ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Spire Graphics Limited

Spire Graphics Limited is an active company incorporated on 11 August 1978 with the registered office located in Chesterfield, Derbyshire. Spire Graphics Limited was registered 47 years ago.
Status
Active
Active since incorporation
Company No
01383646
Private limited company
Age
47 years
Incorporated 11 August 1978
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 March 2025 (8 months ago)
Next confirmation dated 8 March 2026
Due by 22 March 2026 (4 months remaining)
Last change occurred 2 years 8 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
23c Lower Mantle Close Bridge Street
Clay Cross
Chesterfield
Derbyshire
S45 9NU
England
Address changed on 8 Mar 2023 (2 years 8 months ago)
Previous address was 93-97 Saltergate Chesterfield Derbyshire S40 1LA
Telephone
01246865271
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Jun 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£688
Increased by £688 (%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£382.6K
Increased by £64.01K (+20%)
Total Liabilities
-£323.36K
Increased by £49.81K (+18%)
Net Assets
£59.24K
Increased by £14.19K (+32%)
Debt Ratio (%)
85%
Decreased by 1.34% (-2%)
Latest Activity
Abridged Accounts Submitted
5 Months Ago on 9 Jun 2025
Confirmation Submitted
8 Months Ago on 12 Mar 2025
Abridged Accounts Submitted
1 Year 5 Months Ago on 23 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 14 Mar 2024
Abridged Accounts Submitted
2 Years 4 Months Ago on 27 Jun 2023
Confirmation Submitted
2 Years 8 Months Ago on 8 Mar 2023
Registered Address Changed
2 Years 8 Months Ago on 8 Mar 2023
Dale Marshall Curtis (PSC) Appointed
2 Years 8 Months Ago on 22 Feb 2023
Mr Dale Marshall Curtis Appointed
2 Years 8 Months Ago on 22 Feb 2023
Jack Flint Resigned
2 Years 8 Months Ago on 22 Feb 2023
Get Credit Report
Discover Spire Graphics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 30 September 2024
Submitted on 9 Jun 2025
Confirmation statement made on 8 March 2025 with no updates
Submitted on 12 Mar 2025
Unaudited abridged accounts made up to 30 September 2023
Submitted on 23 May 2024
Confirmation statement made on 8 March 2024 with no updates
Submitted on 14 Mar 2024
Unaudited abridged accounts made up to 30 September 2022
Submitted on 27 Jun 2023
Cessation of Jack Flint as a person with significant control on 22 February 2023
Submitted on 8 Mar 2023
Registered office address changed from 93-97 Saltergate Chesterfield Derbyshire S40 1LA to 23C Lower Mantle Close Bridge Street Clay Cross Chesterfield Derbyshire S45 9NU on 8 March 2023
Submitted on 8 Mar 2023
Confirmation statement made on 8 March 2023 with updates
Submitted on 8 Mar 2023
Termination of appointment of Jack Flint as a director on 22 February 2023
Submitted on 8 Mar 2023
Appointment of Mr Dale Marshall Curtis as a director on 22 February 2023
Submitted on 8 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year