Three Spires Finishing Systems Limited BURTON-ON-TRENT


Founded in 2002, Three Spires Finishing Systems, classified under reg no. 04622839 is an active company. Currently registered at Unit 5 Newborough Road DE13 9PD, Burton-on-trent the company has been in the business for 22 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2023/06/30. Since 2003/06/19 Three Spires Finishing Systems Limited is no longer carrying the name Ags Dormant 19.

Currently there are 2 directors in the the firm, namely Lesley B. and Robert B.. In addition one secretary - Paul W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Three Spires Finishing Systems Limited Address / Contact

Office Address Unit 5 Newborough Road
Office Address2 Needwood
Town Burton-on-trent
Post code DE13 9PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04622839
Date of Incorporation Fri, 20th Dec 2002
Industry Installation of industrial machinery and equipment
Industry Engineering design activities for industrial process and production
End of financial Year 30th June
Company age 22 years old
Account next due date Mon, 31st Mar 2025 (367 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Lesley B.

Position: Director

Appointed: 04 October 2018

Paul W.

Position: Secretary

Appointed: 30 June 2015

Robert B.

Position: Director

Appointed: 01 July 2003

Martin T.

Position: Secretary

Appointed: 01 July 2003

Resigned: 30 June 2015

Martin T.

Position: Director

Appointed: 01 July 2003

Resigned: 30 June 2015

Stephen A.

Position: Director

Appointed: 20 December 2002

Resigned: 01 July 2003

Katie D.

Position: Secretary

Appointed: 20 December 2002

Resigned: 01 July 2003

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Robert B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Martin T. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert B.

Notified on 26 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Martin T.

Notified on 26 April 2016
Ceased on 6 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ags Dormant 19 June 19, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth90 451163 736       
Balance Sheet
Cash Bank On Hand 164 379190 937257 655191 161213 506208 952  
Current Assets197 809246 789241 054307 090215 025242 344262 693300 529310 850
Debtors96 43680 06047 76747 08521 51426 48851 391  
Net Assets Liabilities 163 736163 395170 640165 672172 061168 645176 233177 500
Other Debtors   2 9652 9662 9662 965  
Property Plant Equipment 12 8129 60922 15316 61512 46125 956  
Total Inventories 2 3502 3502 3502 3502 3502 350  
Cash Bank In Hand99 023164 379       
Net Assets Liabilities Including Pension Asset Liability90 451163 736       
Stocks Inventory2 3502 350       
Tangible Fixed Assets 12 812       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve90 351163 636       
Shareholder Funds90 451163 736       
Other
Description Principal Activities        28 210
Version Production Software  111 2 021  
Accrued Liabilities    1 4111 41113 883  
Accrued Liabilities Deferred Income   7 7721 411    
Accrued Liabilities Not Expressed Within Creditors Subtotal      13 8831 5001 500
Accumulated Depreciation Impairment Property Plant Equipment 15 21418 41715 83721 37525 53015 873  
Additions Other Than Through Business Combinations Property Plant Equipment   27 046  30 884  
Administration Support Average Number Employees  222    
Average Number Employees During Period  2233222
Corporation Tax Payable   15 81317 251    
Creditors 96 27485 621154 39462 80980 376103 753142 263126 644
Deferred Tax Liabilities   4 2093 1572 368   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 473     
Disposals Property Plant Equipment   17 082     
Finished Goods   2 3502 350    
Finished Goods Goods For Resale    2 3502 350   
Fixed Assets 12 8129 60922 15316 615 25 95619 46714 600
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss    -1 052-789   
Increase From Depreciation Charge For Year Property Plant Equipment  3 2034 8935 5384 1544 928  
Loans From Directors    13 00045 89150 891  
Net Current Assets Liabilities90 042150 515155 433152 695152 214161 968145 057180 967184 206
Nominal Value Allotted Share Capital    111  
Number Shares Allotted 1001001111  
Other Creditors   12 536    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      14 585  
Other Disposals Property Plant Equipment      27 046  
Par Value Share     11  
Property Plant Equipment Gross Cost 28 02628 02637 99037 99037 99141 829  
Provisions For Liabilities Balance Sheet Subtotal 4091 6474 2093 157 2 368  
Recoverable Value-added Tax      6 430  
Taxation Including Deferred Taxation Balance Sheet Subtotal    3 1572 3682 368  
Taxation Social Security Payable    17 84219 94014 543  
Total Assets Less Current Liabilities90 042163 327165 042174 849168 829174 429171 013200 433198 806
Trade Creditors Trade Payables   118 44318 9748 63138 319  
Trade Debtors Trade Receivables   44 12018 54823 52241 996  
Value-added Tax Payable   11 7069 0464 503   
Creditors Due Within One Year107 76796 274       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 17 082       
Tangible Fixed Assets Cost Or Valuation10 94428 026       
Tangible Fixed Assets Depreciation10 94415 214       
Tangible Fixed Assets Depreciation Charged In Period 4 270       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/06/30
filed on: 7th, September 2023
Free Download (4 pages)

Company search