About

Registered Number: 03822051
Date of Incorporation: 09/08/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Octagon House, 1 Over Road, Swavesey, Cambridge, Cambridgeshire, CB24 4QZ

 

Spares Trade Distribution Ltd was registered on 09 August 1999, it's status is listed as "Active". The company has one director listed. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCULTHORPE, David George 09 August 1999 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 05 August 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 12 August 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 13 August 2014
CH01 - Change of particulars for director 03 September 2013
CH03 - Change of particulars for secretary 03 September 2013
AR01 - Annual Return 17 August 2013
AA - Annual Accounts 07 August 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 30 September 2011
CH01 - Change of particulars for director 13 August 2011
CH03 - Change of particulars for secretary 13 August 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 21 August 2008
363a - Annual Return 04 September 2007
287 - Change in situation or address of Registered Office 04 September 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 06 July 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 06 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 11 October 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 20 August 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 14 August 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 15 August 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 01 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2000
287 - Change in situation or address of Registered Office 29 January 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
287 - Change in situation or address of Registered Office 07 January 2000
225 - Change of Accounting Reference Date 07 January 2000
CERTNM - Change of name certificate 07 December 1999
CERTNM - Change of name certificate 23 November 1999
RESOLUTIONS - N/A 22 November 1999
123 - Notice of increase in nominal capital 22 November 1999
NEWINC - New incorporation documents 09 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.