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

Srpa Services Limited SIDCUP


Founded in 2014, Srpa Services, classified under reg no. 09247372 is an active company. Currently registered at 66 Canterbury Avenue DA15 9AS, Sidcup the company has been in the business for ten years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Stephen P., Tracey P.. Of them, Stephen P., Tracey P. have been with the company the longest, being appointed on 3 October 2014. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Srpa Services Limited Address / Contact

Office Address 66 Canterbury Avenue
Town Sidcup
Post code DA15 9AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09247372
Date of Incorporation Fri, 3rd Oct 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Stephen P.

Position: Director

Appointed: 03 October 2014

Tracey P.

Position: Director

Appointed: 03 October 2014

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats researched, there is Stephen P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Tracey P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Tracey P., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen P.

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

Tracey P.

Notified on 1 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Tracey P.

Notified on 6 April 2016
Ceased on 10 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Stjs Nominees Limited

34 Ely Place, London, England, EC1N 6TD, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 09241158
Notified on 1 July 2017
Ceased on 2 September 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth931    
Balance Sheet
Cash Bank On Hand 6 0017 3694 0502 931
Property Plant Equipment 1 4671 032637272
Cash Bank In Hand1 751    
Current Assets1 751    
Net Assets Liabilities Including Pension Asset Liability931    
Tangible Fixed Assets2 040    
Reserves/Capital
Called Up Share Capital100    
Profit Loss Account Reserve831    
Shareholder Funds931    
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 1792 6143 0093 374
Average Number Employees During Period 2222
Corporation Tax Payable 113654  
Creditors 9 7878 3675 4894 464
Increase From Depreciation Charge For Year Property Plant Equipment  435395365
Net Current Assets Liabilities-1 109-3 786-998-1 439-1 533
Other Creditors 9 6747 7135 4894 464
Property Plant Equipment Gross Cost 3 6463 6463 646 
Total Assets Less Current Liabilities931-2 31934-802-1 261
Creditors Due Within One Year2 860    
Fixed Assets2 040    
Number Shares Allotted50    
Par Value Share1    
Share Capital Allotted Called Up Paid50    
Tangible Fixed Assets Additions2 550    
Tangible Fixed Assets Cost Or Valuation2 550    
Tangible Fixed Assets Depreciation510    
Tangible Fixed Assets Depreciation Charged In Period510    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Friday 1st September 2023
filed on: 4th, October 2023
Free Download (3 pages)

Company search

Advertisements