies (cleaning And Packaging) started in year 1975 as Private Limited Company with registration number 01234451. The Spot-on-supplies (cleaning And Packaging) company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Somerset at 80 Oxford Street. Postal code: TA8 1EF.

The company has 6 directors, namely Debbie R., Sarah M. and Darren M. and others. Of them, Jennifer R., Roger M. have been with the company the longest, being appointed on 10 May 1991 and Debbie R. and Sarah M. have been with the company for the least time - from 5 April 2019. 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 - Doreen M. who worked with the the company until 31 December 1992.

This company operates within the GL7 1FH postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0147796 . It is located at Elliott Road, Love Lane Industrial Estate, Cirencester with a total of 2 cars.

Spot-on-supplies (cleaning And Packaging) Limited Address / Contact

Office Address 80 Oxford Street
Office Address2 Burnham-on-sea
Town Somerset
Post code TA8 1EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01234451
Date of Incorporation Thu, 20th Nov 1975
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Debbie R.

Position: Director

Appointed: 05 April 2019

Sarah M.

Position: Director

Appointed: 05 April 2019

Darren M.

Position: Director

Appointed: 06 April 2017

Benjamin R.

Position: Director

Appointed: 06 April 2017

Jennifer R.

Position: Director

Appointed: 10 May 1991

Roger M.

Position: Director

Appointed: 10 May 1991

Ronald M.

Position: Director

Resigned: 05 April 2017

Janet M.

Position: Director

Resigned: 30 April 2020

Doreen M.

Position: Director

Resigned: 05 April 2017

Christopher L.

Position: Director

Appointed: 06 April 1994

Resigned: 31 August 2023

Nicholas R.

Position: Director

Appointed: 31 December 1992

Resigned: 31 December 2018

Doreen M.

Position: Secretary

Appointed: 10 May 1991

Resigned: 31 December 1992

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we established, there is Roger M. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Nicholas R. This PSC has significiant influence or control over the company,.

Roger M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Nicholas R.

Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312021-12-312022-12-31
Net Worth45 74635 485266 112  
Balance Sheet
Cash Bank On Hand   911 776747 093
Current Assets1 118 0881 053 3631 090 8961 694 7291 689 713
Debtors845 174793 829799 394572 544640 951
Net Assets Liabilities   683 531702 239
Other Debtors   2 213 
Property Plant Equipment   148 989244 872
Total Inventories   210 409301 669
Cash Bank In Hand76 24352 32985 419  
Net Assets Liabilities Including Pension Asset Liability45 74635 485266 112  
Stocks Inventory196 671207 205206 083  
Tangible Fixed Assets163 652149 024152 871  
Reserves/Capital
Called Up Share Capital7 0687 0687 071  
Profit Loss Account Reserve38 67828 417259 041  
Shareholder Funds45 74635 485266 112  
Other
Accrued Liabilities Deferred Income   58 55460 609
Accumulated Depreciation Impairment Property Plant Equipment   302 820275 839
Additions Other Than Through Business Combinations Property Plant Equipment    161 136
Amounts Owed To Directors   677 558591 813
Average Number Employees During Period   2828
Corporation Tax Payable   35 40659 755
Creditors   1 139 1861 203 985
Depreciation Rate Used For Property Plant Equipment    25
Disposals Decrease In Depreciation Impairment Property Plant Equipment    91 805
Disposals Property Plant Equipment    92 234
Future Minimum Lease Payments Under Non-cancellable Operating Leases   45 00045 000
Increase From Depreciation Charge For Year Property Plant Equipment    64 824
Net Current Assets Liabilities-106 457-97 440129 949555 543485 728
Property Plant Equipment Gross Cost   451 809520 711
Taxation Including Deferred Taxation Balance Sheet Subtotal   21 00128 361
Total Assets Less Current Liabilities57 19551 584282 820704 532730 600
Trade Creditors Trade Payables   367 668491 808
Trade Debtors Trade Receivables   570 331640 951
Advances Credits Directors   677 558591 813
Advances Credits Made In Period Directors   237 368270 855
Advances Credits Repaid In Period Directors   154 148356 600
Creditors Due Within One Year1 224 5451 150 803960 947  
Fixed Assets163 652149 024152 871  
Number Shares Allotted 13  
Par Value Share 11  
Provisions For Liabilities Charges11 44916 09916 708  
Share Capital Allotted Called Up Paid113  
Tangible Fixed Assets Additions 67 79872 388  
Tangible Fixed Assets Cost Or Valuation456 766451 454437 437  
Tangible Fixed Assets Depreciation293 114302 430284 566  
Tangible Fixed Assets Depreciation Charged In Period 70 49268 541  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 61 17686 405  
Tangible Fixed Assets Disposals 73 11086 405  

Transport Operator Data

Elliott Road
Address Love Lane Industrial Estate
City Cirencester
Post code GL7 1YS
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 25th, September 2023
Free Download (9 pages)

Company search

Advertisements