UKBizDB.co.uk

SPAREX LIMITED

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

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.

Company Information

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:
  • 46610 - Wholesale of agricultural machinery, equipment and supplies

Office Address & Contact

Registered Address:Sparex Limited, Exeter Airport., Devon., EX5 2LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sparex Limited, Exeter Airport., Devon., EX5 2LJ

Secretary01 July 2013Active
Sparex Limited, Exeter Airport., Devon., EX5 2LJ

Director01 July 2011Active
Sparex Limited, Exeter Airport., Devon., EX5 2LJ

Director19 February 2019Active
3 Ross Close, Pinhoe, Exeter, EX1 3UE

Secretary01 February 1997Active
Whetstone, Bondleigh, North Tawton, EX20 2AJ

Secretary-Active
5 The Orchard, Abbotskerswell, TQ12 5QE

Secretary21 December 2005Active
Sparex Limited, Exeter Airport., Devon. Ex5 2lj.,

Director15 December 2010Active
Sparex Limited, Exeter Airport., Devon. Ex5 2lj.,

Director03 January 2012Active
Sparex Limited, Exeter Airport., Devon., EX5 2LJ

Director15 December 2010Active
Sparex Limited, Exeter Airport., Devon. Ex5 2lj.,

Director15 December 2010Active
The Chantry, Little Casterton, Rutland, Stamford, United Kingdom, PE9 4BE

Director18 April 2000Active
26 Loudoun Road, London, NW8 0LT

Director18 April 2000Active
14 Fiery Hill Road, Barnt Green, Birmingham, B45 8LG

Director18 April 2000Active
35 Coombeshead Road, High Week, Newton Abbot, TQ12 1PY

Director01 February 1997Active
149 Wendover Road, Aylesbury, HP21 9NL

Director15 September 1995Active
3 Ross Close, Pinhoe, Exeter, EX1 3UE

Director01 February 1997Active
Withenwood House Withen Lane, Farringdon, Exeter, EX5 2JH

Director-Active
16 Portland Avenue, Exmouth, EX8 2BS

Director20 March 1998Active
Mulberry Knowles, Coly Road, Colyton, EX13 6PU

Director01 February 1997Active
Sparex Limited, Exeter Airport., Devon. Ex5 2lj.,

Director18 February 2013Active
Swiss Cottage, Mapstone Hill, Lustleigh, Newton Abbot, TQ13 9SE

Director21 March 2006Active
Sparex Limited, Exeter Airport., Devon. Ex5 2lj.,

Director14 January 2011Active
12 Avon Road, West Moors, Ferndown, BH22 0EG

Director21 March 2006Active
24 Foxcote Way, Walton, Chesterfield, S42 7NP

Director09 August 2005Active
Sparex Limited, Exeter Airport., Devon. Ex5 2lj.,

Director15 December 2010Active
The Tudor House, Week St Mary, Holsworthy, EX22 6UL

Director18 April 2000Active
Meadowcott, 6 Uplowman Road, Tiverton, EX16 4LU

Director01 February 1997Active
33 Parkside Drive, Exmouth, EX8 4LB

Director01 August 1996Active
Whetstone, Bondleigh, North Tawton, EX20 2AJ

Director01 February 1997Active
The Gables, Hindon Lane, Tisbury, SP3 6QF

Director-Active
Sparex Limited, Exeter Airport., Devon. Ex5 2lj.,

Director18 February 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type full.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-03-07Officers

Appoint person director company with name date.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download
2018-08-07Accounts

Accounts amended with accounts type full.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Accounts

Accounts with accounts type full.

Download
2017-09-26Document replacement

Second filing of annual return with made up date.

Download
2017-09-06Miscellaneous

Legacy.

Download
2017-07-13Officers

Termination director company with name termination date.

Download
2016-12-21Return

Legacy.

Download
2016-10-07Accounts

Accounts with accounts type full.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type full.

Download
2015-01-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.