UKBizDB.co.uk

SPARTAN PRECISION EQUIPMENT LIMITED

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

This company is commonly known as Spartan Precision Equipment Limited. The company was founded 11 years ago and was given the registration number 08304580. The firm's registered office is in SOUTHWATER. You can find them at Lintot House, 20 Fairbank Road,, Southwater, West Sussex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SPARTAN PRECISION EQUIPMENT LIMITED
Company Number:08304580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Lintot House, 20 Fairbank Road,, Southwater, West Sussex, United Kingdom, RH13 9LA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1009, Suite 1207, 1009 Western Avenue, Seattle, United States, 98104

Director05 October 2016Active
Lintot House, 20 Fairbank Road, Southwater, Horsham, England, RH13 9LA

Director22 November 2012Active
2 Kings Court, Harwood Road, Horsham, United Kingdom, RH13 5UR

Director12 November 2015Active
2 Kings Court, Harwood Road, Horsham, United Kingdom, RH13 5UR

Director12 November 2015Active
2 Kings Court, Harwood Road, Horsham, United Kingdom, RH13 5UR

Director12 November 2015Active
Lintot House, 20 Fairbank Road, Southwater, United Kingdom, RH13 9LA

Secretary21 August 2018Active
79, Spring Plat, Poundhill, Crawley, United Kingdom, RH10 7DG

Director22 November 2012Active
373b, Halifax Road, Liversedge, England, WF15 8DU

Director01 June 2015Active
French Farm, Hurley Lane, Hurley, Maidenhead, United Kingdom, SL7 5LL

Director22 November 2012Active
Lintot House, 20 Fairbank Road, Southwater, United Kingdom, RH13 9LA

Director01 August 2018Active
Bolney Place, Cowfold Road, Bolney, Haywards Heath, RH17 5QT

Director12 February 2015Active

People with Significant Control

Mr Robert David Gearing
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Atlantic House, 8 Bell Lane, Uckfield, England, TN22 1QL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Address

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

Download
2023-12-02Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Address

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

Download
2021-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Officers

Termination secretary company with name termination date.

Download
2020-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-12Gazette

Gazette filings brought up to date.

Download
2020-02-11Gazette

Gazette notice compulsory.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-21Officers

Change person director company with change date.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-08-21Officers

Appoint person secretary company with name date.

Download
2018-08-21Officers

Appoint person director company with name date.

Download
2018-04-23Capital

Capital allotment shares.

Download
2018-04-17Resolution

Resolution.

Download
2018-04-17Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.