Spotnails Limited CAERPHILLY


Spotnails started in year 1995 as Private Limited Company with registration number 03135591. The Spotnails company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Caerphilly at 14 Pantglas Ind Estate. Postal code: CF83 3DR. Since Thursday 27th March 1997 Spotnails Limited is no longer carrying the name Spotnails (holdings).

The company has 2 directors, namely Alistair W., Craig B.. Of them, Craig B. has been with the company the longest, being appointed on 26 March 2019 and Alistair W. has been with the company for the least time - from 10 January 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Spotnails Limited Address / Contact

Office Address 14 Pantglas Ind Estate
Office Address2 Bedwas
Town Caerphilly
Post code CF83 3DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03135591
Date of Incorporation Fri, 8th Dec 1995
Industry Wholesale of other machinery and equipment
End of financial Year 31st January
Company age 29 years old
Account next due date Tue, 31st Oct 2023 (181 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Alistair W.

Position: Director

Appointed: 10 January 2023

Craig B.

Position: Director

Appointed: 26 March 2019

Malcolm D.

Position: Director

Appointed: 01 September 2020

Resigned: 06 August 2021

John J.

Position: Director

Appointed: 26 March 2019

Resigned: 02 September 2022

Jason Q.

Position: Director

Appointed: 26 March 2019

Resigned: 28 August 2020

Jacqueline E.

Position: Director

Appointed: 27 February 2007

Resigned: 26 March 2019

Shelley S.

Position: Director

Appointed: 27 February 2007

Resigned: 26 March 2019

Richard H.

Position: Director

Appointed: 25 February 1997

Resigned: 05 January 2001

Martin E.

Position: Director

Appointed: 01 February 1996

Resigned: 26 March 2019

Kevin S.

Position: Director

Appointed: 01 February 1996

Resigned: 26 March 2019

Kevin S.

Position: Secretary

Appointed: 01 February 1996

Resigned: 26 March 2019

Richard L.

Position: Secretary

Appointed: 08 December 1995

Resigned: 01 February 1996

Jonathan F.

Position: Director

Appointed: 08 December 1995

Resigned: 01 February 1996

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats discovered, there is Spotnails (Holdings) Limited from Caerphilly, Wales. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Kevin S. This PSC owns 25-50% shares. Moving on, there is Martin E., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Spotnails (Holdings) Limited

14 Pantglas Industrial Estate, Bedwas, Caerphilly, CF83 8DR, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 26 March 2019
Nature of control: 75,01-100% shares

Kevin S.

Notified on 7 April 2016
Ceased on 26 March 2019
Nature of control: 25-50% shares

Martin E.

Notified on 7 April 2016
Ceased on 26 March 2019
Nature of control: 25-50% shares

Company previous names

Spotnails (holdings) March 27, 1997
Rlob 2 December 19, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312021-01-31
Balance Sheet
Cash Bank On Hand586 665933 95878 593320 259
Current Assets2 855 7983 115 7253 661 5794 444 032
Debtors1 301 7121 196 0002 587 0763 182 460
Net Assets Liabilities2 413 1192 537 8413 166 7263 795 069
Other Debtors408 307254 101340 817345 816
Property Plant Equipment177 446160 186512 757480 856
Total Inventories967 421985 767995 910941 313
Other
Accumulated Depreciation Impairment Property Plant Equipment507 493469 300218 826212 347
Additions Other Than Through Business Combinations Property Plant Equipment  4 2597 083
Amounts Owed By Group Undertakings Participating Interests  1 187 1311 845 939
Average Number Employees During Period27282528
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 104 85293 64779 627
Corporation Tax Payable 132 48882 931167 498
Creditors7 68723 777990 3821 120 817
Depreciation Rate Used For Property Plant Equipment  2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 86 45924 73745 463
Disposals Property Plant Equipment 90 83931 66045 463
Fixed Assets177 446160 186512 857480 956
Future Minimum Lease Payments Under Non-cancellable Operating Leases 47 05766 98241 197
Increase From Depreciation Charge For Year Property Plant Equipment 48 26631 11838 984
Investments  100100
Investments Fixed Assets  100100
Investments In Group Undertakings  100100
Net Current Assets Liabilities2 243 3602 401 4322 671 1973 323 215
Other Creditors74 72046 898121 472165 482
Other Taxation Social Security Payable276 635277 940190 165168 915
Property Plant Equipment Gross Cost684 939629 486731 583693 203
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -256 855 
Total Assets Less Current Liabilities2 420 8062 561 6183 184 0543 804 171
Total Increase Decrease From Revaluations Property Plant Equipment  129 498 
Trade Creditors Trade Payables257 370379 488595 814618 922
Trade Debtors Trade Receivables893 405941 8991 059 128990 705
Amount Specific Advance Or Credit Directors136 69829 507  
Amount Specific Advance Or Credit Made In Period Directors69 731226 286  
Amount Specific Advance Or Credit Repaid In Period Directors120 969333 477  
Accumulated Amortisation Impairment Intangible Assets980 401   
Finance Lease Liabilities Present Value Total7 68723 777  
Increase Decrease In Property Plant Equipment 29 608  
Intangible Assets Gross Cost980 401   
Number Shares Issued Fully Paid 10 000  
Par Value Share 1  
Total Additions Including From Business Combinations Property Plant Equipment 35 386  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Tuesday 31st January 2023
filed on: 3rd, November 2023
Free Download (12 pages)

Company search

Advertisements