-
SPARTAN PRECISION EQUIPMENT LIMITED - 2 Kings Court, Harwood Road, Horsham, RH13 5UR, United Kingdom
Company Information
- Company registration number
- 08304580
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2 Kings Court
- Harwood Road
- Horsham
- RH13 5UR
- United Kingdom 2 Kings Court, Harwood Road, Horsham, RH13 5UR, United Kingdom UK
Management
- Managing Directors
- FONG, Judith Ann
- GEARING, Robert David
- TUMELTY, John Brendan
- UPWARD, Paul David
- WHEELER, Mark Frederick
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-11-22
- Age Of Company 2012-11-22 11 years
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- Mr Robert David Gearing
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- SPARTAN BIPODS LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2023-12-06
- Last Date: 2022-11-22
-
SPARTAN PRECISION EQUIPMENT LIMITED Company Description
- SPARTAN PRECISION EQUIPMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 08304580. Its current trading status is "live". It was registered 2012-11-22. It was previously called SPARTAN BIPODS LIMITED. It has declared SIC or NACE codes as "74909". It has 5 directors The latest accounts are filed up to 2022-12-31.It can be contacted at 2 Kings Court .
Get SPARTAN PRECISION EQUIPMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Spartan Precision Equipment Limited - 2 Kings Court, Harwood Road, Horsham, RH13 5UR, United Kingdom
- 2012-11-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SPARTAN PRECISION EQUIPMENT 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 2023
-
accounts-with-accounts-type-unaudited-abridged (2023-09-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-07-10) - MR01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-unaudited-abridged (2022-09-29) - AA
-
confirmation-statement-with-updates (2022-11-30) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-12-07) - CS01
-
termination-secretary-company-with-name-termination-date (2021-01-28) - TM02
-
confirmation-statement-with-updates (2021-01-28) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2021-03-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-30) - AD01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-02-07) - CS01
-
gazette-notice-compulsory (2020-02-11) - GAZ1
-
gazette-filings-brought-up-to-date (2020-02-12) - DISS40
-
accounts-with-accounts-type-unaudited-abridged (2020-10-30) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-09-30) - AA
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-04-23) - SH01
-
confirmation-statement-with-updates (2018-12-07) - CS01
-
accounts-with-accounts-type-micro-entity (2018-09-28) - AA
-
change-person-director-company-with-change-date (2018-09-21) - CH01
-
termination-director-company-with-name-termination-date (2018-08-21) - TM01
-
appoint-person-secretary-company-with-name-date (2018-08-21) - AP03
-
appoint-person-director-company-with-name-date (2018-08-21) - AP01
-
resolution (2018-04-17) - RESOLUTIONS
-
confirmation-statement-with-updates (2018-01-05) - CS01
-
termination-director-company-with-name-termination-date (2018-01-04) - TM01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-01) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-08-23) - TM01
-
appoint-person-director-company-with-name-date (2016-10-07) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
confirmation-statement-with-updates (2016-12-09) - CS01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-11-22) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-21) - AR01
-
termination-director-company-with-name-termination-date (2015-02-21) - TM01
-
appoint-person-director-company-with-name-date (2015-06-02) - AP01
-
termination-director-company-with-name-termination-date (2015-06-08) - TM01
-
capital-allotment-shares (2015-08-17) - SH01
-
appoint-person-director-company-with-name-date (2015-02-24) - AP01
-
appoint-person-director-company-with-name-date (2015-12-17) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-19) - AA
-
change-registered-office-address-company-with-date-old-address (2014-05-13) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-22) - AR01
-
certificate-change-of-name-company (2013-01-09) - CERTNM
keyboard_arrow_right 2012
-
incorporation-company (2012-11-22) - NEWINC
-
change-account-reference-date-company-current-extended (2012-11-26) - AA01
-
certificate-change-of-name-company (2012-11-26) - CERTNM