About

Registered Number: 05409934
Date of Incorporation: 01/04/2005 (19 years ago)
Company Status: Active
Registered Address: 15 High Street, Brackley, Northamptonshire, NN13 7DH

 

Based in Northamptonshire, John Spademan Motor Engineers Ltd was founded on 01 April 2005, it has a status of "Active". The current directors of John Spademan Motor Engineers Ltd are listed as Spademan, Caroline Jane, Spademan, Sydney John, Onan, Jonathan Mark at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPADEMAN, Sydney John 01 April 2005 - 1
ONAN, Jonathan Mark 01 April 2005 11 April 2014 1
Secretary Name Appointed Resigned Total Appointments
SPADEMAN, Caroline Jane 01 April 2005 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 06 April 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 11 June 2014
TM01 - Termination of appointment of director 11 June 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 30 December 2008
363s - Annual Return 23 July 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 08 April 2008
128(1) - Statement of rights attached to allotted shares 15 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 06 April 2006
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
225 - Change of Accounting Reference Date 21 November 2005
395 - Particulars of a mortgage or charge 14 September 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
287 - Change in situation or address of Registered Office 07 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
NEWINC - New incorporation documents 01 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 12 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.