General information

Name:

Sperr-inns Limited.

Office Address:

The Lord Nelson Inn Birmingham Road Ansley Village CV10 9PQ Nuneaton

Number: 05297813

Incorporation date: 2004-11-26

End of financial year: 30 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sperr-inns Ltd. with reg. no. 05297813 has been in this business field for 20 years. The Private Limited Company can be contacted at The Lord Nelson Inn, Birmingham Road Ansley Village in Nuneaton and company's post code is CV10 9PQ. This enterprise's registered with SIC code 56101 meaning Licensed restaurants. Sperr-inns Limited. released its latest accounts for the financial year up to 2022-01-31. The latest confirmation statement was submitted on 2022-11-26.

That business owes its well established position on the market and permanent development to exactly two directors, specifically Warren S. and Treeve S., who have been overseeing the firm since 2004.

Treeve S. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Warren S.

Role: Director

Appointed: 26 November 2004

Latest update: 11 April 2024

Treeve S.

Role: Director

Appointed: 26 November 2004

Latest update: 11 April 2024

People with significant control

Treeve S.
Notified on 31 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ronald S.
Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 31 January 2022
Confirmation statement next due date 10 December 2023
Confirmation statement last made up date 26 November 2022
Annual Accounts 3 May 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 3 May 2013
Annual Accounts
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Annual Accounts
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Annual Accounts 26 August 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 26 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 1 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 1 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
End Date For Period Covered By Report 2017-01-31
Annual Accounts
End Date For Period Covered By Report 31 January 2020
Annual Accounts 19 September 2014
Date Approval Accounts 19 September 2014
Annual Accounts 25 June 2015
Date Approval Accounts 25 June 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened to 30th January 2023 (AA01)
filed on: 31st, October 2023
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
  • 56210 : Event catering activities
19
Company Age

Similar companies nearby

Closest companies