Spp Air Conditioning Services Limited HORSHAM


Spp Air Conditioning Services started in year 2004 as Private Limited Company with registration number 05312745. The Spp Air Conditioning Services company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Horsham at Barttelot Court. Postal code: RH12 1DQ.

The company has 2 directors, namely Michele P., Simon P.. Of them, Simon P. has been with the company the longest, being appointed on 28 January 2005 and Michele P. has been with the company for the least time - from 12 January 2015. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Spp Air Conditioning Services Limited Address / Contact

Office Address Barttelot Court
Office Address2 Barttelot Road
Town Horsham
Post code RH12 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05312745
Date of Incorporation Tue, 14th Dec 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Michele P.

Position: Director

Appointed: 12 January 2015

Brodia Services Limited

Position: Corporate Secretary

Appointed: 28 January 2005

Simon P.

Position: Director

Appointed: 28 January 2005

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 14 December 2004

Resigned: 14 December 2004

Online Nominees Limited

Position: Nominee Director

Appointed: 14 December 2004

Resigned: 14 December 2004

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats found, there is Michele P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Simon P. This PSC owns 25-50% shares and has 25-50% voting rights.

Michele P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Simon P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth6 4802 952-16 71151 923       
Balance Sheet
Cash Bank On Hand   55 457172 878177 685170 224202 585224 335243 492163 436
Current Assets76 29977 515164 979113 650247 183315 526353 257330 814310 308330 166403 595
Debtors72 77864 326142 13858 19374 305137 841183 033128 22985 97386 674240 159
Net Assets Liabilities    123 880183 277267 413168 353189 538196 340222 109
Other Debtors      131 944  3 02110 043
Property Plant Equipment   13 16832 42620 00224 16135 70835 83767 77045 283
Cash Bank In Hand3 52113 18922 84155 457       
Intangible Fixed Assets5 8343 3348341       
Tangible Fixed Assets3 9342 9183 8483 468       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve6 3802 852-16 81151 823       
Shareholder Funds6 4802 952-16 71151 923       
Other
Accrued Liabilities Deferred Income   2 2823 2273 6333 9244 1033 7423 93412 368
Accumulated Amortisation Impairment Intangible Assets   24 99924 99924 99924 99924 99924 99924 999 
Accumulated Depreciation Impairment Property Plant Equipment   17 78731 48045 20238 46127 48643 70839 27061 757
Additions Other Than Through Business Combinations Property Plant Equipment    32 9511 29816 81831 91516 35173 789 
Administrative Expenses   209 361       
Average Number Employees During Period   23333333
Bank Borrowings Overdrafts   14 873    50 00042 07136 543
Corporation Tax Payable   17 85049 04855 59549 70562 03343 53757 58671 445
Creditors   65 20131 54619 58329 45531 21125 31479 74068 696
Current Tax For Period   17 85049 048      
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   -7638      
Dividends Paid    124 800      
Dividends Paid On Shares      11   
Finance Lease Liabilities Present Value Total   11 35631 54619 58329 45531 21125 31437 66932 153
Fixed Assets9 7686 2524 6823 46932 42720 00324 16235 70935 83867 77145 284
Increase From Depreciation Charge For Year Property Plant Equipment    13 69313 72212 65912 53216 22222 48722 487
Intangible Assets   11111111
Intangible Assets Gross Cost   25 00025 00025 00025 00025 00025 00025 000 
Net Current Assets Liabilities-2 656-2 716-20 62349 148123 731183 593272 891164 760179 678210 633246 263
Number Shares Issued Fully Paid    505050505050 
Other Creditors   14 8736366711310 619280295519
Other Creditors Including Taxation Social Security Balance Sheet Subtotal   44 403       
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      19 40023 507 26 925 
Other Disposals Property Plant Equipment      19 40031 343 46 294 
Other Remaining Borrowings        50 0005 1005 123
Other Taxation Social Security Payable   26 55332 03636 19513 91653 74417 00015 17821 740
Par Value Share 111111111 
Prepayments Accrued Income   6681 0762 0311 6381 9601 9712 1992 016
Profit Loss   66 357199 112      
Property Plant Equipment Gross Cost   30 95563 90665 20462 62263 19479 545107 040 
Provisions For Liabilities Balance Sheet Subtotal    7327361859056642 324742
Taxation Including Deferred Taxation Balance Sheet Subtotal   694732      
Tax Tax Credit On Profit Or Loss On Ordinary Activities   17 77449 086      
Total Assets Less Current Liabilities7 1123 536-15 94152 617156 158203 596297 053200 469265 516278 404291 547
Trade Creditors Trade Payables   27731 05124 4806 06330 07710 17332 06340 622
Trade Debtors Trade Receivables   57 52573 229135 81049 451126 26984 00281 454228 100
Turnover Revenue   413 473       
Advances Credits Made In Period Directors 3 339 95 893  17414   
Advances Credits Repaid In Period Directors 3 339 184 138  17414   
Advances Credits Directors  87 052        
Creditors Due Within One Year78 95580 231185 60264 502       
Intangible Fixed Assets Aggregate Amortisation Impairment19 16621 66624 16624 999       
Intangible Fixed Assets Amortisation Charged In Period 2 5002 500833       
Intangible Fixed Assets Cost Or Valuation 25 00025 00025 000       
Number Shares Allotted 505050       
Provisions For Liabilities Charges632584770694       
Share Capital Allotted Called Up Paid50505050       
Tangible Fixed Assets Additions  2 075592       
Tangible Fixed Assets Cost Or Valuation 8 88810 96311 555       
Tangible Fixed Assets Depreciation4 9545 9707 1158 087       
Tangible Fixed Assets Depreciation Charged In Period 1 0161 145972       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (11 pages)

Company search

Advertisements