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..
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 | : |
|
Registered Address | : | Charter Buildings, 9 Ashton Lane, Sale, Cheshire, England, M33 6WT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Eltham Street, Manchester, M19 3AL | Director | 16 May 2002 | Active |
6 Eltham Street, Manchester, M19 3AL | Secretary | 23 October 2003 | Active |
10 Aspen Close, Heaton Mersey, Stockport, SK4 2BX | Secretary | 16 May 2002 | Active |
7 Mosswood Park, Didsbury, M20 5QW | Secretary | 26 May 2005 | Active |
165 Manchester Road, Manchester, M16 0FE | Director | 17 September 2002 | Active |
432 Bolton Road, Kearsley, Bolton, BL4 8NJ | Director | 01 September 2005 | Active |
3 Blenheim Close, Blackburn, BB1 8QL | Director | 25 October 2003 | Active |
18 Ripley Drive, Cramlington, NE23 7XA | Director | 15 December 2003 | Active |
6 Hazlewood Road, Wilmslow, United Kingdom, SK9 2QA | Director | 04 October 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-30 | Gazette | Gazette filings brought up to date. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-08-01 | Gazette | Gazette notice compulsory. | Download |
2022-10-26 | Gazette | Gazette filings brought up to date. | Download |
2022-10-25 | Gazette | Gazette notice compulsory. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Address | Change registered office address company with date old address new address. | Download |
2022-09-21 | Officers | Termination secretary company with name termination date. | Download |
2021-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-22 | Persons with significant control | Persons with significant control register information on withdrawal from the public register. | Download |
2019-11-22 | Persons with significant control | Withdrawal of the persons with significant control register information from the public register. | Download |
2019-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-13 | Address | Change registered office address company with date old address new address. | Download |
2018-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.