Steven Sprason Limited, Grimsby

Steven Sprason Limited is a private limited company. Previously, it was named Steven Sprason Chartered Surveyors Limited (it was changed on 2006-07-12). Registered at 51 Blyth Way, Laceby, Grimsby DN37 7FD, the aforementioned 19 years old firm was incorporated on 2006-05-31 and is classified as "management consultancy activities other than financial management" (Standard Industrial Classification: 70229).
2 directors can be found in the business: Anne S. (appointed on 08 December 2021), Steven S. (appointed on 31 May 2006). When it comes to the secretaries (1 in total), we can name: Anne S. (appointed on 02 November 2015).
About
Name: Steven Sprason Limited
Number: 05833671
Incorporation date: 2006-05-31
End of financial year: 31 March
 
Address: 51 Blyth Way
Laceby
Grimsby
DN37 7FD
SIC code: 70229 - Management consultancy activities other than financial management
Company staff
People with significant control
Steven S.
6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
Financial data
Date of Accounts 2012-03-31 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 2023-03-31 2024-03-31
Current Assets 178,915 179,745 304,075 225,410 280,234 176,678 159,870 215,896 280,002 346,362 333,675 384,098 536,485
Fixed Assets - - - - 220 145,710 143,712 141,827 140,253 138,373 137,945 135,816 593
Number Shares Allotted - 1 1 1 1 - - - - - - - -
Shareholder Funds 179,249 179,749 269,752 220,823 259,002 - - - - - - - -
Tangible Fixed Assets 1,028 721 207 82 220 - - - - - - - -
Total Assets Less Current Liabilities 179,249 179,749 269,752 220,823 259,002 299,422 292,094 335,353 390,628 457,254 457,621 476,939 501,378

The deadline for Steven Sprason Limited confirmation statement filing is 2024-02-08. The most recent one was filed on 2023-01-25. The target date for a subsequent statutory accounts filing is 31 December 2024. Last accounts filing was filed for the time period up until 31 March 2023.

1 person of significant control is indexed in the Companies House, a solitary professional Steven S. who has over 3/4 of shares, 3/4 to full of voting rights.

Company filing
Filter filings by category:
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
New registered office address Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD. Change occurred on October 28, 2024. Company's previous address: 51 Blyth Way Laceby Grimsby N E Lincolnshire DN37 7FD United Kingdom.
filed on: 28th, October 2024 | address
Free Download (3 pages)