Spr1 Ltd, Kington

Spr1 Ltd is a private limited company. Once, it was called Steel Properties Ltd (it was changed on 2021-06-22). Registered at 61 Bridge Street, Kington HR5 3DJ, this 20 years old company was incorporated on 2003-12-18 and is officially categorised as "other letting and operating of own or leased real estate" (Standard Industrial Classification: 68209).
1 director can be found in the business: Neville T. (appointed on 11 January 2023).
About
Name: Spr1 Ltd
Number: 04999517
Incorporation date: 2003-12-18
End of financial year: 31 March
 
Address: 61 Bridge Street
Kington
HR5 3DJ
SIC code: 68209 - Other letting and operating of own or leased real estate
Company staff
People with significant control
Neville T.
11 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
Mark S.
6 April 2016 - 11 January 2023
Nature of control: 75,01-100% shares
right to appoint and remove directors
Financial data
Date of Accounts 2012-03-31 2013-03-30 2013-03-31 2014-03-31 2015-03-31 2016-03-31 2017-03-31 2018-03-31 2019-03-31 2020-03-31 2021-03-31 2022-03-31
Current Assets 53,339 112,343 112,343 27,443 37,664 - 952,612 1,940,976 175,836 1,773 20,259 901
Fixed Assets 226,886 200,066 200,066 232,606 254,499 254,499 227,335 443,019 1,360,547 1,360,547 1,220,547 440,000
Total Assets Less Current Liabilities 232,087 246,115 246,115 202,559 210,032 211,270 234,625 1,437,490 1,217,694 1,222,731 1,145,106 390,188
Shareholder Funds - - - - 210,032 211,270 - - - - - -
Tangible Fixed Assets 3,327 1,067 1,067 607 - - - - - - - -

The deadline for Spr1 Ltd confirmation statement filing is 2024-01-25. The most recent one was filed on 2023-01-11. The target date for the next annual accounts filing is 31 December 2023. Latest accounts filing was filed for the time period up to 31 March 2022.

2 persons of significant control are reported in the official register, namely: Neville T. who owns over 3/4 of shares, 3/4 to full of voting rights. Mark S. who owns over 3/4 of shares.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 24th December 2023. New Address: Office 10 15a Market Street Oakengates Telford TF2 6EL. Previous address: 61 Bridge Street Kington HR5 3DJ England
filed on: 24th, December 2023 | address
Free Download (1 page)