Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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
(11 months ago)
Next confirmation dated
21 February 2026
Due by
7 March 2026
(1 month remaining)
Last change occurred
1 year 11 months ago
Accounts
Submitted
For period
1 Jul
⟶
31 Dec 2024
(1 year 6 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about SPR Trailer Services Limited
Contact
Update Details
Address
Fordham Road
Newmarket
Suffolk
CB8 7NR
England
Address changed on
13 Nov 2023
(2 years 2 months ago)
Previous address was
5 Walton Avenue Felixstowe Suffolk IP11 3HH
Companies in CB8 7NR
Telephone
01394275590
Email
Available in Endole App
Website
Sprtrailers.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Paul Edwin Day
Director • British • Lives in England • Born in Oct 1958
Winifred Mary Day
Director • British • Lives in England • Born in Jan 1934
Turners (Soham) Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Jun 2023
For period
30 Jun
⟶
30 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%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
14 Days Ago on 9 Jan 2026
Confirmation Submitted
11 Months Ago on 24 Feb 2025
Accounting Period Extended
1 Year 7 Months Ago on 1 Jun 2024
Full Accounts Submitted
1 Year 9 Months Ago on 7 Apr 2024
Confirmation Submitted
1 Year 11 Months Ago on 21 Feb 2024
Registered Address Changed
2 Years 2 Months Ago on 13 Nov 2023
Winifred Mary Day Appointed
2 Years 2 Months Ago on 9 Nov 2023
Simon Paul Rivers (PSC) Resigned
2 Years 2 Months Ago on 9 Nov 2023
Simon Paul Rivers Resigned
2 Years 2 Months Ago on 9 Nov 2023
Cindy Lisa Rivers Resigned
2 Years 2 Months Ago on 9 Nov 2023
Get Alerts
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
See All Credit Score & Limits
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 9 Jan 2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 9 Jan 2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 17 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 17 Dec 2025
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs