ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SPR1 Ltd

SPR1 Ltd is an active company incorporated on 18 December 2003 with the registered office located in Wetherby, West Yorkshire. SPR1 Ltd was registered 21 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
04999517
Private limited company
Age
21 years
Incorporated 18 December 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 636 days
Dated 11 January 2023 (2 years 9 months ago)
Next confirmation dated 11 January 2024
Was due on 25 January 2024 (1 year 9 months ago)
Last change occurred 2 years 9 months ago
Accounts
Overdue
Accounts overdue by 661 days
For period 1 Apr31 Mar 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2023
Was due on 31 December 2023 (1 year 9 months ago)
Address
Somerset House D-F
York Road
Wetherby
Ls22 7su
LS22 7SU
England
Address changed on 21 Jul 2024 (1 year 3 months ago)
Previous address was Office 10 15a Market Street Oakengates Telford TF2 6EL England
Telephone
07717742007
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kenyon Construction Limited
Neville Anthony Taylor is a mutual person.
Active
Wildside Adrenalin Sports Ltd
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Estates Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Group Limited
Neville Anthony Taylor is a mutual person.
Active
Russell Scott Renovation Limited
Neville Anthony Taylor is a mutual person.
Active
Nesher Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Design Limited
Neville Anthony Taylor is a mutual person.
Active
Classic Lines (Castle Cary) Ltd
Neville Anthony Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£440.9K
Decreased by £799.91K (-64%)
Total Liabilities
-£490.71K
Decreased by £743.67K (-60%)
Net Assets
-£49.81K
Decreased by £56.23K (-876%)
Debt Ratio (%)
111%
Increased by 11.82% (+12%)
Latest Activity
Neville Anthony Taylor Resigned
9 Months Ago on 25 Jan 2025
Mr Neville Anthony Taylor Details Changed
1 Year 3 Months Ago on 21 Jul 2024
Mr Neville Taylor (PSC) Details Changed
1 Year 3 Months Ago on 21 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 21 Jul 2024
Compulsory Strike-Off Suspended
1 Year 6 Months Ago on 11 Apr 2024
Compulsory Gazette Notice
1 Year 7 Months Ago on 12 Mar 2024
Registered Address Changed
1 Year 10 Months Ago on 24 Dec 2023
Confirmation Submitted
2 Years 9 Months Ago on 11 Jan 2023
Mark Jonothan Steel Resigned
2 Years 9 Months Ago on 11 Jan 2023
Registered Address Changed
2 Years 9 Months Ago on 11 Jan 2023
Get Credit Report
Discover SPR1 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Anthony Taylor as a director on 25 January 2025
Submitted on 2 Feb 2025
Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road Wetherby LS22 7SU LS22 7SU on 21 July 2024
Submitted on 21 Jul 2024
Change of details for Mr Neville Taylor as a person with significant control on 21 July 2024
Submitted on 21 Jul 2024
Director's details changed for Mr Neville Anthony Taylor on 21 July 2024
Submitted on 21 Jul 2024
Compulsory strike-off action has been suspended
Submitted on 11 Apr 2024
First Gazette notice for compulsory strike-off
Submitted on 12 Mar 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 24 December 2023
Submitted on 24 Dec 2023
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 61 Bridge Street Kington HR5 3DJ on 11 January 2023
Submitted on 11 Jan 2023
Cessation of Mark Jonothan Steel as a person with significant control on 11 January 2023
Submitted on 11 Jan 2023
Appointment of Mr Neville Taylor as a director on 11 January 2023
Submitted on 11 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year