ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SPR Trailer Services Limited

SPR Trailer Services Limited is an active company incorporated on 17 March 1998 with the registered office located in Newmarket, Cambridgeshire. SPR Trailer Services Limited was registered 27 years ago.
Status
Active
Active since 27 years ago
Company No
03528726
Private limited company
Age
27 years
Incorporated 17 March 1998
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 21 February 2025 (8 months ago)
Next confirmation dated 21 February 2026
Due by 7 March 2026 (4 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
Fordham Road
Newmarket
Suffolk
CB8 7NR
England
Address changed on 13 Nov 2023 (1 year 11 months ago)
Previous address was 5 Walton Avenue Felixstowe Suffolk IP11 3HH
Telephone
01394275590
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1934
Director • British • Lives in UK • Born in Oct 1958
Turners (Soham) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Turners (Soham) Limited
Paul Edwin Day is a mutual person.
Active
Park Home Life Limited
Paul Edwin Day is a mutual person.
Active
Jack Richards (Storage) Limited
Paul Edwin Day is a mutual person.
Active
Jack Richards & Son Limited
Paul Edwin Day is a mutual person.
Active
Fruitex (Spalding) Limited
Paul Edwin Day is a mutual person.
Active
Harpcombe Limited
Paul Edwin Day is a mutual person.
Active
Ocean Trailers Limited
Paul Edwin Day is a mutual person.
Active
Lynn Star Distribution & Logistics Limited
Paul Edwin Day is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
£186.61K
Increased by £39.23K (+27%)
Turnover
£3.4M
Increased by £447.09K (+15%)
Employees
38
Increased by 2 (+6%)
Total Assets
£1.39M
Increased by £136.86K (+11%)
Total Liabilities
-£720.79K
Increased by £122.1K (+20%)
Net Assets
£667.33K
Increased by £14.77K (+2%)
Debt Ratio (%)
52%
Increased by 4.08% (+9%)
Latest Activity
Confirmation Submitted
8 Months Ago on 24 Feb 2025
Accounting Period Extended
1 Year 5 Months Ago on 1 Jun 2024
Full Accounts Submitted
1 Year 6 Months Ago on 7 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 21 Feb 2024
Registered Address Changed
1 Year 11 Months Ago on 13 Nov 2023
Winifred Mary Day Appointed
1 Year 11 Months Ago on 9 Nov 2023
Simon Paul Rivers (PSC) Resigned
1 Year 11 Months Ago on 9 Nov 2023
Simon Paul Rivers Resigned
1 Year 11 Months Ago on 9 Nov 2023
Cindy Lisa Rivers Resigned
1 Year 11 Months Ago on 9 Nov 2023
Cindy Lisa Rivers Resigned
1 Year 11 Months Ago on 9 Nov 2023
Get Credit Report
Discover SPR Trailer Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 February 2025 with no updates
Submitted on 24 Feb 2025
Current accounting period extended from 30 June 2024 to 31 December 2024
Submitted on 1 Jun 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 7 Apr 2024
Confirmation statement made on 21 February 2024 with updates
Submitted on 21 Feb 2024
Appointment of Mr Paul Edwin Day as a director on 9 November 2023
Submitted on 13 Nov 2023
Notification of Turners (Soham) Limited as a person with significant control on 9 November 2023
Submitted on 13 Nov 2023
Cessation of Cindy Lisa Rivers as a person with significant control on 9 November 2023
Submitted on 13 Nov 2023
Termination of appointment of Cindy Lisa Rivers as a secretary on 9 November 2023
Submitted on 13 Nov 2023
Registered office address changed from 5 Walton Avenue Felixstowe Suffolk IP11 3HH to Fordham Road Newmarket Suffolk CB8 7NR on 13 November 2023
Submitted on 13 Nov 2023
Termination of appointment of Cindy Lisa Rivers as a director on 9 November 2023
Submitted on 13 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year