Spk Building Services Limited

General information

Name:

Spk Building Services Ltd

Office Address:

41 Farmlands Lane Littleover DE23 2UR Derby

Number: 06432958

Incorporation date: 2007-11-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is based in Derby with reg. no. 06432958. This company was registered in 2007. The headquarters of the firm is located at 41 Farmlands Lane Littleover. The postal code is DE23 2UR. This firm's principal business activity number is 43310 which stands for Plastering. Its latest financial reports describe the period up to Fri, 31st Mar 2023 and the latest annual confirmation statement was released on Mon, 21st Nov 2022.

2 transactions have been registered in 2015 with a sum total of £7,589. In 2014 there was a similar number of transactions (exactly 11) that added up to £26,401. The Council conducted 19 transactions in 2010, this added up to £39,560. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 32 transactions and issued invoices for £73,550. Cooperation with the Derby City Council council covered the following areas: One-off Mods/major Refurbishments - Works - Renovationcapital Expenditure, Capital Expenditure and Supplies & Services.

This company has one director presently running this specific company, namely Sean K. who's been executing the director's tasks since 2007-11-21. In order to help the directors in their tasks, this company has been utilizing the skills of Cheryl K. as a secretary for the last seventeen years.

Financial data based on annual reports

Company staff

Cheryl K.

Role: Secretary

Appointed: 21 November 2007

Latest update: 22 March 2024

Sean K.

Role: Director

Appointed: 21 November 2007

Latest update: 22 March 2024

People with significant control

Executives who control the firm include: Sean K. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Cheryl K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Sean K.
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
right to manage directors
Cheryl K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 05 December 2023
Confirmation statement last made up date 21 November 2022
Annual Accounts 1 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 November 2014
Annual Accounts 24 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 October 2015
Annual Accounts 5 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 23 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 2023-11-21 (CS01)
filed on: 7th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2013 - 2014

Name:

Np & Associates Limited

Address:

2 Besthorpe Close Oakwood

Post code:

DE21 4RQ

City / Town:

Derby

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
2015 Derby City Council 2 £ 7 589.40
2015-05-31 2253776 £ 6 278.00 One-off Mods/major Refurbishments - Works - Renovationcapital Expenditure
2015-05-31 2253776 £ 1 311.40 One-off Mods/major Refurbishments - Works - Renovationcapital Expenditure
2014 Derby City Council 11 £ 26 401.11
2014-02-21 1939693 £ 14 799.00 Capital Expenditure
2014-04-30 1983543 £ 10 302.00 Capital Expenditure
2014-04-30 1983543 £ 10 044.45 Capital Expenditure
2010 Derby City Council 19 £ 39 559.94
2010-05-28 959566 £ 6 481.93 Supplies & Services
2010-05-07 938937 £ 4 856.69 Supplies & Services
2010-05-28 959579 £ 4 720.54 Supplies & Services

Search other companies

Services (by SIC Code)

  • 43310 : Plastering
16
Company Age

Similar companies nearby

Closest companies