This company is commonly known as Sparex Limited. The company was founded 59 years ago and was given the registration number 00841771. The firm's registered office is in DEVON.. You can find them at Sparex Limited, Exeter Airport., Devon., . This company's SIC code is 46610 - Wholesale of agricultural machinery, equipment and supplies.
Name | : | SPAREX LIMITED |
---|---|---|
Company Number | : | 00841771 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 1965 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sparex Limited, Exeter Airport., Devon., EX5 2LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sparex Limited, Exeter Airport., Devon., EX5 2LJ | Secretary | 01 July 2013 | Active |
Sparex Limited, Exeter Airport., Devon., EX5 2LJ | Director | 01 July 2011 | Active |
Sparex Limited, Exeter Airport., Devon., EX5 2LJ | Director | 19 February 2019 | Active |
3 Ross Close, Pinhoe, Exeter, EX1 3UE | Secretary | 01 February 1997 | Active |
Whetstone, Bondleigh, North Tawton, EX20 2AJ | Secretary | - | Active |
5 The Orchard, Abbotskerswell, TQ12 5QE | Secretary | 21 December 2005 | Active |
Sparex Limited, Exeter Airport., Devon. Ex5 2lj., | Director | 15 December 2010 | Active |
Sparex Limited, Exeter Airport., Devon. Ex5 2lj., | Director | 03 January 2012 | Active |
Sparex Limited, Exeter Airport., Devon., EX5 2LJ | Director | 15 December 2010 | Active |
Sparex Limited, Exeter Airport., Devon. Ex5 2lj., | Director | 15 December 2010 | Active |
The Chantry, Little Casterton, Rutland, Stamford, United Kingdom, PE9 4BE | Director | 18 April 2000 | Active |
26 Loudoun Road, London, NW8 0LT | Director | 18 April 2000 | Active |
14 Fiery Hill Road, Barnt Green, Birmingham, B45 8LG | Director | 18 April 2000 | Active |
35 Coombeshead Road, High Week, Newton Abbot, TQ12 1PY | Director | 01 February 1997 | Active |
149 Wendover Road, Aylesbury, HP21 9NL | Director | 15 September 1995 | Active |
3 Ross Close, Pinhoe, Exeter, EX1 3UE | Director | 01 February 1997 | Active |
Withenwood House Withen Lane, Farringdon, Exeter, EX5 2JH | Director | - | Active |
16 Portland Avenue, Exmouth, EX8 2BS | Director | 20 March 1998 | Active |
Mulberry Knowles, Coly Road, Colyton, EX13 6PU | Director | 01 February 1997 | Active |
Sparex Limited, Exeter Airport., Devon. Ex5 2lj., | Director | 18 February 2013 | Active |
Swiss Cottage, Mapstone Hill, Lustleigh, Newton Abbot, TQ13 9SE | Director | 21 March 2006 | Active |
Sparex Limited, Exeter Airport., Devon. Ex5 2lj., | Director | 14 January 2011 | Active |
12 Avon Road, West Moors, Ferndown, BH22 0EG | Director | 21 March 2006 | Active |
24 Foxcote Way, Walton, Chesterfield, S42 7NP | Director | 09 August 2005 | Active |
Sparex Limited, Exeter Airport., Devon. Ex5 2lj., | Director | 15 December 2010 | Active |
The Tudor House, Week St Mary, Holsworthy, EX22 6UL | Director | 18 April 2000 | Active |
Meadowcott, 6 Uplowman Road, Tiverton, EX16 4LU | Director | 01 February 1997 | Active |
33 Parkside Drive, Exmouth, EX8 4LB | Director | 01 August 1996 | Active |
Whetstone, Bondleigh, North Tawton, EX20 2AJ | Director | 01 February 1997 | Active |
The Gables, Hindon Lane, Tisbury, SP3 6QF | Director | - | Active |
Sparex Limited, Exeter Airport., Devon. Ex5 2lj., | Director | 18 February 2013 | Active |
Agco International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Abbey Park, Stareton, Kenilworth, England, CV8 2TQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type full. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-03-07 | Officers | Appoint person director company with name date. | Download |
2019-03-06 | Officers | Termination director company with name termination date. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type full. | Download |
2018-08-07 | Accounts | Accounts amended with accounts type full. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-17 | Accounts | Accounts with accounts type full. | Download |
2017-09-26 | Document replacement | Second filing of annual return with made up date. | Download |
2017-09-06 | Miscellaneous | Legacy. | Download |
2017-07-13 | Officers | Termination director company with name termination date. | Download |
2016-12-21 | Return | Legacy. | Download |
2016-10-07 | Accounts | Accounts with accounts type full. | Download |
2015-12-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-14 | Accounts | Accounts with accounts type full. | Download |
2015-01-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.