UKBizDB.co.uk

SPARTAN MOTOR FACTORS LTD

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

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.

Company Information

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:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:C/o Deloitte Llp, Four Brindleyplace, Birmingham, B1 2HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
237, Allensbank Rd, Cardiff, United Kingdom, CF14 3QZ

Director04 May 2011Active
237, Allensbank Rd, Cardiff, United Kingdom, CF14 3QZ

Director04 May 2011Active
Thavies Inn House, 3-4 Holborn Circus, London, England, EC1N 2HA

Director10 May 2019Active
Thavies Inn House, 3-4 Holborn Circus, London, England, EC1N 2HA

Director10 May 2019Active
35, Bryn Bevan, Bryn Glas, Newport, Wales, NP20 5QH

Director28 September 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-16Gazette

Gazette dissolved liquidation.

Download
2022-09-16Insolvency

Liquidation in administration move to dissolution.

Download
2022-05-13Insolvency

Liquidation in administration extension of period.

Download
2022-04-15Insolvency

Liquidation in administration progress report.

Download
2022-02-23Address

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

Download
2021-10-18Insolvency

Liquidation in administration progress report.

Download
2021-09-07Address

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

Download
2021-06-30Address

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

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Insolvency

Liquidation in administration progress report.

Download
2021-03-26Insolvency

Liquidation in administration extension of period.

Download
2020-10-26Insolvency

Liquidation in administration progress report.

Download
2020-06-04Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-05-20Insolvency

Liquidation in administration proposals.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Address

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

Download
2020-03-31Insolvency

Liquidation in administration appointment of administrator.

Download
2019-12-23Mortgage

Mortgage satisfy charge full.

Download
2019-12-23Mortgage

Mortgage satisfy charge full.

Download
2019-12-23Mortgage

Mortgage satisfy charge full.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.