-
SPARTAN MOTOR HOLDINGS LIMITED - Units 291 & 296 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire, United Kingdom
Company Information
- Company registration number
- 06760288
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Units 291 & 296 Hartlebury Trading Estate
- Hartlebury
- Kidderminster
- Worcestershire
- DY10 4JB
- United Kingdom Units 291 & 296 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire, DY10 4JB, United Kingdom UK
Management
- Managing Directors
- EDWARDS, Scott Hayden
- EDWARDS, Tina
- RICHARDSON, Gareth Thomas
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-11-27
- Age Of Company 2008-11-27 15 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
- -
- Mrs Tina Edwards
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- ECO-TEC SOLUTIONS LIMITED
- Filing of Accounts
- Due Date: 2022-02-28
- Last Date: 2020-05-31
- Annual Return
- Due Date: 2022-10-28
- Last Date: 2021-10-14
-
SPARTAN MOTOR HOLDINGS LIMITED Company Description
- SPARTAN MOTOR HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 06760288. Its current trading status is "live". It was registered 2008-11-27. It was previously called ECO-TEC SOLUTIONS LIMITED. It has declared SIC or NACE codes as "82990". It has 3 directors The latest accounts are filed up to 2020-05-31.It can be contacted at Units 291 & 296 Hartlebury Trading Estate .
Get SPARTAN MOTOR HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Spartan Motor Holdings Limited - Units 291 & 296 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire, United Kingdom
- 2008-11-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SPARTAN MOTOR HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-10-19) - CS01
-
accounts-with-accounts-type-group (2021-03-12) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-group (2020-01-03) - AA
-
confirmation-statement-with-no-updates (2020-10-14) - CS01
keyboard_arrow_right 2019
-
capital-cancellation-shares (2019-03-26) - SH06
-
resolution (2019-03-26) - RESOLUTIONS
-
capital-return-purchase-own-shares (2019-04-03) - SH03
-
accounts-with-accounts-type-group (2019-03-05) - AA
-
change-person-director-company-with-change-date (2019-06-18) - CH01
-
change-to-a-person-with-significant-control (2019-06-19) - PSC04
-
confirmation-statement-with-updates (2019-10-15) - CS01
-
mortgage-satisfy-charge-full (2019-04-26) - MR04
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-10-16) - CH01
-
accounts-with-accounts-type-group (2018-02-07) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-18) - AD01
-
confirmation-statement-with-updates (2018-10-16) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-16) - AD01
-
change-person-director-company-with-change-date (2018-10-17) - CH01
-
cessation-of-a-person-with-significant-control (2018-10-17) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-17) - AD01
-
change-to-a-person-with-significant-control (2018-10-17) - PSC04
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-10-16) - PSC01
-
capital-allotment-shares (2017-10-30) - SH01
-
resolution (2017-10-27) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-10-16) - CS01
-
accounts-with-accounts-type-group (2017-03-06) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-17) - CS01
-
accounts-with-accounts-type-group (2016-03-08) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-26) - AR01
-
capital-allotment-shares (2015-05-14) - SH01
-
resolution (2015-05-14) - RESOLUTIONS
-
change-person-director-company-with-change-date (2015-04-08) - CH01
-
accounts-with-accounts-type-group (2015-02-12) - AA
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-01-08) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-28) - AR01
-
accounts-with-accounts-type-group (2014-02-05) - AA
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-12-06) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-29) - AR01
-
accounts-with-accounts-type-group (2013-03-05) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-18) - AR01
-
change-of-name-notice (2012-01-31) - CONNOT
-
change-account-reference-date-company-current-extended (2012-04-11) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-30) - AR01
-
certificate-change-of-name-company (2012-01-31) - CERTNM
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-10-12) - SH01
-
accounts-with-accounts-type-dormant (2011-07-04) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-21) - AR01
-
change-person-director-company-with-change-date (2010-12-21) - CH01
-
accounts-with-accounts-type-dormant (2010-08-05) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-18) - AR01
-
termination-secretary-company-with-name (2009-12-17) - TM02
-
appoint-person-director-company-with-name (2009-11-24) - AP01
-
change-registered-office-address-company-with-date-old-address (2009-11-13) - AD01
keyboard_arrow_right 2008
-
incorporation-company (2008-11-27) - NEWINC