UKBizDB.co.uk

SPARTA SECURITY SERVICES LTD

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

This company is commonly known as Sparta Security Services Ltd. The company was founded 8 years ago and was given the registration number 10169615. The firm's registered office is in CANTERBURY. You can find them at Camburgh House, 27 New Dover Road, Canterbury, Kent. This company's SIC code is 80100 - Private security activities.

Company Information

Name:SPARTA SECURITY SERVICES LTD
Company Number:10169615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director09 May 2016Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director15 June 2017Active
78, Northend, Bath Banes, United Kingdom, BA1 7ES

Director09 May 2016Active

People with Significant Control

Johan Anders Lundberg
Notified on:15 December 2016
Status:Active
Date of birth:September 1966
Nationality:Swedish
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Lloyd Reid
Notified on:09 May 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:78, Northend, Bath, United Kingdom, BA1 7ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Charles Hellyer
Notified on:09 May 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Gazette

Gazette filings brought up to date.

Download
2021-08-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Officers

Change person director company with change date.

Download
2020-06-18Persons with significant control

Change to a person with significant control.

Download
2020-06-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-02Gazette

Gazette filings brought up to date.

Download
2019-02-28Accounts

Change account reference date company previous shortened.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2018-10-09Gazette

Gazette notice compulsory.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.