S. SPAVIN LIMITED
SCUNTHORPE

Hellopages » Lincolnshire » North Lincolnshire » DN17 2BW

Company number 01126871
Status Active
Incorporation Date 6 August 1973
Company Type Private Limited Company
Address SOUTH PARK INDUSTRIAL ESTATE, SCOTTER ROAD SOUTH, SCUNTHORPE, NORTH LINCOLNSHIRE, DN17 2BW
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 28 February 2017 with updates; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100 . The most likely internet sites of S. SPAVIN LIMITED are www.sspavin.co.uk, and www.s-spavin.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-two years and two months. The distance to to Althorpe Rail Station is 2.9 miles; to Crowle Rail Station is 6.1 miles; to Kirton Lindsey Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S Spavin Limited is a Private Limited Company. The company registration number is 01126871. S Spavin Limited has been working since 06 August 1973. The present status of the company is Active. The registered address of S Spavin Limited is South Park Industrial Estate Scotter Road South Scunthorpe North Lincolnshire Dn17 2bw. The company`s financial liabilities are £26.89k. It is £-54.89k against last year. The cash in hand is £83.77k. It is £83.77k against last year. And the total assets are £517.82k, which is £61.56k against last year. SPAVIN, Cynthia Betty is a Secretary of the company. SCRIVENER, Karen Ann is a Director of the company. SPAVIN, Cynthia Betty is a Director of the company. SPAVIN, Robert Ian is a Director of the company. SPAVIN, Stephen Andrew is a Director of the company. Director SPAVIN, Richard John has been resigned. Director SPAVIN, Roy has been resigned. The company operates in "Other transportation support activities".


s. spavin Key Finiance

LIABILITIES £26.89k
-68%
CASH £83.77k
TOTAL ASSETS £517.82k
+13%
All Financial Figures

Current Directors


Director
SCRIVENER, Karen Ann
Appointed Date: 21 November 1997
66 years old

Director

Director
SPAVIN, Robert Ian
Appointed Date: 28 May 1992
59 years old

Director
SPAVIN, Stephen Andrew
Appointed Date: 28 May 1992
69 years old

Resigned Directors

Director
SPAVIN, Richard John
Resigned: 14 June 2006
Appointed Date: 21 November 1997
68 years old

Director
SPAVIN, Roy
Resigned: 08 June 2013
97 years old

Persons With Significant Control

Mr Robert Ian Spavin
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Andrew Spavin
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S. SPAVIN LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
09 Mar 2017
Confirmation statement made on 28 February 2017 with updates
11 Apr 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 75 more events
29 Jun 1988
Accounts for a small company made up to 30 June 1987

29 Jun 1988
Return made up to 23/05/88; full list of members

08 May 1987
Accounts for a small company made up to 30 June 1986

08 May 1987
Return made up to 07/05/87; full list of members

06 Aug 1973
Incorporation

S. SPAVIN LIMITED Charges

28 August 2009
Debenture
Delivered: 29 August 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
12 December 2008
Debenture
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 2003
Fixed charge on purchased debts which fail to vest
Delivered: 16 April 2003
Status: Satisfied on 27 May 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
5 April 1994
Fixed and floating charge
Delivered: 7 April 1994
Status: Satisfied on 27 May 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…