This company is commonly known as Sparshatt Truck & Van Holdings Limited. The company was founded 43 years ago and was given the registration number 01559196. The firm's registered office is in SITTINGBOURNE. You can find them at Unit 10 Eurolink Industrial Estate, Castle Road, Sittingbourne, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | SPARSHATT TRUCK & VAN HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01559196 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10 Eurolink Industrial Estate, Castle Road, Sittingbourne, England, ME10 3RN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10, Eurolink Industrial Estate, Castle Road, Sittingbourne, England, ME10 3RN | Director | 11 December 2023 | Active |
Unit 10, Eurolink Industrial Estate, Castle Road, Sittingbourne, England, ME10 3RN | Director | 11 December 2023 | Active |
Unit 10, Eurolink Industrial Estate, Castle Road, Sittingbourne, England, ME10 3RN | Director | 27 March 2018 | Active |
2 Elwick Road, Ashford, TN23 1PD | Secretary | 01 April 1997 | Active |
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST | Corporate Nominee Secretary | - | Active |
Unit 10, Eurolink Industrial Estate, Castle Road, Sittingbourne, England, ME10 3RN | Director | 27 March 2018 | Active |
1 The Almshouses, Throwley, Faversham, ME13 0JL | Director | - | Active |
The Coppers, The Street, Selling, Faversham, ME13 9RQ | Director | 01 June 2011 | Active |
30 Harrison Road, Borough Green, Sevenoaks, TN15 8RY | Director | - | Active |
Unit 10, Eurolink Industrial Estate, Castle Road, Sittingbourne, England, ME10 3RN | Director | 27 March 2018 | Active |
8 Landport Terrace, Portsmouth, PO1 2QW | Director | - | Active |
33, Salmon Crescent, Minster On Sea, Sheerness, United Kingdom, ME12 2HL | Director | - | Active |
3 Swan Green, Sellindge, Ashford, TN25 6EX | Director | - | Active |
Flat 8, 207 Sandgate Road, Folkestone, CT20 2HT | Director | - | Active |
Belfry Trucks Limited | ||
Notified on | : | 27 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 10 Eurolink Industrial Estate, Castle Road, Sittingbourne, United Kingdom, ME10 3RN |
Nature of control | : |
|
Mr David Reginald Hyde Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, The Almshouses, Faversham, United Kingdom, ME13 0JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Resolution | Resolution. | Download |
2024-01-12 | Incorporation | Memorandum articles. | Download |
2024-01-02 | Change of name | Certificate change of name company. | Download |
2023-12-12 | Officers | Appoint person director company with name date. | Download |
2023-12-12 | Officers | Appoint person director company with name date. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-09-21 | Address | Move registers to sail company with new address. | Download |
2023-09-21 | Address | Change sail address company with new address. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type full. | Download |
2023-03-01 | Gazette | Gazette filings brought up to date. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-16 | Accounts | Accounts with accounts type full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type full. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type full. | Download |
2019-03-12 | Resolution | Resolution. | Download |
2018-12-10 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.