This company is commonly known as Sparlonz Limited. The company was founded 14 years ago and was given the registration number 06919589. The firm's registered office is in REDDITCH. You can find them at Spatz House, Brook Street, Redditch, Worcestershire. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | SPARLONZ LIMITED |
---|---|---|
Company Number | : | 06919589 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Spatz House, Brook Street, Redditch, Worcestershire, B98 8NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spatz House, Brook Street, Redditch, B98 8NG | Director | 25 November 2018 | Active |
22 Pine Grove, Lickey, Birmingham, B45 8HE | Director | 29 May 2009 | Active |
60, Reynard Close, Redditch, England, B97 6PY | Director | 29 May 2009 | Active |
Mr Nicholas Maxwell Strong | ||
Notified on | : | 06 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Spatz House, Brook Street, Redditch, England, B98 8NG |
Nature of control | : |
|
Mr Alan John Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Spatz House, Brook Street, Redditch, England, B98 8NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Miscellaneous | Legacy. | Download |
2024-03-29 | Miscellaneous | Legacy. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-26 | Officers | Appoint person director company with name date. | Download |
2018-11-26 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.