You are here: bizstats.co.uk > a-z index > S list > SP list

Spx Refrigeration & Engineering Services Ltd SOUTH BRENT


Founded in 2010, Spx Refrigeration & Engineering Services, classified under reg no. 07173173 is an active company. Currently registered at Rosemary Cottage TQ10 9JR, South Brent the company has been in the business for fourteen years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has 2 directors, namely Joanne C., Paul C.. Of them, Joanne C., Paul C. have been with the company the longest, being appointed on 1 May 2017. As of 28 April 2024, there was 1 ex director - Peter K.. There were no ex secretaries.

Spx Refrigeration & Engineering Services Ltd Address / Contact

Office Address Rosemary Cottage
Office Address2 Palstone Lane
Town South Brent
Post code TQ10 9JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07173173
Date of Incorporation Mon, 1st Mar 2010
Industry Other engineering activities
End of financial Year 30th April
Company age 14 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Joanne C.

Position: Director

Appointed: 01 May 2017

Paul C.

Position: Director

Appointed: 01 May 2017

Peter K.

Position: Director

Appointed: 01 March 2010

Resigned: 02 May 2017

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats discovered, there is Paul C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Joanne C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Peter K., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Paul C.

Notified on 1 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Joanne C.

Notified on 1 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Peter K.

Notified on 6 April 2016
Ceased on 1 May 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Avril K.

Notified on 6 April 2016
Ceased on 1 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand2 08137 10677 41085 895179 903211 57190 452137 402
Current Assets87 101102 488148 278190 222312 665379 285354 398418 123
Debtors79 12061 78265 86895 127110 465157 291245 746232 577
Net Assets Liabilities34 66337 90690 415131 022230 236244 876265 081290 401
Other Debtors2 5241 86593913 78225 82211 06630 37234 115
Property Plant Equipment7 0467 10210 00615 15332 14026 561200 609198 157
Total Inventories5 9003 6005 0009 20022 29710 42318 20048 144
Other
Accumulated Amortisation Impairment Intangible Assets30 00035 00040 00045 00050 00050 00058 55667 112
Accumulated Depreciation Impairment Property Plant Equipment19 74922 11725 45330 50440 58348 82171 820115 845
Additional Provisions Increase From New Provisions Recognised   1 4922 887 30 000 
Average Number Employees During Period 468881312
Bank Borrowings Overdrafts1 5061 518   40 00035 63325 837
Creditors1 50685 59576 46176 45313 54748 467159 453116 832
Fixed Assets27 04622 10220 00620 15332 14026 561234 831223 823
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 6752 364      
Increase From Amortisation Charge For Year Intangible Assets 5 0005 0005 0005 000 8 5568 556
Increase From Depreciation Charge For Year Property Plant Equipment 2 3683 3365 05110 0798 23822 99944 025
Intangible Assets20 00015 00010 0005 000  34 22225 666
Intangible Assets Gross Cost50 00050 00050 00050 00050 00050 00092 778 
Net Current Assets Liabilities10 53316 89371 817113 769217 430271 782224 703218 410
Number Shares Issued Fully Paid 10010011111
Other Creditors36 17141 1218 8328 45813 5478 467123 82090 995
Other Taxation Social Security Payable6 94214 47632 89955 97651 86064 2479 63572 439
Par Value Share 1111111
Property Plant Equipment Gross Cost26 79529 21935 45945 65772 72375 382272 429314 002
Provisions  1 4082 9005 7875 00035 00035 000
Provisions For Liabilities Balance Sheet Subtotal1 4101 0891 4082 9005 7875 00035 00035 000
Total Additions Including From Business Combinations Property Plant Equipment 2 4246 24010 19827 0662 659197 04741 573
Total Assets Less Current Liabilities37 57938 99591 823133 922249 570298 343459 534442 233
Trade Creditors Trade Payables15 33928 48034 73012 01929 24015 60837 68642 536
Trade Debtors Trade Receivables76 59659 91764 92981 34584 643146 225215 374198 462
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -787  
Total Additions Including From Business Combinations Intangible Assets      42 778 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 23rd, November 2023
Free Download (11 pages)

Company search

Advertisements