UKBizDB.co.uk

SPARTEK SYSTEMS UK LTD

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

This company is commonly known as Spartek Systems Uk Ltd. The company was founded 20 years ago and was given the registration number SC261682. The firm's registered office is in KINTORE. You can find them at Sheriffburn House, West Broomhill, Kintore, Aberdeenshire. This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:SPARTEK SYSTEMS UK LTD
Company Number:SC261682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2004
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:Sheriffburn House, West Broomhill, Kintore, Aberdeenshire, AB51 0XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Carden Place, Aberdeen, Scotland, AB10 1UR

Corporate Secretary01 January 2021Active
Sheriffburn House, West Broomhill, Kintore, United Kingdom, AB51 0XA

Director26 October 2012Active
Sheriffburn House, West Broomhill, Kintore, United Kingdom, AB51 0XA

Director26 October 2012Active
Unit 5 Nevis Business Park, Balgownie Road, Bridge Of Don, Aberdeen, AB22 8NT

Secretary26 October 2012Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary09 January 2004Active
12-16, Albyn Place, Aberdeen, United Kingdom, AB10 1PS

Corporate Secretary09 January 2004Active
Commercial House, 2 Rubislaw Terrace, Aberdeen, Scotland, AB10 1XE

Corporate Secretary23 April 2013Active
27, Old Gloucester Street, London, Uk, WC1N 3AX

Director30 July 2012Active
15, Corunna Place, Bridge Of Don, Aberdeen, AB23 8DA

Director02 August 2010Active
Kennavara 420, Berkhampstead Road, Chesham, HP5 3HQ

Director19 August 2010Active
Unit 5, Nevis Business Park, Balgownie Road, Bridge Of Don, AB22 8NT

Director28 May 2010Active
7 Kings Gate, Aberdeen, AB15 4EL

Director09 January 2004Active
28, Stoneacre Gardens, Appleton, Cheshire, WA4 5ET

Director26 August 2010Active
7, King's Gate, Aberdeen, AB15 4EL

Director19 August 2010Active
7, King's Gate, Aberdeen, AB15 4EL

Director25 March 2010Active
7, Kings Gate, Aberdeen, AB15 4EL

Director18 July 2008Active
11, Betteral Road, Kingseat Meadows, Newmachar, AB21 0AT

Director19 August 2010Active
The Old Cottage, Kings Lane, Chipperfield, WD4 9EN

Director19 August 2010Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type small.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type small.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type small.

Download
2021-02-11Officers

Appoint corporate secretary company with name date.

Download
2021-02-10Officers

Termination secretary company with name termination date.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type small.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type small.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Officers

Change corporate secretary company with change date.

Download
2018-08-10Accounts

Accounts with accounts type small.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-05-18Accounts

Accounts with accounts type full.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Accounts

Accounts with accounts type full.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-05Accounts

Accounts with accounts type small.

Download
2015-03-11Address

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

Download

Copyright © 2024. All rights reserved.