This company is commonly known as Spartan Motor Factors Ltd. The company was founded 13 years ago and was given the registration number 07621035. The firm's registered office is in BIRMINGHAM. You can find them at C/o Deloitte Llp, Four Brindleyplace, Birmingham, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.
Name | : | SPARTAN MOTOR FACTORS LTD |
---|---|---|
Company Number | : | 07621035 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 04 May 2011 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Deloitte Llp, Four Brindleyplace, Birmingham, B1 2HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
237, Allensbank Rd, Cardiff, United Kingdom, CF14 3QZ | Director | 04 May 2011 | Active |
237, Allensbank Rd, Cardiff, United Kingdom, CF14 3QZ | Director | 04 May 2011 | Active |
Thavies Inn House, 3-4 Holborn Circus, London, England, EC1N 2HA | Director | 10 May 2019 | Active |
Thavies Inn House, 3-4 Holborn Circus, London, England, EC1N 2HA | Director | 10 May 2019 | Active |
35, Bryn Bevan, Bryn Glas, Newport, Wales, NP20 5QH | Director | 28 September 2011 | Active |
Daniel Webb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 35, Bryn Bevan, Newport, Wales, NP20 5QH |
Nature of control | : |
|
Mr Lee Alan Gratton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 237, Allensbank Road, Cardiff, United Kingdom, CF14 3QZ |
Nature of control | : |
|
Mr Jason Spiro Farrugia | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 237, Allensbank Road, Cardiff, United Kingdom, CF14 3QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-16 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-16 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-05-13 | Insolvency | Liquidation in administration extension of period. | Download |
2022-04-15 | Insolvency | Liquidation in administration progress report. | Download |
2022-02-23 | Address | Change registered office address company with date old address new address. | Download |
2021-10-18 | Insolvency | Liquidation in administration progress report. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Address | Change registered office address company with date old address new address. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Insolvency | Liquidation in administration progress report. | Download |
2021-03-26 | Insolvency | Liquidation in administration extension of period. | Download |
2020-10-26 | Insolvency | Liquidation in administration progress report. | Download |
2020-06-04 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-05-20 | Insolvency | Liquidation in administration proposals. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Address | Change registered office address company with date old address new address. | Download |
2020-03-31 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.