UKBizDB.co.uk

SPANTECH PRODUCTS LIMITED

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

This company is commonly known as Spantech Products Limited. The company was founded 40 years ago and was given the registration number 01808903. The firm's registered office is in LONDON. You can find them at 6th Floor, 25 Farringdon Street, London, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:SPANTECH PRODUCTS LIMITED
Company Number:01808903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:6th Floor, 25 Farringdon Street, London, EC4A 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Beech Gardens, Crawley Down, Crawley, RH10 4JB

Secretary-Active
10 Beech Gardens, Crawley Down, Crawley, RH10 4JB

Director-Active
3, Park Road, Roxton, United Kingdom, MK44 3ER

Director01 April 2018Active
1a, Carlos Bay, Avenue Des Laurier Rose, Tamarin, Mauritius, 90910

Director01 April 2018Active
82 Leylands Road, Burgess Hill, RH15 8AJ

Director-Active
10 Beech Gardens, Crawley Down, Crawley, RH10 4JB

Director-Active
4 Lancaster Court, Wigmore, Gillingham, ME8 0JP

Director-Active

People with Significant Control

Sanjay Narain
Notified on:21 November 2022
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:1st Floor Gallery Court, 28 Arcadia Ave, London, United Kingdom, N3 2FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rogers Capital Corporate Services Limited
Notified on:26 July 2021
Status:Active
Country of residence:Mauritius
Address:3rd Floor, Rogers House, 5 President John Kennedy Street, Port Louis, Mauritius,
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 (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
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2024-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Persons with significant control

Change to a person with significant control.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-12-20Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Persons with significant control

Notification of a person with significant control.

Download
2022-07-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Address

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

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Accounts

Change account reference date company previous shortened.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Resolution

Resolution.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.