About

Registered Number: 00819828
Date of Incorporation: 17/09/1964 (60 years and 4 months ago)
Company Status: Active
Registered Address: 2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, SL6 0JQ

 

Spargo Tool Company Ltd was setup in 1964, it has a status of "Active". This business has 5 directors listed as Hopkins, Linda Joy, Jones, Christine Joyce, Jones, Robert David, Spargo, Terrence Courtney, Bailes, Eric Roy in the Companies House registry. We do not know the number of employees at the organisation.

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.