Spykes Limited BRISTOL


Spykes started in year 1998 as Private Limited Company with registration number 03688887. The Spykes company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Bristol at Unit 15 Avon Business Park. Postal code: BS16 3JP.

The company has 2 directors, namely Neil E., Andrew S.. Of them, Andrew S. has been with the company the longest, being appointed on 24 December 1998 and Neil E. has been with the company for the least time - from 6 April 2011. At present there is one former director listed by the company - Julie J., who left the company on 7 July 2011. In addition, the company lists several former secretaries whose names might be found in the table below.

Spykes Limited Address / Contact

Office Address Unit 15 Avon Business Park
Office Address2 Lodge Causeway
Town Bristol
Post code BS16 3JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03688887
Date of Incorporation Thu, 24th Dec 1998
Industry Manufacture of basic iron and steel and of ferro-alloys
End of financial Year 28th February
Company age 26 years old
Account next due date Thu, 30th Nov 2023 (146 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Neil E.

Position: Director

Appointed: 06 April 2011

Andrew S.

Position: Director

Appointed: 24 December 1998

Julie J.

Position: Director

Appointed: 06 April 2011

Resigned: 07 July 2011

Mark M.

Position: Secretary

Appointed: 21 December 2002

Resigned: 31 December 2016

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 24 December 1998

Resigned: 24 December 1998

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 24 December 1998

Resigned: 24 December 1998

Allison B.

Position: Secretary

Appointed: 24 December 1998

Resigned: 21 December 2002

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we established, there is Andrew S. The abovementioned PSC and has 50,01-75% shares.

Andrew S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-08-312015-08-312016-08-312017-08-312018-08-312019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth35 999210-3 964-24 555-49 854      
Balance Sheet
Cash Bank On Hand      93 28 7931759
Current Assets77 57877 14795 523120 80889 831103 401104 121103 775117 66993 948105 638
Debtors52 82258 61083 682108 98178 11791 68792 31492 06188 87693 931105 579
Net Assets Liabilities    -49 854-76 513-67 201-61 273-49 009-54 080-92 296
Other Debtors    105 29692 43792 43784 79483 16894 196105 476
Property Plant Equipment        7 12535 54339 906
Total Inventories    11 71411 71411 71411 714   
Cash Bank In Hand13 0426 823127113       
Net Assets Liabilities Including Pension Asset Liability35 999210-3 964-24 555-49 854      
Stocks Inventory11 71411 71411 71411 71411 714      
Tangible Fixed Assets5 614568272        
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve35 899110-4 064-24 655-49 954      
Shareholder Funds35 999210-3 964-24 555-49 854      
Other
Accumulated Depreciation Impairment Property Plant Equipment     21 70621 70621 70624 08134 55948 154
Additions Other Than Through Business Combinations Property Plant Equipment        9 50038 89617 958
Average Number Employees During Period    9997779
Bank Borrowings Overdrafts    36 77919 76412 89020 18850 00015 09823 204
Corporation Tax Payable    10 4879989989989989985 078
Creditors    180 529179 914171 322165 048123 803128 583185 501
Depreciation Rate Used For Property Plant Equipment     252525252525
Finance Lease Payments Owing Minimum Gross         28 45636 124
Increase From Depreciation Charge For Year Property Plant Equipment        2 37510 47813 595
Net Current Assets Liabilities30 385-358-4 236-24 555-49 854-76 513-67 201-61 273-6 134-34 635-79 863
Other Creditors    45 19951 54467 76464 21456 71230 61954 283
Other Taxation Social Security Payable    24 12555 62435 52827 45520 3619 01726 298
Property Plant Equipment Gross Cost     21 70621 70621 70631 20670 10288 060
Total Assets Less Current Liabilities35 999210-3 964-24 555-49 854-76 513-67 201-61 273991908-39 957
Trade Creditors Trade Payables    63 93951 98454 14252 19345 73272 85176 638
Trade Debtors Trade Receivables    13 665-750-1237 2675 708-265103
Creditors Due Within One Year47 19377 50599 759145 363139 685      
Fixed Assets5 614568272        
Number Shares Allotted 100100100100      
Par Value Share 1111      
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Cost Or Valuation21 70621 70621 70621 706       
Tangible Fixed Assets Depreciation16 09221 13821 43421 706       
Tangible Fixed Assets Depreciation Charged In Period 5 046296272       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 29th, November 2023
Free Download (9 pages)

Company search

Advertisements