About

Registered Number: 00819828
Date of Incorporation: 17/09/1964 (59 years and 7 months ago)
Company Status: Active
Registered Address: 2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, SL6 0JQ

 

Based in Maidenhead, Spargo Tool Company Ltd was setup in 1964, it's status at Companies House is "Active". There are 5 directors listed as Hopkins, Linda Joy, Jones, Christine Joyce, Jones, Robert David, Spargo, Terrence Courtney, Bailes, Eric Roy for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPKINS, Linda Joy 07 July 2006 - 1
JONES, Christine Joyce 07 July 2006 - 1
JONES, Robert David 12 August 2014 - 1
BAILES, Eric Roy N/A 12 August 2014 1
Secretary Name Appointed Resigned Total Appointments
SPARGO, Terrence Courtney N/A 07 July 2006 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 15 April 2019
PSC07 - N/A 08 September 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 21 September 2017
PSC01 - N/A 21 September 2017
PSC01 - N/A 21 September 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 10 September 2014
AP01 - Appointment of director 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
CH01 - Change of particulars for director 10 September 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 10 September 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 20 August 2008
AA - Annual Accounts 09 August 2007
363a - Annual Return 03 August 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
AA - Annual Accounts 12 September 2006
363s - Annual Return 23 August 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 23 August 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 01 August 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 26 July 2001
AA - Annual Accounts 24 November 2000
363s - Annual Return 01 September 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 02 August 1999
287 - Change in situation or address of Registered Office 08 May 1999
AA - Annual Accounts 25 February 1999
363s - Annual Return 27 July 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 22 July 1997
AA - Annual Accounts 23 January 1997
363s - Annual Return 30 July 1996
363s - Annual Return 20 July 1995
AA - Annual Accounts 06 July 1995
AA - Annual Accounts 24 November 1994
363s - Annual Return 26 July 1994
363s - Annual Return 03 August 1993
AA - Annual Accounts 26 July 1993
AA - Annual Accounts 24 September 1992
363s - Annual Return 31 July 1992
363b - Annual Return 23 July 1991
AA - Annual Accounts 01 July 1991
AA - Annual Accounts 27 July 1990
363 - Annual Return 27 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 1990
AA - Annual Accounts 12 July 1989
363 - Annual Return 12 July 1989
AA - Annual Accounts 11 August 1988
363 - Annual Return 11 August 1988
AA - Annual Accounts 30 July 1987
AA - Annual Accounts 30 July 1987
363 - Annual Return 30 July 1987
363 - Annual Return 19 June 1986
NEWINC - New incorporation documents 17 September 1964

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.