About

Registered Number: 01212214
Date of Incorporation: 13/05/1975 (48 years and 11 months ago)
Company Status: Active
Registered Address: Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TA

 

Having been setup in 1975, Alan Spargo Ltd has its registered office in High Wycombe in Buckinghamshire. We don't know the number of employees at the company. There are 4 directors listed for Alan Spargo Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Susan 01 October 2012 - 1
SPARGO, Michael 01 October 1994 - 1
SPARGO, Peter 01 October 1994 - 1
WAINWRIGHT, Robert David N/A - 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 27 February 2020
CH01 - Change of particulars for director 13 August 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 07 September 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 11 September 2015
AD01 - Change of registered office address 03 September 2015
AA - Annual Accounts 28 November 2014
RP04 - N/A 21 October 2014
AR01 - Annual Return 02 October 2014
RESOLUTIONS - N/A 17 September 2014
SH10 - Notice of particulars of variation of rights attached to shares 17 September 2014
SH08 - Notice of name or other designation of class of shares 17 September 2014
CC04 - Statement of companies objects 17 September 2014
AP01 - Appointment of director 07 August 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 04 December 2012
CH03 - Change of particulars for secretary 12 September 2012
CH01 - Change of particulars for director 12 September 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 29 August 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 10 October 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 31 August 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 02 October 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 21 August 2000
AA - Annual Accounts 18 October 1999
363s - Annual Return 24 August 1999
AA - Annual Accounts 01 April 1999
363s - Annual Return 18 August 1998
AA - Annual Accounts 10 September 1997
363s - Annual Return 04 September 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 12 August 1996
363s - Annual Return 08 August 1995
AA - Annual Accounts 07 August 1995
288 - N/A 13 January 1995
288 - N/A 13 January 1995
AA - Annual Accounts 03 October 1994
363s - Annual Return 15 August 1994
287 - Change in situation or address of Registered Office 15 October 1993
363s - Annual Return 29 August 1993
AA - Annual Accounts 25 August 1993
395 - Particulars of a mortgage or charge 02 August 1993
363s - Annual Return 10 September 1992
AA - Annual Accounts 03 September 1992
363b - Annual Return 25 September 1991
AA - Annual Accounts 19 September 1991
363 - Annual Return 23 August 1990
AA - Annual Accounts 14 August 1990
288 - N/A 26 July 1990
288 - N/A 24 July 1990
AA - Annual Accounts 27 July 1989
363 - Annual Return 27 July 1989
AA - Annual Accounts 08 August 1988
363 - Annual Return 08 August 1988
288 - N/A 06 July 1988
363 - Annual Return 17 September 1987
AA - Annual Accounts 26 August 1987
288 - N/A 11 December 1986
288 - N/A 02 December 1986
AA - Annual Accounts 02 September 1986
363 - Annual Return 02 September 1986
MISC - Miscellaneous document 10 August 1983
MISC - Miscellaneous document 05 May 1975

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 July 1993 Outstanding

N/A

Mortgage debenture 29 June 1979 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.