Spreyer Brothers Limited

General information

Name:

Spreyer Brothers Ltd

Office Address:

C/o Southern Accounting Ltd 24 Halden Field Rolvenden TN17 4BX Cranbrook

Number: 03519891

Incorporation date: 1998-03-02

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Spreyer Brothers Limited can be contacted at C/o Southern Accounting Ltd 24 Halden Field, Rolvenden in Cranbrook. Its post code is TN17 4BX. Spreyer Brothers has been operating on the market since the firm was established in 1998. Its Companies House Reg No. is 03519891. The firm's SIC and NACE codes are 68209 which means Other letting and operating of own or leased real estate. The firm's most recent financial reports describe the period up to 2023/02/28 and the most recent annual confirmation statement was submitted on 2023/03/02.

As found in the following enterprise's register, since March 1998 there have been two directors: Darren S. and David S..

Executives who have control over the firm are as follows: Darren S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David S. 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

Darren S.

Role: Director

Appointed: 02 March 1998

Latest update: 15 March 2024

David S.

Role: Director

Appointed: 02 March 1998

Latest update: 15 March 2024

People with significant control

Darren S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kevin S.
Notified on 6 April 2016
Ceased on 5 November 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 16 March 2024
Confirmation statement last made up date 02 March 2023
Annual Accounts 7 July 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 7 July 2014
Annual Accounts 3 July 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 3 July 2015
Annual Accounts 10 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 10 November 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts 16 July 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 16 July 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023 (AA)
filed on: 23rd, June 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

The Estate Office Dacliffe Industrial Estate, Appledore Road, Woodchurch

Post code:

TN26 3TG

City / Town:

Ashford

HQ address,
2014

Address:

The Estate Office Dacliffe Industrial Estate, Appledore Road, Woodchurch

Post code:

TN26 3TG

City / Town:

Ashford

HQ address,
2015

Address:

The Estate Office Dacliffe Industrial Estate, Appledore Road, Woodchurch

Post code:

TN26 3TG

City / Town:

Ashford

HQ address,
2016

Address:

The Estate Office Dacliffe Industrial Estate, Appledore Road, Woodchurch

Post code:

TN26 3TG

City / Town:

Ashford

Accountant/Auditor,
2013 - 2016

Name:

Ksas Ltd

Address:

The Estate Office Dacliffe Industrial Estate, Appledore Road, Woodchurch

Post code:

TN26 3TG

City / Town:

Ashford

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
26
Company Age