UKBizDB.co.uk

OVERLAND SPARES LIMITED

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

This company is commonly known as Overland Spares Limited. The company was founded 46 years ago and was given the registration number 01328471. The firm's registered office is in SUFFOLK. You can find them at Sudbury Road Great Whelnetham, Bury St Edmunds, Suffolk, . This company's SIC code is 46610 - Wholesale of agricultural machinery, equipment and supplies.

Company Information

Name:OVERLAND SPARES LIMITED
Company Number:01328471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46610 - Wholesale of agricultural machinery, equipment and supplies
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Sudbury Road Great Whelnetham, Bury St Edmunds, Suffolk, IP30 0UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elmswell Hall, Elmswell, Bury St Edmunds, United Kingdom, IP30 9EN

Director05 April 2023Active
Elmswell Hall, Elmswell, Bury St Edmunds, United Kingdom, IP30 9EN

Director16 June 2020Active
Glebe Paddocks, Great Saxham, Bury St Edmunds, IP29 5JP

Secretary-Active
Oakleigh House, Church Road, Tostock, Bury St. Edmunds, IP30 9PE

Secretary06 May 1996Active
Glebe Paddocks, Great Saxham, Bury St Edmunds, IP29 5JP

Director01 March 1993Active
Glebe Paddocks, Great Saxham, Bury St Edmunds, IP29 5JP

Director01 March 1993Active
Elmswell Hall Farms Elmswell Hall, Elmswell, Bury St Edmunds, IP30 9EN

Director-Active
35, Winsford Road, Bury St Edmunds, United Kingdom, IP32 7JJ

Director17 June 2020Active
Oakleigh House, Church Road, Tostock, Bury St. Edmunds, IP30 9PE

Director-Active
Crossways, Brand Road, Great Barton, Bury St Edmunds, United Kingdom, IP31 2NY

Director17 June 2020Active

People with Significant Control

Mrs Kathleen Frances Harman Over
Notified on:01 January 2023
Status:Active
Date of birth:April 1961
Nationality:British
Address:Sudbury Road, Great Whelnetham, Suffolk, IP30 0UL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter David Over
Notified on:14 March 2021
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Overland Spares Ltd, Sudbury Road, Bury St. Edmunds, England, IP30 0UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Mark Over
Notified on:01 January 2017
Status:Active
Date of birth:June 1960
Nationality:British
Address:Sudbury Road, Great Whelnetham, Suffolk, IP30 0UL
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Persons with significant control

Notification of a person with significant control.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2022-11-14Persons with significant control

Change to a person with significant control.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-05Officers

Termination secretary company with name termination date.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.