About

Registered Number: 02920900
Date of Incorporation: 20/04/1994 (30 years and 11 months ago)
Company Status: Active
Registered Address: 22 The Shaw, Hatfield Heath, Bishops Stortford, Hertfordshire, CM22 7DD

 

Sparta Services Ltd was founded on 20 April 1994 and has its registered office in Hertfordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. Prentice, Debra Patrice, Rockell, Keith Edmund Macdonald, Wilson, Gordon Emrick Macdonald are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRENTICE, Debra Patrice 27 May 2015 - 1
WILSON, Gordon Emrick Macdonald 20 May 1994 31 August 1997 1
Secretary Name Appointed Resigned Total Appointments
ROCKELL, Keith Edmund Macdonald 20 May 1994 11 February 1999 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 21 September 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 26 January 2016
AP01 - Appointment of director 27 May 2015
AR01 - Annual Return 16 May 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 17 May 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 08 November 2007
363s - Annual Return 21 May 2007
AA - Annual Accounts 17 August 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 16 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 26 June 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 15 March 2001
287 - Change in situation or address of Registered Office 06 October 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 19 May 1999
AA - Annual Accounts 03 March 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
288b - Notice of resignation of directors or secretaries 22 February 1999
363s - Annual Return 11 May 1998
AA - Annual Accounts 10 March 1998
288b - Notice of resignation of directors or secretaries 17 December 1997
AA - Annual Accounts 13 May 1997
363s - Annual Return 13 May 1997
363s - Annual Return 18 June 1996
AA - Annual Accounts 25 February 1996
363s - Annual Return 08 August 1995
287 - Change in situation or address of Registered Office 07 June 1994
288 - N/A 07 June 1994
288 - N/A 07 June 1994
NEWINC - New incorporation documents 20 April 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.