UKBizDB.co.uk

ALAN SPARGO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alan Spargo Limited. The company was founded 49 years ago and was given the registration number 01212214. The firm's registered office is in HIGH WYCOMBE. You can find them at Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire. This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:ALAN SPARGO LIMITED
Company Number:01212214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1975
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Madeira Walk, Swanpool, Falmouth, United Kingdom, TR11 4EJ

Secretary-Active
Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TA

Director01 October 2012Active
1, Madeira Walk, Swanpool, Falmouth, United Kingdom, TR11 4EJ

Director-Active
The Hollies, Kiln Road, Prestwood, Great Missenden, United Kingdom, HP16 9DH

Director01 October 1994Active
Moat Lane House, Moat Lane Prestwood, Great Missenden, HP16 9BT

Director01 October 1994Active
50 Cliveden Gages, Cliveden Road, Taplow, England, SL6 0GA

Director-Active

People with Significant Control

Mr Michael Spargo
Notified on:23 December 2022
Status:Active
Date of birth:May 1966
Nationality:English
Country of residence:England
Address:The Hollies, Kiln Road, Great Misenden, England, HP16 9DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Spargo
Notified on:23 December 2022
Status:Active
Date of birth:June 1965
Nationality:English
Country of residence:England
Address:Moat Lane House, Moat Lane Prestwood, Great Misenden, England, HP16 9BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan Michael Spargo
Notified on:06 April 2016
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:England
Address:1 Madeira Walk, Swanpool, Falmouth, England, TR11 4EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Capital

Capital return purchase own shares.

Download
2023-09-08Persons with significant control

Notification of a person with significant control.

Download
2023-09-08Persons with significant control

Notification of a person with significant control.

Download
2023-09-08Persons with significant control

Cessation of a person with significant control.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Officers

Change person director company with change date.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-07Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-03Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.