About

Registered Number: 00841771
Date of Incorporation: 19/03/1965 (59 years and 1 month ago)
Company Status: Active
Registered Address: Sparex Limited, Exeter Airport., Devon., EX5 2LJ

 

Sparex Ltd was founded on 19 March 1965 and are based in Devon., it has a status of "Active". There are 6 directors listed as Doggrell, Mark Anthony, Hiorns, Joanne Newman, Mulder, Sebastiaan, Pinvidic, Alain Bernard, Trapnell, Howard Sinclair, Zwantschko, Bernhard for this organisation in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIORNS, Joanne Newman 01 February 1997 31 March 2006 1
MULDER, Sebastiaan 18 February 2013 29 April 2014 1
PINVIDIC, Alain Bernard 14 January 2011 29 April 2014 1
TRAPNELL, Howard Sinclair 01 February 1997 21 December 2005 1
ZWANTSCHKO, Bernhard 18 February 2013 30 April 2014 1
Secretary Name Appointed Resigned Total Appointments
DOGGRELL, Mark Anthony 01 July 2013 - 1

Filing History

Document Type Date
CS01 - N/A 04 November 2019
AA - Annual Accounts 07 October 2019
AP01 - Appointment of director 07 March 2019
TM01 - Termination of appointment of director 06 March 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 08 October 2018
AAMD - Amended Accounts 07 August 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 17 October 2017
RP04AR01 - N/A 26 September 2017
RP04CS01 - N/A 06 September 2017
TM01 - Termination of appointment of director 13 July 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 01 October 2014
TM01 - Termination of appointment of director 02 May 2014
TM01 - Termination of appointment of director 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
CH01 - Change of particulars for director 25 March 2014
TM01 - Termination of appointment of director 28 February 2014
AR01 - Annual Return 18 November 2013
TM02 - Termination of appointment of secretary 18 November 2013
AP03 - Appointment of secretary 18 November 2013
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 18 February 2013
AP01 - Appointment of director 18 February 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 09 August 2012
AP01 - Appointment of director 12 June 2012
TM01 - Termination of appointment of director 11 June 2012
AR01 - Annual Return 03 November 2011
TM01 - Termination of appointment of director 12 October 2011
AA - Annual Accounts 06 October 2011
AP01 - Appointment of director 21 September 2011
TM01 - Termination of appointment of director 18 May 2011
AP01 - Appointment of director 25 January 2011
MISC - Miscellaneous document 20 January 2011
AP01 - Appointment of director 17 January 2011
TM01 - Termination of appointment of director 15 January 2011
TM01 - Termination of appointment of director 15 January 2011
TM01 - Termination of appointment of director 15 January 2011
TM01 - Termination of appointment of director 15 January 2011
AP01 - Appointment of director 15 January 2011
AP01 - Appointment of director 15 January 2011
AP01 - Appointment of director 15 January 2011
AUD - Auditor's letter of resignation 12 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 January 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 05 May 2010
TM01 - Termination of appointment of director 08 March 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 04 November 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
363a - Annual Return 12 November 2007
AA - Annual Accounts 05 November 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 06 October 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 07 November 2006
363a - Annual Return 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
AA - Annual Accounts 01 November 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
RESOLUTIONS - N/A 28 March 2006
RESOLUTIONS - N/A 28 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2006
395 - Particulars of a mortgage or charge 21 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 February 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 February 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 February 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 February 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 February 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 February 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 20 October 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 26 October 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 26 September 2003
AUD - Auditor's letter of resignation 26 January 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 12 September 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 04 October 2001
363s - Annual Return 08 February 2001
363s - Annual Return 28 December 2000
225 - Change of Accounting Reference Date 09 June 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
RESOLUTIONS - N/A 05 May 2000
RESOLUTIONS - N/A 05 May 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 May 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 May 2000
395 - Particulars of a mortgage or charge 02 May 2000
RESOLUTIONS - N/A 16 April 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 01 November 1999
AA - Annual Accounts 17 May 1999
RESOLUTIONS - N/A 23 November 1998
RESOLUTIONS - N/A 23 November 1998
RESOLUTIONS - N/A 23 November 1998
MEM/ARTS - N/A 23 November 1998
363s - Annual Return 06 November 1998
AUD - Auditor's letter of resignation 27 October 1998
AUD - Auditor's letter of resignation 05 October 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
AA - Annual Accounts 15 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
RESOLUTIONS - N/A 19 March 1998
363s - Annual Return 05 December 1997
AA - Annual Accounts 07 May 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
RESOLUTIONS - N/A 21 November 1996
RESOLUTIONS - N/A 21 November 1996
363s - Annual Return 15 November 1996
288 - N/A 23 September 1996
288 - N/A 15 September 1996
AA - Annual Accounts 11 April 1996
363s - Annual Return 30 November 1995
288 - N/A 19 September 1995
288 - N/A 19 September 1995
AA - Annual Accounts 24 April 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 14 November 1994
AA - Annual Accounts 19 April 1994
363s - Annual Return 04 November 1993
AA - Annual Accounts 17 February 1993
363s - Annual Return 11 November 1992
AA - Annual Accounts 02 June 1992
363b - Annual Return 19 November 1991
AA - Annual Accounts 16 June 1991
363a - Annual Return 31 January 1991
AA - Annual Accounts 05 February 1990
363 - Annual Return 05 February 1990
AA - Annual Accounts 31 January 1989
363 - Annual Return 31 January 1989
AA - Annual Accounts 07 December 1987
363 - Annual Return 25 November 1987
288 - N/A 31 October 1987
AA - Annual Accounts 17 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1986
AA - Annual Accounts 10 October 1986
363 - Annual Return 10 October 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 July 1986
288 - N/A 20 June 1986
288 - N/A 08 May 1986
MA - Memorandum and Articles 06 August 1981
CERTNM - Change of name certificate 30 November 1965
MISC - Miscellaneous document 19 March 1965
NEWINC - New incorporation documents 19 March 1965

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 13 March 2006 Fully Satisfied

N/A

Guarantee & debenture 21 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.