Spink Telecom Consultants Limited

General information

Name:

Spink Telecom Consultants Ltd

Office Address:

Twelve Quays House Egerton Wharf CH41 1LD Wirral

Number: 03709944

Incorporation date: 1999-02-09

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Spink Telecom Consultants Limited is a Private Limited Company, with headquarters in Twelve Quays House, Egerton Wharf, Wirral. It's zip code is CH41 1LD. This business exists since 1999-02-09. The business Companies House Reg No. is 03709944. This company's SIC and NACE codes are 61900, that means Other telecommunications activities. Spink Telecom Consultants Ltd released its latest accounts for the financial period up to Sat, 30th Apr 2022. The business latest annual confirmation statement was submitted on Thu, 9th Feb 2023.

6 transactions have been registered in 2014 with a sum total of £11,938. In 2013 there was a similar number of transactions (exactly 7) that added up to £15,692. The Council conducted 3 transactions in 2012, this added up to £4,922. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 17 transactions and issued invoices for £40,407. Cooperation with the Brighton & Hove City council covered the following areas: Plant Machinery N Equipment and Level Not Required.

Louise S. and Neil S. are the firm's directors and have been monitoring progress towards achieving the objectives and policies since 2005.

Financial data based on annual reports

Company staff

Louise S.

Role: Director

Appointed: 06 April 2005

Latest update: 17 April 2024

Louise S.

Role: Secretary

Appointed: 01 March 1999

Latest update: 17 April 2024

Neil S.

Role: Director

Appointed: 01 March 1999

Latest update: 17 April 2024

People with significant control

Executives with significant control over the firm are: Louise S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Neil S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Louise S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neil S.
Notified on 6 April 2016
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 30 April 2022
Confirmation statement next due date 23 February 2024
Confirmation statement last made up date 09 February 2023
Annual Accounts 2 December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 2 December 2014
Annual Accounts 13 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 13 January 2016
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts 13 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 13 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on April 30, 2022 (AA)
filed on: 28th, April 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Reigate Business Centre 7-11 High Street

Post code:

RH2 9AA

City / Town:

Reigate

HQ address,
2014

Address:

27 Hatchlands Road

Post code:

RH1 6RW

City / Town:

Redhill

HQ address,
2015

Address:

27 Hatchlands Road

Post code:

RH1 6RW

City / Town:

Redhill

HQ address,
2016

Address:

27 Hatchlands Road

Post code:

RH1 6RW

City / Town:

Redhill

Accountant/Auditor,
2016 - 2015

Name:

Gbj Financial Limited

Address:

Sterling House 27 Hatchlands Road

Post code:

RH1 6RW

City / Town:

Redhill

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Brighton & Hove City 6 £ 11 937.86
2014-04-09 PAY00654827 £ 4 188.37 Plant Machinery N Equipment
2014-06-13 PAY00671722 £ 2 734.37 Plant Machinery N Equipment
2014-05-28 PAY00667151 £ 1 891.50 Plant Machinery N Equipment
2013 Brighton & Hove City 7 £ 15 692.12
2013-04-10 PAY00559581 £ 6 280.00 Level Not Required
2013-01-16 PAY00537473 £ 2 843.75 Level Not Required
2013-05-17 PAY00569666 £ 2 547.75 Level Not Required
2012 Brighton & Hove City 3 £ 4 922.00
2012-11-30 PAY00526690 £ 1 859.50 Level Not Required
2012-11-16 PAY00523017 £ 1 531.25 Level Not Required
2012-10-17 PAY00514209 £ 1 531.25 Level Not Required
2011 Brighton & Hove City 1 £ 7 855.00
2011-01-26 PAY00356094 £ 7 855.00 Level Not Required

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
25
Company Age

Closest Companies - by postcode