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.
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 | : |
|
Registered Address | : | Mallard House, Duck Island Lane, Ringwood, Dorset, England, BH24 3AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tagus House, 9 Ocean Way, Southampton, United Kingdom, SO14 3TJ | Director | 01 July 2021 | Active |
Amberwood, Linford Road, Ringwood, BH24 3JS | Secretary | 23 October 2007 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 23 October 2007 | Active |
Gouldings, Woolmer Lane, Blashford, Ringwood, United Kingdom, BH24 3PQ | Director | 23 October 2007 | Active |
Gouldings, Woolmer Lane, Blashford, Ringwood, United Kingdom, BH24 3PQ | Director | 23 October 2007 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 23 October 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Address | Change registered office address company with date old address new address. | Download |
2023-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Address | Change registered office address company with date old address new address. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-26 | Address | Change registered office address company with date old address new address. | Download |
2021-02-25 | Address | Change registered office address company with date old address new address. | Download |
2021-02-19 | Resolution | Resolution. | Download |
2021-02-09 | Address | Change registered office address company with date old address new address. | Download |
2021-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.