Surfacespectra Limited MANCHESTER


Founded in 1997, Surfacespectra, classified under reg no. 03321909 is an active company. Currently registered at 32 Bury Avenue M16 0AT, Manchester the company has been in the business for twenty seven years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022. Since 5th June 1997 Surfacespectra Limited is no longer carrying the name Surfacespectre.

At the moment there are 2 directors in the the firm, namely Alexander H. and John V.. In addition one secretary - Alexander H. - is with the company. As of 26 April 2024, there was 1 ex director - David B.. There were no ex secretaries.

Surfacespectra Limited Address / Contact

Office Address 32 Bury Avenue
Town Manchester
Post code M16 0AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03321909
Date of Incorporation Fri, 21st Feb 1997
Industry Business and domestic software development
Industry Book publishing
End of financial Year 31st May
Company age 27 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Alexander H.

Position: Director

Appointed: 15 May 1997

Alexander H.

Position: Secretary

Appointed: 15 May 1997

John V.

Position: Director

Appointed: 15 May 1997

David B.

Position: Director

Appointed: 01 August 1997

Resigned: 04 February 2000

Stuart L.

Position: Nominee Secretary

Appointed: 21 February 1997

Resigned: 15 May 1997

David G.

Position: Nominee Director

Appointed: 21 February 1997

Resigned: 15 May 1997

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Alexander H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is John V. This PSC owns 25-50% shares and has 25-50% voting rights.

Alexander H.

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

John V.

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

Company previous names

Surfacespectre June 5, 1997
Nevrus (716) May 23, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth67 13857 084       
Balance Sheet
Cash Bank On Hand 82 71765 71440 94639 64830 67438 05337 55239 734
Current Assets94 81382 94371 54648 21441 45035 16338 05343 80240 034
Debtors6 8852265 8327 2681 8024 489 6 250300
Net Assets Liabilities 57 08455 13227 01425 19717 38922 95628 17525 394
Other Debtors 2266530     
Property Plant Equipment 1465623751 9091 1495751 350900
Cash Bank In Hand87 92882 717       
Net Assets Liabilities Including Pension Asset Liability67 13857 084       
Tangible Fixed Assets220146       
Reserves/Capital
Called Up Share Capital1 2001 200       
Profit Loss Account Reserve65 72655 672       
Shareholder Funds67 13857 084       
Other
Accrued Liabilities  1 5191 009650676695708710
Accumulated Depreciation Impairment Property Plant Equipment 1 8552 1882 3753 8963 8964 4703 7894 239
Additions Other Than Through Business Combinations Property Plant Equipment  749 2 295  1 801 
Average Number Employees During Period 22222222
Creditors 26 00516 97621 57518 16218 92315 67216 97715 540
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -1 707 
Disposals Property Plant Equipment       -1 707 
Increase From Depreciation Charge For Year Property Plant Equipment  333187761  1 026450
Net Current Assets Liabilities66 91856 93854 57026 63923 28816 24022 38126 82524 494
Other Creditors 3 666-1812 4231 752  18238
Prepayments  2 407      
Property Plant Equipment Gross Cost 2 0012 7502 7505 0455 0455 0455 1395 139
Taxation Social Security Payable    325-2721 5271 800960
Trade Creditors Trade Payables 22 33915 63818 14315 43518 51913 45014 28713 832
Trade Debtors Trade Receivables  3 3607 2381 8024 489 6 250300
Creditors Due Within One Year27 89526 005       
Fixed Assets220146       
Other Aggregate Reserves212212       
Tangible Fixed Assets Cost Or Valuation2 0012 001       
Tangible Fixed Assets Depreciation1 7811 855       
Tangible Fixed Assets Depreciation Charged In Period 74       
Total Assets Less Current Liabilities67 13857 084       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 26th, February 2024
Free Download (8 pages)

Company search

Advertisements