About

Registered Number: 01196089
Date of Incorporation: 10/01/1975 (49 years and 3 months ago)
Company Status: Active
Registered Address: Unit 10 Eurolink Industrial Estate, Castle Road, Sittingbourne, ME10 3RN,

 

Sparshatt Truck & Van Ltd was founded on 10 January 1975 and are based in Sittingbourne, it's status is listed as "Active". There is one director listed for this organisation in the Companies House registry. We don't currently know the number of employees at Sparshatt Truck & Van Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Gary James 01 June 2018 30 June 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 July 2020
MR01 - N/A 10 March 2020
TM01 - Termination of appointment of director 02 December 2019
CS01 - N/A 24 October 2019
AA - Annual Accounts 12 July 2019
MR01 - N/A 12 July 2019
MR01 - N/A 21 May 2019
MR01 - N/A 20 March 2019
MR01 - N/A 20 March 2019
MR01 - N/A 15 March 2019
RESOLUTIONS - N/A 12 March 2019
MR01 - N/A 08 March 2019
MR01 - N/A 15 February 2019
MR01 - N/A 15 February 2019
MR01 - N/A 21 January 2019
AUD - Auditor's letter of resignation 10 December 2018
AA - Annual Accounts 07 November 2018
CS01 - N/A 24 October 2018
CH01 - Change of particulars for director 24 October 2018
PSC05 - N/A 24 October 2018
MR04 - N/A 13 June 2018
AP01 - Appointment of director 07 June 2018
MR01 - N/A 11 April 2018
AP01 - Appointment of director 03 April 2018
AP01 - Appointment of director 03 April 2018
AP01 - Appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
AD01 - Change of registered office address 03 April 2018
MR01 - N/A 28 March 2018
MR01 - N/A 28 March 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 06 October 2017
TM01 - Termination of appointment of director 22 September 2017
MR04 - N/A 04 October 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 17 September 2016
TM02 - Termination of appointment of secretary 12 September 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 19 August 2014
MR04 - N/A 18 June 2014
MR04 - N/A 18 June 2014
MR01 - N/A 01 March 2014
MR01 - N/A 18 February 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 11 September 2013
CH01 - Change of particulars for director 30 October 2012
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 05 September 2012
MG01 - Particulars of a mortgage or charge 27 March 2012
AP01 - Appointment of director 09 December 2011
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 28 September 2010
AA - Annual Accounts 09 December 2009
AA01 - Change of accounting reference date 18 November 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 20 November 2007
RESOLUTIONS - N/A 08 August 2007
395 - Particulars of a mortgage or charge 07 August 2007
395 - Particulars of a mortgage or charge 31 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2007
287 - Change in situation or address of Registered Office 19 October 2006
363s - Annual Return 19 October 2006
AA - Annual Accounts 20 September 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 27 September 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 09 November 2004
225 - Change of Accounting Reference Date 24 December 2003
363s - Annual Return 19 November 2003
AA - Annual Accounts 31 August 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 26 September 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
395 - Particulars of a mortgage or charge 11 December 2001
395 - Particulars of a mortgage or charge 27 November 2001
AA - Annual Accounts 27 October 2001
363s - Annual Return 26 October 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 29 September 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 04 August 1999
363s - Annual Return 22 October 1998
AA - Annual Accounts 26 August 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 15 July 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
287 - Change in situation or address of Registered Office 12 May 1997
AA - Annual Accounts 13 September 1996
363s - Annual Return 13 September 1996
287 - Change in situation or address of Registered Office 12 April 1996
353 - Register of members 12 April 1996
363s - Annual Return 05 October 1995
AA - Annual Accounts 04 September 1995
363s - Annual Return 06 October 1994
AA - Annual Accounts 24 June 1994
363s - Annual Return 06 October 1993
AA - Annual Accounts 03 June 1993
363s - Annual Return 12 November 1992
AA - Annual Accounts 15 June 1992
288 - N/A 01 June 1992
288 - N/A 01 June 1992
288 - N/A 04 March 1992
AA - Annual Accounts 17 October 1991
363b - Annual Return 17 October 1991
AA - Annual Accounts 10 October 1990
363 - Annual Return 10 October 1990
AA - Annual Accounts 30 November 1989
363 - Annual Return 30 November 1989
AA - Annual Accounts 13 January 1989
363 - Annual Return 13 January 1989
288 - N/A 27 June 1988
AA - Annual Accounts 19 November 1987
363 - Annual Return 19 November 1987
288 - N/A 13 February 1987
AA - Annual Accounts 10 October 1986
363 - Annual Return 10 October 1986
AA - Annual Accounts 14 January 1984
NEWINC - New incorporation documents 10 January 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2020 Outstanding

N/A

A registered charge 11 July 2019 Outstanding

N/A

A registered charge 30 April 2019 Outstanding

N/A

A registered charge 11 March 2019 Outstanding

N/A

A registered charge 07 March 2019 Outstanding

N/A

A registered charge 07 March 2019 Outstanding

N/A

A registered charge 07 March 2019 Outstanding

N/A

A registered charge 14 February 2019 Outstanding

N/A

A registered charge 14 February 2019 Outstanding

N/A

A registered charge 21 January 2019 Outstanding

N/A

A registered charge 27 March 2018 Outstanding

N/A

A registered charge 27 March 2018 Outstanding

N/A

A registered charge 27 March 2018 Outstanding

N/A

A registered charge 28 February 2014 Outstanding

N/A

A registered charge 17 February 2014 Outstanding

N/A

Charge over sub-hire agreements 26 March 2012 Fully Satisfied

N/A

Charge 25 July 2007 Fully Satisfied

N/A

Debenture 25 July 2007 Fully Satisfied

N/A

Charge over sub-hire agreement 30 November 2001 Fully Satisfied

N/A

Charge over sub-hire agreement 13 November 2001 Fully Satisfied

N/A

Legal mortgage 16 March 1983 Fully Satisfied

N/A

Debenture 27 June 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.