Spot-on-supplies (hygiene) Limited SOMERSET


Spot-on-supplies (hygiene) started in year 1982 as Private Limited Company with registration number 01652631. The Spot-on-supplies (hygiene) company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Somerset at 80 Oxford Street. Postal code: TA8 1EF.

The firm has 4 directors, namely Darren M., Benjamin R. and Jennifer R. and others. Of them, Jennifer R., Roger M. have been with the company the longest, being appointed on 10 May 1991 and Darren M. and Benjamin R. have been with the company for the least time - from 2 July 2018. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Nicholas R. who worked with the the firm until 1 January 1993.

Spot-on-supplies (hygiene) 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 01652631
Date of Incorporation Tue, 20th Jul 1982
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 42 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

Darren M.

Position: Director

Appointed: 02 July 2018

Benjamin R.

Position: Director

Appointed: 02 July 2018

Jennifer R.

Position: Director

Appointed: 10 May 1991

Roger M.

Position: Director

Appointed: 10 May 1991

Ronald M.

Position: Director

Resigned: 05 April 2017

Nicholas R.

Position: Director

Resigned: 31 December 2018

Michael J.

Position: Director

Resigned: 31 March 2017

Janet M.

Position: Director

Resigned: 01 May 2020

Doreen M.

Position: Director

Resigned: 05 April 2017

Nicholas R.

Position: Secretary

Appointed: 10 May 1991

Resigned: 01 January 1993

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we found, there is Roger M. The abovementioned PSC has significiant influence or control over this company,. Another entity 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 2018
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 Worth672 304709 305725 104  
Balance Sheet
Cash Bank On Hand   888 4681 117 372
Current Assets811 807851 048887 7371 453 7691 787 110
Debtors242 761266 399286 228428 850456 536
Net Assets Liabilities   1 395 5721 614 750
Other Debtors   9 062 
Property Plant Equipment   126 680131 243
Total Inventories   136 451213 202
Cash Bank In Hand455 023482 198477 888  
Net Assets Liabilities Including Pension Asset Liability672 304709 305725 104  
Stocks Inventory114 023102 451123 621  
Tangible Fixed Assets58 36345 16771 244  
Reserves/Capital
Called Up Share Capital100100100  
Profit Loss Account Reserve672 204709 205725 004  
Shareholder Funds672 304709 305725 104  
Other
Accumulated Depreciation Impairment Property Plant Equipment   154 641152 687
Additions Other Than Through Business Combinations Property Plant Equipment    30 598
Average Number Employees During Period   1616
Corporation Tax Payable   40 59652 779
Creditors   173 462294 363
Depreciation Rate Used For Property Plant Equipment    2
Disposals Decrease In Depreciation Impairment Property Plant Equipment    27 989
Disposals Property Plant Equipment    27 989
Future Minimum Lease Payments Under Non-cancellable Operating Leases   39 15649 000
Increase From Depreciation Charge For Year Property Plant Equipment    26 035
Net Current Assets Liabilities614 493666 488660 5181 280 3071 492 747
Other Creditors   2 5002 600
Other Taxation Social Security Payable   40 69737 255
Property Plant Equipment Gross Cost   281 321283 930
Taxation Including Deferred Taxation Balance Sheet Subtotal   11 4159 240
Total Assets Less Current Liabilities672 856711 655731 7621 406 9871 623 990
Trade Creditors Trade Payables   89 669201 729
Trade Debtors Trade Receivables   419 788456 536
Creditors Due Within One Year197 314184 560227 219  
Fixed Assets58 36345 16771 244  
Number Shares Allotted 100100  
Par Value Share 11  
Provisions For Liabilities Charges5522 3506 658  
Share Capital Allotted Called Up Paid100100100  
Tangible Fixed Assets Additions 16 33853 109  
Tangible Fixed Assets Cost Or Valuation185 250167 743195 080  
Tangible Fixed Assets Depreciation126 887122 576123 836  
Tangible Fixed Assets Depreciation Charged In Period 26 53327 030  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 30 84425 770  
Tangible Fixed Assets Disposals 33 84525 772  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 25th, September 2023
Free Download (8 pages)

Company search

Advertisements