UKBizDB.co.uk

U.K. SPARES LIMITED

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

This company is commonly known as U.k. Spares Limited. The company was founded 28 years ago and was given the registration number 03144157. The firm's registered office is in NEWBURY. You can find them at Votec House, Hambridge Lane, Newbury, Berkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:U.K. SPARES LIMITED
Company Number:03144157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Votec House, Hambridge Lane, Newbury, Berkshire, RG14 5TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Votec House, Hambridge Lane, Newbury, RG14 5TN

Secretary01 January 2018Active
Votec House, Hambridge Lane, Newbury, RG14 5TN

Director06 June 2000Active
Votec House, Hambridge Lane, Newbury, RG14 5TN

Director01 January 2018Active
35 Blaenant, Caversham, Reading, RG4 8PH

Secretary08 January 1996Active
The Stone Tower, Manor Lane, Claverdon, CV35 8NH

Secretary08 January 1996Active
3 Water Lane, Greenham, Newbury, RG19 8SS

Secretary29 September 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary08 January 1996Active
The Stone Tower, Manor Lane, Claverdon, CV35 8NH

Director08 January 1996Active
Appletree House, Gracious Street, Selborne, Alton, GU34 3JG

Director30 December 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director08 January 1996Active

People with Significant Control

Mr Leo Yu
Notified on:01 January 2018
Status:Active
Date of birth:June 1984
Nationality:British
Address:Votec House, Hambridge Lane, Newbury, RG14 5TN
Nature of control:
  • Significant influence or control
Mr Nigel John Palmer
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:Votec House, Hambridge Lane, Newbury, RG14 5TN
Nature of control:
  • Significant influence or control
Mr Steven Westbrook
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Address:Votec House, Hambridge Lane, Newbury, RG14 5TN
Nature of control:
  • Significant influence or control
Uk Electric Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Votec House, Hambridge Lane, Newbury, England, RG14 5TN
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type dormant.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type dormant.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Accounts

Accounts with accounts type dormant.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type dormant.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type dormant.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type dormant.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download
2018-01-08Persons with significant control

Cessation of a person with significant control.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download
2018-01-08Officers

Termination secretary company with name termination date.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2018-01-08Officers

Appoint person secretary company with name date.

Download
2018-01-08Officers

Appoint person director company with name date.

Download
2018-01-08Officers

Change person director company with change date.

Download
2017-09-27Accounts

Accounts with accounts type dormant.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type dormant.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.