UKBizDB.co.uk

SPARECRAFT LIMITED

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

This company is commonly known as Sparecraft Limited. The company was founded 16 years ago and was given the registration number 06407077. The firm's registered office is in RINGWOOD. You can find them at Mallard House, Duck Island Lane, Ringwood, Dorset. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:SPARECRAFT LIMITED
Company Number:06407077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Mallard House, Duck Island Lane, Ringwood, Dorset, England, BH24 3AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tagus House, 9 Ocean Way, Southampton, United Kingdom, SO14 3TJ

Director01 July 2021Active
Amberwood, Linford Road, Ringwood, BH24 3JS

Secretary23 October 2007Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary23 October 2007Active
Gouldings, Woolmer Lane, Blashford, Ringwood, United Kingdom, BH24 3PQ

Director23 October 2007Active
Gouldings, Woolmer Lane, Blashford, Ringwood, United Kingdom, BH24 3PQ

Director23 October 2007Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director23 October 2007Active

People with Significant Control

Global Dynamic Holdings Ltd
Notified on:01 June 2019
Status:Active
Country of residence:England
Address:Unit 20 Woolsbridge Industrial Park, Oak Field Road, Wimborne, England, BH21 6FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Khamis Alajmi
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:Omani
Country of residence:England
Address:Mallard House, Duck Island Lane, Ringwood, England, BH24 3AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Malcolm Godden
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Mallard House, Duck Island Lane, Ringwood, England, BH24 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Address

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

Download
2023-03-23Mortgage

Mortgage satisfy charge full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Address

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

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-03-26Persons with significant control

Change to a person with significant control.

Download
2021-03-26Persons with significant control

Change to a person with significant control.

Download
2021-03-25Persons with significant control

Change to a person with significant control.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Address

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

Download
2021-02-25Address

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

Download
2021-02-19Resolution

Resolution.

Download
2021-02-09Address

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

Download
2021-02-09Persons with significant control

Change to a person with significant control.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.