Company NameSPMO Limited
DirectorsSarah Louise Emblow and Katharina Ruth Maria Wrather
Company StatusActive
Company Number09054733
CategoryPrivate Limited Company
Incorporation Date23 May 2014(9 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMrs Sarah Louise Emblow
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed23 May 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor 49 Peter Street
Manchester
M2 3NG
Director NameMrs Katharina Ruth Maria Wrather
Date of BirthOctober 1979 (Born 44 years ago)
NationalityGerman
StatusCurrent
Appointed07 November 2017(3 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleFitness Instructor
Country of ResidenceEngland
Correspondence Address308 London Road
Hazel Grove
Stockport
SK7 4RF

Contact

Websitewww.barrecore.co.uk
Telephone020 73497500
Telephone regionLondon

Location

Registered Address1st Floor
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Sarah Emblow
66.67%
Ordinary
1 at £1Paul Emblow
33.33%
Ordinary

Financials

Year2014
Net Worth-£64,458
Cash£12,868
Current Liabilities£88,221

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

30 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
4 August 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
1 July 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
21 June 2019Registered office address changed from C/O White & Co, Blackfriars House Parsonage Manchester M3 2JA England to 1st Floor 49 Peter Street Manchester M2 3NG on 21 June 2019 (1 page)
2 October 2018Amended total exemption full accounts made up to 31 December 2017 (8 pages)
4 September 2018Confirmation statement made on 23 May 2018 with updates (6 pages)
4 September 2018Notification of Katharina Wrather as a person with significant control on 1 September 2018 (2 pages)
31 August 2018Sub-division of shares on 7 November 2017 (6 pages)
31 August 2018Change of share class name or designation (2 pages)
30 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 07/11/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 August 2018Appointment of Mrs Katharina Ruth Maria Wrather as a director on 7 November 2017 (2 pages)
20 August 2018Registered office address changed from 308 London Road Hazel Grove Stockport Cheshire SK7 4RF to C/O White & Co, Blackfriars House Parsonage Manchester M3 2JA on 20 August 2018 (1 page)
28 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 April 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
30 March 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
14 July 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
12 July 2017Notification of Sarah Louise Emblow as a person with significant control on 1 July 2016 (2 pages)
12 July 2017Notification of Sarah Louise Emblow as a person with significant control on 1 July 2016 (2 pages)
12 July 2017Notification of Sarah Louise Emblow as a person with significant control on 12 July 2017 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
7 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3
(3 pages)
7 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3
(3 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3
(3 pages)
22 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3
(3 pages)
13 November 2014Registered office address changed from 255 Monton Road Eccles Manchester M30 9PS United Kingdom to 308 London Road Hazel Grove Stockport Cheshire SK7 4RF on 13 November 2014 (1 page)
13 November 2014Registered office address changed from 255 Monton Road Eccles Manchester M30 9PS United Kingdom to 308 London Road Hazel Grove Stockport Cheshire SK7 4RF on 13 November 2014 (1 page)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)