UKBizDB.co.uk

SPARTA TECHNOLOGIES LTD.

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

This company is commonly known as Sparta Technologies Ltd.. The company was founded 22 years ago and was given the registration number 04440137. The firm's registered office is in SALE. You can find them at Charter Buildings, 9 Ashton Lane, Sale, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SPARTA TECHNOLOGIES LTD.
Company Number:04440137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2002
End of financial year:24 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Charter Buildings, 9 Ashton Lane, Sale, Cheshire, England, M33 6WT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Eltham Street, Manchester, M19 3AL

Director16 May 2002Active
6 Eltham Street, Manchester, M19 3AL

Secretary23 October 2003Active
10 Aspen Close, Heaton Mersey, Stockport, SK4 2BX

Secretary16 May 2002Active
7 Mosswood Park, Didsbury, M20 5QW

Secretary26 May 2005Active
165 Manchester Road, Manchester, M16 0FE

Director17 September 2002Active
432 Bolton Road, Kearsley, Bolton, BL4 8NJ

Director01 September 2005Active
3 Blenheim Close, Blackburn, BB1 8QL

Director25 October 2003Active
18 Ripley Drive, Cramlington, NE23 7XA

Director15 December 2003Active
6 Hazlewood Road, Wilmslow, United Kingdom, SK9 2QA

Director04 October 2016Active

People with Significant Control

Mr Mohammed Zulficar Ali Choudhary
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:United Kingdom
Address:Basil Chambers, 65 High Street, Manchester, United Kingdom, M4 1FS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mohammed Zulficar Ali Choudhary
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:United Kingdom
Address:Basil Chambers, 65 High Street, Manchester, United Kingdom, M4 1FS
Nature of control:
  • Ownership of shares 50 to 75 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
2023-09-30Gazette

Gazette filings brought up to date.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2022-10-26Gazette

Gazette filings brought up to date.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Address

Change registered office address company with date old address new address.

Download
2022-09-21Officers

Termination secretary company with name termination date.

Download
2021-12-01Accounts

Accounts with accounts type micro entity.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-11-22Persons with significant control

Change to a person with significant control.

Download
2019-11-22Persons with significant control

Persons with significant control register information on withdrawal from the public register.

Download
2019-11-22Persons with significant control

Withdrawal of the persons with significant control register information from the public register.

Download
2019-08-29Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Address

Change registered office address company with date old address new address.

Download
2018-12-05Mortgage

Mortgage satisfy charge full.

Download
2018-10-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.