Spring Shades Limited LEICESTER


Spring Shades started in year 1994 as Private Limited Company with registration number 02912345. The Spring Shades company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Leicester at 32 De Montfort Street. Postal code: LE1 7GD.

The firm has one director. Balbir D., appointed on 21 June 2012. There are currently no secretaries appointed. 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.

Spring Shades Limited Address / Contact

Office Address 32 De Montfort Street
Town Leicester
Post code LE1 7GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02912345
Date of Incorporation Thu, 24th Mar 1994
Industry Manufacture of other textiles n.e.c.
Industry Finishing of textiles
End of financial Year 30th November
Company age 30 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Balbir D.

Position: Director

Appointed: 21 June 2012

Sukhdip D.

Position: Director

Appointed: 20 June 2012

Resigned: 18 July 2014

Ranjit D.

Position: Secretary

Appointed: 01 February 2006

Resigned: 26 October 2014

Ranjit D.

Position: Director

Appointed: 25 April 2005

Resigned: 21 January 2006

Hardip S.

Position: Director

Appointed: 23 March 1995

Resigned: 11 September 2003

Rupinder M.

Position: Secretary

Appointed: 29 November 1994

Resigned: 12 February 2006

Rupinder M.

Position: Director

Appointed: 28 November 1994

Resigned: 01 February 2006

Ranjit D.

Position: Director

Appointed: 27 April 1994

Resigned: 29 November 1994

Ranjit D.

Position: Secretary

Appointed: 27 April 1994

Resigned: 29 November 1994

Balbir D.

Position: Director

Appointed: 27 April 1994

Resigned: 20 June 2012

Corporate Administration Services Limited

Position: Corporate Nominee Director

Appointed: 24 March 1994

Resigned: 24 March 1994

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 1994

Resigned: 24 March 1994

People with significant control

The list of PSCs that own or control the company includes 1 name. As we discovered, there is Balbir D. The abovementioned PSC.

Balbir D.

Notified on 1 July 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth1 205 4082 113 1692 813 7041 629 6451 628 5131 345 809      
Balance Sheet
Cash Bank On Hand     92 07487 92339 34737 088317 59927 55153 253
Current Assets2 158 7822 477 0222 994 9412 390 1312 203 1712 503 1072 161 1272 308 2422 193 6882 182 1471 949 2142 276 739
Debtors1 871 9752 187 6482 561 8772 223 6082 058 4372 272 5331 912 4042 078 7552 021 3301 753 9981 543 4931 744 836
Net Assets Liabilities     1 345 8091 098 0891 133 8091 145 1651 154 8881 229 2111 259 673
Other Debtors     944 532722 962667 390494 475327 300335 886346 955
Property Plant Equipment     42 80713 40911 0389 06517 598155 373149 067
Total Inventories     138 500160 800190 140135 270110 550378 170 
Cash Bank In Hand203 054194 726330 76357 49134 61492 074      
Net Assets Liabilities Including Pension Asset Liability1 205 4082 113 1692 813 7041 629 6451 628 5131 345 809      
Stocks Inventory83 75394 648102 301109 032110 120138 500      
Tangible Fixed Assets491 500511 429421 04352 73248 33742 807      
Reserves/Capital
Called Up Share Capital771740740740740740      
Profit Loss Account Reserve1 204 6372 112 4292 812 9641 628 9051 627 7731 345 069      
Shareholder Funds1 205 4082 113 1692 813 7041 629 6451 628 5131 345 809      
Other
Accrued Liabilities Deferred Income       33 50347 94655 09361 84154 725
Accumulated Depreciation Impairment Property Plant Equipment     125 634125 823128 794131 219125 873136 866149 362
Amounts Owed By Group Undertakings          122 500144 500
Amounts Owed To Group Undertakings     312 967182 80093 800230 30220 312  
Average Number Employees During Period     49453940383941
Bank Borrowings Overdrafts         233 333162 879117 426
Corporation Tax Payable       39 33012 38816 61724 345
Corporation Tax Recoverable        45 196   
Creditors     1 195 4141 073 9021 183 3761 055 866233 333162 879117 426
Dividends Paid         50 000  
Increase From Depreciation Charge For Year Property Plant Equipment      3 6342 9712 4254 46010 99312 496
Net Current Assets Liabilities674 8221 459 5802 430 4261 606 2611 607 3311 307 6931 087 2251 124 8661 137 8221 373 9671 237 9721 230 915
Other Creditors     92 596192 06988 37648 4373 458-5 7471 071
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         9 806  
Other Disposals Property Plant Equipment         10 750  
Other Taxation Social Security Payable     196 457122 094172 659160 900174 907122 508177 430
Prepayments Accrued Income       137 25080 92413 62912 13114 964
Profit Loss      -247 72035 720131 35659 72374 323 
Property Plant Equipment Gross Cost     168 441139 232139 832140 284143 471292 239298 429
Provisions For Liabilities Balance Sheet Subtotal     4 6912 5452 0951 7223 3441 2552 883
Total Additions Including From Business Combinations Property Plant Equipment       60045213 937148 7686 190
Total Assets Less Current Liabilities1 324 8222 129 5092 851 4691 658 9931 655 6681 350 5001 100 6341 135 9041 146 8871 391 5651 393 3451 379 982
Trade Creditors Trade Payables     572 882576 939828 541558 951525 355470 568742 799
Trade Debtors Trade Receivables     1 328 0011 189 4421 411 3651 400 7351 413 0691 072 9761 238 417
Creditors Due After One Year119 41416 340 24 55820 572       
Creditors Due Within One Year1 483 9601 017 442564 515783 870597 4761 195 414      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 445     
Disposals Property Plant Equipment      29 209     
Finance Lease Liabilities Present Value Total     20 512      
Fixed Assets650 000669 929421 043         
Number Shares Allotted 11111      
Number Shares Issued Fully Paid      11    
Par Value Share 1111111    
Provisions For Liabilities Charges  37 7654 7904 9474 691      
Share Capital Allotted Called Up Paid111111      
Tangible Fixed Assets Additions 96 028275 071446 0042 199       
Tangible Fixed Assets Cost Or Valuation860 004952 832846 632166 242168 441       
Tangible Fixed Assets Depreciation368 504441 403425 589113 510120 104125 634      
Tangible Fixed Assets Depreciation Charged In Period 73 718105 2617 0256 5945 530      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 819121 075319 104        
Tangible Fixed Assets Disposals 3 200381 2711 126 394        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 23rd, August 2023
Free Download (11 pages)

Company search

Advertisements