SPRIDGEBITS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B20 3PY
Company number 03094343
Status Active
Incorporation Date 23 August 1995
Company Type Private Limited Company
Address 121 CHURCH HILL ROAD, HANDSWORTH, BIRMINGHAM, B20 3PY
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 23 August 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 2 . The most likely internet sites of SPRIDGEBITS LIMITED are www.spridgebits.co.uk, and www.spridgebits.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Spridgebits Limited is a Private Limited Company. The company registration number is 03094343. Spridgebits Limited has been working since 23 August 1995. The present status of the company is Active. The registered address of Spridgebits Limited is 121 Church Hill Road Handsworth Birmingham B20 3py. The company`s financial liabilities are £18.31k. It is £2.78k against last year. The cash in hand is £2.37k. It is £0.82k against last year. And the total assets are £3.89k, which is £1.66k against last year. WILKINS, Sally Ann is a Secretary of the company. WILKINS, Paul Bernard is a Director of the company. Secretary FORRESTER, Sally Ann has been resigned. Nominee Secretary WHITAKER, Anne Michelle has been resigned. Nominee Director WHITAKER, Anne Michelle has been resigned. Nominee Director WHITAKER, Robert Alston has been resigned. Director WILKINS, Paul Bernard has been resigned. Director WILKINS, Sally Ann has been resigned. The company operates in "Maintenance and repair of motor vehicles".


spridgebits Key Finiance

LIABILITIES £18.31k
+17%
CASH £2.37k
+52%
TOTAL ASSETS £3.89k
+73%
All Financial Figures

Current Directors

Secretary
WILKINS, Sally Ann
Appointed Date: 29 July 2009

Director
WILKINS, Paul Bernard
Appointed Date: 01 October 2009
57 years old

Resigned Directors

Secretary
FORRESTER, Sally Ann
Resigned: 31 August 2011
Appointed Date: 23 August 1995

Nominee Secretary
WHITAKER, Anne Michelle
Resigned: 23 August 1995
Appointed Date: 23 August 1995

Nominee Director
WHITAKER, Anne Michelle
Resigned: 23 August 1995
Appointed Date: 23 August 1995
74 years old

Nominee Director
WHITAKER, Robert Alston
Resigned: 23 August 1995
Appointed Date: 23 August 1995
76 years old

Director
WILKINS, Paul Bernard
Resigned: 30 July 2009
Appointed Date: 23 August 1995
57 years old

Director
WILKINS, Sally Ann
Resigned: 01 October 2009
Appointed Date: 29 July 2009
62 years old

Persons With Significant Control

Mr Paul Bernard Wilkns
Notified on: 20 August 2016
57 years old
Nature of control: Ownership of shares – 75% or more

SPRIDGEBITS LIMITED Events

15 Oct 2016
Confirmation statement made on 23 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
14 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2

31 May 2015
Total exemption small company accounts made up to 31 August 2014
31 Aug 2014
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-31
  • GBP 2

...
... and 47 more events
08 Sep 1995
New secretary appointed
08 Sep 1995
New director appointed
08 Sep 1995
Director resigned
08 Sep 1995
Secretary resigned;director resigned
23 Aug 1995
Incorporation