UKBizDB.co.uk

SPARATON LIMITED

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

This company is commonly known as Sparaton Limited. The company was founded 30 years ago and was given the registration number 02912995. The firm's registered office is in HARROW. You can find them at Jr House 236 Imperial Drive, Rayners Lane, Harrow, Middlesex. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:SPARATON LIMITED
Company Number:02912995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1994
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Jr House 236 Imperial Drive, Rayners Lane, Harrow, Middlesex, England, HA2 7HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Brook Lane, Flitton, United Kingdom, MK45 5EJ

Secretary03 June 2020Active
9, Brook Lane, Flitton, Bedford, England, MK45 5EJ

Director06 July 2020Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary25 March 1994Active
The Barn, 9 Brook Lane, Flitton, United Kingdom, MK45 5EJ

Secretary29 October 2019Active
The Barn, 9 Brook Lane, Flitton, MK45 5EJ

Secretary30 June 2006Active
16 Park Road, Radlett, WD7 8EQ

Secretary07 April 1994Active
The Barn, 9 Brook Lane, Flitton, MK45 5EJ

Secretary07 September 2000Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director25 March 1994Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director25 March 1994Active
25a, Hampden Road, Flitwick, United Kingdom, MK45 1HX

Director01 October 2007Active
The Barn, 9 Brook Lane, Flitton, United Kingdom, MK45 5EJ

Director29 October 2019Active
The Barn, 9 Brook Lane, Flitton, United Kingdom, MK45 5EJ

Director22 March 2014Active
The Barn, 9 Brook Lane, Flitton, MK45 5EJ

Director07 April 1994Active
The Barn, 9 Brook Lane, Flitton, MK45 5EJ

Director04 September 2000Active
16 Park Road, Radlett, WD7 8EQ

Director20 April 1994Active
17, Station Road, Flitwick, United Kingdom, MK45 1JT

Director01 October 2007Active
40 Earles Meadow, Rowan Park, Horsham, RH12 4HP

Director07 April 1994Active
73 Sparkford House Somerset Estate, Battersea Church Road, Battersea, SW11 3NQ

Director19 June 2000Active
73 Sparkford House Somerset Estate, Battersea Church Road, Battersea, SW11 3NQ

Director26 May 1994Active

People with Significant Control

Mr Anis Ali Haddad
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:The Barn, 9 Brook Lane, Flitton, United Kingdom, MK45 5EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Debra Susan Haddad
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:United Kingdom
Address:The Barn, 9 Brook Lane, Flitton, United Kingdom, MK45 5EJ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-29Insolvency

Liquidation disclaimer notice.

Download
2021-04-15Insolvency

Liquidation disclaimer notice.

Download
2021-04-14Address

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

Download
2021-04-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-14Insolvency

Liquidation voluntary statement of affairs.

Download
2021-04-08Resolution

Resolution.

Download
2021-03-08Address

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

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-17Accounts

Accounts amended with accounts type total exemption full.

Download
2020-07-13Address

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

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-07-02Capital

Capital allotment shares.

Download
2020-07-01Officers

Appoint person secretary company with name date.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-06-23Officers

Termination secretary company with name termination date.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.