UKBizDB.co.uk

SPAREX HOLDINGS LIMITED

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

This company is commonly known as Sparex Holdings Limited. The company was founded 18 years ago and was given the registration number 05586098. The firm's registered office is in KENILWORTH. You can find them at Abbey Park, Stoneleigh, Kenilworth, Warwickshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SPAREX HOLDINGS LIMITED
Company Number:05586098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Abbey Park, Stoneleigh, Kenilworth, Warwickshire, CV8 2TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abbey Park, Stoneleigh, Kenilworth, United Kingdom, CV8 2TQ

Secretary15 December 2010Active
Abbey Park, Stoneleigh, Kenilworth, CV8 2TQ

Director02 May 2014Active
Abbey Park, Stoneleigh, Kenilworth, United Kingdom, CV8 2TQ

Secretary01 November 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 October 2005Active
Abbey Park, Stoneleigh, Kenilworth, United Kingdom, CV8 2TQ

Director15 December 2010Active
Abbey Park, Stoneleigh, Kenilworth, CV8 2TQ

Director02 May 2014Active
Abbey Park, Stoneleigh, Kenilworth, United Kingdom, CV8 2TQ

Director15 December 2010Active
Abbey Park, Stoneleigh, Kenilworth, United Kingdom, CV8 2TQ

Director01 November 2005Active
Abbey Park, Stoneleigh, Kenilworth, United Kingdom, CV8 2TQ

Director21 December 2005Active
Abbey Park, Stoneleigh, Kenilworth, United Kingdom, CV8 2TQ

Director21 December 2005Active
Abbey Park, Stoneleigh, Kenilworth, United Kingdom, CV8 2TQ

Director01 November 2005Active
Abbey Park, Stoneleigh, Kenilworth, United Kingdom, CV8 2TQ

Director15 December 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 October 2005Active

People with Significant Control

Agco Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:4205, River Green Parkway, Duluth, United States, 30096
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type dormant.

Download
2022-10-10Accounts

Accounts with accounts type dormant.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts amended with accounts type dormant.

Download
2020-10-21Accounts

Accounts with accounts type dormant.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type dormant.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2017-11-07Persons with significant control

Notification of a person with significant control.

Download
2017-11-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-07-13Officers

Termination director company with name termination date.

Download
2016-12-28Gazette

Gazette filings brought up to date.

Download
2016-12-27Gazette

Gazette notice compulsory.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-12Accounts

Accounts with accounts type full.

Download
2014-10-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.