Warning: file_put_contents(c/81463dfc4b17eb3cb560aca989899901.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/a3705e61a8cbe5de4e73add2201e83a3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Spar Fairfield Limited, EC1V 2NX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPAR FAIRFIELD LIMITED

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

This company is commonly known as Spar Fairfield Limited. The company was founded 13 years ago and was given the registration number 07486366. The firm's registered office is in LONDON. You can find them at Kemp House, 160 City Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SPAR FAIRFIELD LIMITED
Company Number:07486366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128, City Road, London, United Kingdom, EC1V 2NX

Director29 December 2018Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director10 January 2011Active
2-3, Mayfair, Fairfield, Evesham, United Kingdom, WR11 1JJ

Director10 January 2011Active
2-3, Mayfair, Fairfield, Evesham, United Kingdom, WR11 1JJ

Director10 January 2011Active
172, - 176, Cape Hill, Birmingham, United Kingdom, B66 4SJ

Director10 January 2011Active
172, - 176, Cape Hill, Birmingham, United Kingdom, B66 4SJ

Director10 January 2011Active
2a, Chilonos Street, The Riverside Forum, 1 St Floor, Office 102, Nicosia, Cyprus, 1101

Director09 January 2017Active

People with Significant Control

Mr Georgios Schizas
Notified on:09 January 2017
Status:Active
Date of birth:April 1985
Nationality:Cypriot
Country of residence:Cyprus
Address:2a, Chilonos Street, Nicosia, Cyprus, 1101
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Officers

Change person director company with change date.

Download
2022-06-10Address

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

Download
2021-12-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Address

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

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-02-06Miscellaneous

Legacy.

Download
2017-01-23Officers

Termination director company with name termination date.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-20Officers

Appoint person director company with name date.

Download
2017-01-20Address

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

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.