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