About

Registered Number: 03020507
Date of Incorporation: 10/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: 861 Harrow Road, London, NW10 5NH

 

Having been setup in 1995, Spares Direct Ltd have registered office in London, it has a status of "Active". We do not know the number of employees at this business. There are 4 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DA CRUZ, Dionisio Franco 06 April 2009 - 1
DA SILVA CRUZ, Elaine Felix 06 April 2009 - 1
EADE, Anthony Colin 10 February 1995 01 July 1996 1
LOAN, Derek Arthur 01 March 1998 09 November 2009 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 11 February 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 12 December 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 14 February 2012
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
TM01 - Termination of appointment of director 11 November 2009
AD01 - Change of registered office address 16 October 2009
AA - Annual Accounts 11 June 2009
225 - Change of Accounting Reference Date 13 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
363a - Annual Return 07 May 2009
225 - Change of Accounting Reference Date 20 March 2009
AA - Annual Accounts 10 July 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 14 November 2005
288c - Notice of change of directors or secretaries or in their particulars 29 March 2005
288c - Notice of change of directors or secretaries or in their particulars 29 March 2005
363a - Annual Return 25 February 2005
AA - Annual Accounts 11 October 2004
363a - Annual Return 19 February 2004
AA - Annual Accounts 29 July 2003
363a - Annual Return 25 February 2003
AA - Annual Accounts 14 July 2002
363a - Annual Return 12 March 2002
288c - Notice of change of directors or secretaries or in their particulars 12 March 2002
AA - Annual Accounts 06 September 2001
363a - Annual Return 20 February 2001
AA - Annual Accounts 27 December 2000
363a - Annual Return 28 February 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 05 March 1999
AA - Annual Accounts 15 October 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 05 August 1997
363s - Annual Return 05 March 1997
288 - N/A 05 September 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
AA - Annual Accounts 05 September 1996
363s - Annual Return 02 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 May 1995
288 - N/A 23 February 1995
288 - N/A 23 February 1995
NEWINC - New incorporation documents 10 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.