UKBizDB.co.uk

C J SPARES LIMITED

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

This company is commonly known as C J Spares Limited. The company was founded 31 years ago and was given the registration number 02801495. The firm's registered office is in STRATTON STRAWLESS. You can find them at Unit 1a Woodland Park Ind Estate, Shortthorn Road, Stratton Strawless, Norwich. This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:C J SPARES LIMITED
Company Number:02801495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Unit 1a Woodland Park Ind Estate, Shortthorn Road, Stratton Strawless, Norwich, NR10 5NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1a Woodland Park Ind Estate, Shortthorn Road, Stratton Strawless, NR10 5NU

Secretary19 March 1993Active
Unit 1a Woodland Park Ind Estate, Shortthorn Road, Stratton Strawless, NR10 5NU

Director19 March 1993Active
Unit 1a Woodland Park Ind Estate, Shortthorn Road, Stratton Strawless, NR10 5NU

Director02 October 2019Active
Unit 1a Woodland Park Ind Estate, Shortthorn Road, Stratton Strawless, NR10 5NU

Director02 October 2019Active
Unit 1a Woodland Park Ind Estate, Shortthorn Road, Stratton Strawless, NR10 5NU

Director19 March 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 March 1993Active
12 Keys Drive, Wroxham, Norwich, NR12 8SS

Director19 March 1993Active

People with Significant Control

Mr Colin Michael Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:Unit 1a Woodland Park Ind Estate, Stratton Strawless, NR10 5NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mack Charles William Mcewen
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:Unit 1a Woodland Park Ind Estate, Stratton Strawless, NR10 5NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Mortgage

Mortgage satisfy charge full.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Persons with significant control

Notification of a person with significant control statement.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2019-10-26Resolution

Resolution.

Download
2019-10-24Capital

Capital name of class of shares.

Download
2019-10-24Capital

Capital variation of rights attached to shares.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.