Sps Architectural Services Limited REDRUTH


Sps Architectural Services started in year 2006 as Private Limited Company with registration number 05758809. The Sps Architectural Services company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Redruth at Jenson House. Postal code: TR15 1SS. Since Wednesday 18th April 2012 Sps Architectural Services Limited is no longer carrying the name Aaron Homes (south West).

Currently there are 3 directors in the the company, namely Robert P., Tracey B. and Robert P.. In addition one secretary - Tracey B. - is with the firm. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Sps Architectural Services Limited Address / Contact

Office Address Jenson House
Office Address2 Cardrew Industrial Estate
Town Redruth
Post code TR15 1SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05758809
Date of Incorporation Tue, 28th Mar 2006
Industry Architectural activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Robert P.

Position: Director

Appointed: 16 May 2012

Tracey B.

Position: Director

Appointed: 16 May 2012

Robert P.

Position: Director

Appointed: 28 March 2006

Tracey B.

Position: Secretary

Appointed: 28 March 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 March 2006

Resigned: 28 March 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 28 March 2006

Resigned: 28 March 2006

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we established, there is Robert P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Bob Pepper Holdings Limited that entered Redruth, England as the official address. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Robert P.

Notified on 31 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bob Pepper Holdings Limited

Jenson House Cardrew Industrial Estate, Redruth, Cornwall, TR15 1SS, England

Legal authority English
Legal form Ltd
Country registered England
Place registered England And Wales
Registration number 07933260
Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aaron Homes (south West) April 18, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7 32511 2659 0946 8686 0222 5002 383
Current Assets50 59174 23051 27149 27074 68173 16459 217
Debtors42 11061 80942 17742 40268 65970 66456 834
Net Assets Liabilities15 3034 2147 49613 83427 86424 2262 966
Other Debtors 56 41030 00027 50049 24950 00054 313
Property Plant Equipment1 0391 19433722 52316 89312 6699 501
Total Inventories1 1561 156     
Other
Accrued Liabilities   7 3454 6009 3505 010
Accumulated Depreciation Impairment Property Plant Equipment2 0142 5343 3915 22810 85815 08218 250
Additions Other Than Through Business Combinations Property Plant Equipment 675 24 023   
Amounts Owed By Related Parties26 652      
Amounts Owed To Related Parties25 851      
Average Number Employees During Period4466665
Creditors36 32771 21044 11219 72415 41559 27065 752
Finance Lease Liabilities Present Value Total   19 72415 41515 415 
Increase From Depreciation Charge For Year Property Plant Equipment 5208571 8375 6304 2243 168
Net Current Assets Liabilities14 2643 0207 15911 03529 57613 894-6 535
Number Shares Issued Fully Paid1111111
Other Creditors 16 22927 72314 37618 93813 03719 168
Other Payables Accrued Expenses4 6406 0206 8317 345   
Par Value Share 111111
Prepayments2 1381 2381 3711 1562 4582 4562 521
Property Plant Equipment Gross Cost3 0533 7283 72827 75127 75127 75127 751
Provisions For Liabilities Balance Sheet Subtotal    3 1902 337 
Taxation Social Security Payable4 8607 2715 0405 0105 1914 5081 201
Total Assets Less Current Liabilities  7 49633 55846 46926 5632 966
Total Borrowings   19 72415 41515 415 
Trade Creditors Trade Payables97641 6904 5187 78312 06616 96040 373
Trade Debtors Trade Receivables13 3204 16110 80613 74616 95218 208 
Work In Progress1 1561 156     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Other
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements