UKBizDB.co.uk

SPARSHATT TRUCK & VAN HOLDINGS LIMITED

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

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.

Company Information

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:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Eurolink Industrial Estate, Castle Road, Sittingbourne, England, ME10 3RN

Director11 December 2023Active
Unit 10, Eurolink Industrial Estate, Castle Road, Sittingbourne, England, ME10 3RN

Director11 December 2023Active
Unit 10, Eurolink Industrial Estate, Castle Road, Sittingbourne, England, ME10 3RN

Director27 March 2018Active
2 Elwick Road, Ashford, TN23 1PD

Secretary01 April 1997Active
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Nominee Secretary-Active
Unit 10, Eurolink Industrial Estate, Castle Road, Sittingbourne, England, ME10 3RN

Director27 March 2018Active
1 The Almshouses, Throwley, Faversham, ME13 0JL

Director-Active
The Coppers, The Street, Selling, Faversham, ME13 9RQ

Director01 June 2011Active
30 Harrison Road, Borough Green, Sevenoaks, TN15 8RY

Director-Active
Unit 10, Eurolink Industrial Estate, Castle Road, Sittingbourne, England, ME10 3RN

Director27 March 2018Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Resolution

Resolution.

Download
2024-01-12Incorporation

Memorandum articles.

Download
2024-01-02Change of name

Certificate change of name company.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-09-21Address

Move registers to sail company with new address.

Download
2023-09-21Address

Change sail address company with new address.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type full.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2021-12-16Accounts

Accounts with accounts type full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type full.

Download
2019-03-12Resolution

Resolution.

Download
2018-12-10Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.