Spartal Ltd was founded on 18 March 1981 with its registered office in Gloucestershire, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Evans, Richard Glanvil, Styler, Robert Alfred Edmund, Aubrey, John, Evans, Laurence William, Everiss, Michael George, Garner, Alan James, Hassall, Marie, Ogden, Arthur Raymond, Styler, Robert Alfred Edmund, Yeo, John in the Companies House registry. We don't currently know the number of employees at Spartal Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Richard Glanvil | 03 July 2009 | - | 1 |
AUBREY, John | 01 April 2003 | 03 July 2009 | 1 |
EVANS, Laurence William | 01 April 2003 | 01 June 2007 | 1 |
EVERISS, Michael George | N/A | 19 January 2006 | 1 |
GARNER, Alan James | 03 July 2009 | 17 August 2010 | 1 |
HASSALL, Marie | N/A | 01 April 2003 | 1 |
OGDEN, Arthur Raymond | N/A | 31 May 1995 | 1 |
STYLER, Robert Alfred Edmund | 01 April 1999 | 31 May 2001 | 1 |
YEO, John | 01 April 2003 | 01 June 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STYLER, Robert Alfred Edmund | 01 June 2007 | 03 July 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 August 2020 | |
MR01 - N/A | 20 May 2020 | |
AA - Annual Accounts | 27 November 2019 | |
CS01 - N/A | 12 August 2019 | |
CS01 - N/A | 13 August 2018 | |
AA - Annual Accounts | 10 July 2018 | |
PSC04 - N/A | 23 August 2017 | |
CS01 - N/A | 22 August 2017 | |
AA - Annual Accounts | 23 June 2017 | |
CH03 - Change of particulars for secretary | 21 December 2016 | |
CH01 - Change of particulars for director | 21 December 2016 | |
CS01 - N/A | 18 August 2016 | |
AA - Annual Accounts | 20 June 2016 | |
AR01 - Annual Return | 21 September 2015 | |
AA - Annual Accounts | 30 May 2015 | |
AR01 - Annual Return | 11 August 2014 | |
AA - Annual Accounts | 19 June 2014 | |
AD01 - Change of registered office address | 03 October 2013 | |
AR01 - Annual Return | 09 August 2013 | |
AA - Annual Accounts | 05 June 2013 | |
AR01 - Annual Return | 14 August 2012 | |
AA - Annual Accounts | 03 July 2012 | |
AR01 - Annual Return | 02 August 2011 | |
AA - Annual Accounts | 01 July 2011 | |
AR01 - Annual Return | 25 August 2010 | |
TM01 - Termination of appointment of director | 24 August 2010 | |
AA - Annual Accounts | 28 May 2010 | |
363a - Annual Return | 28 August 2009 | |
363a - Annual Return | 24 July 2009 | |
395 - Particulars of a mortgage or charge | 24 July 2009 | |
288b - Notice of resignation of directors or secretaries | 23 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 2009 | |
288a - Notice of appointment of directors or secretaries | 17 July 2009 | |
288a - Notice of appointment of directors or secretaries | 17 July 2009 | |
288b - Notice of resignation of directors or secretaries | 17 July 2009 | |
395 - Particulars of a mortgage or charge | 17 July 2009 | |
AA - Annual Accounts | 11 June 2009 | |
AA - Annual Accounts | 21 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 2008 | |
363a - Annual Return | 18 August 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 18 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 April 2008 | |
AA - Annual Accounts | 02 February 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 16 October 2007 | |
363a - Annual Return | 13 August 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 13 August 2007 | |
395 - Particulars of a mortgage or charge | 06 August 2007 | |
288a - Notice of appointment of directors or secretaries | 29 June 2007 | |
288b - Notice of resignation of directors or secretaries | 12 June 2007 | |
288b - Notice of resignation of directors or secretaries | 12 June 2007 | |
AA - Annual Accounts | 23 January 2007 | |
363s - Annual Return | 29 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 January 2006 | |
288b - Notice of resignation of directors or secretaries | 26 January 2006 | |
288b - Notice of resignation of directors or secretaries | 26 January 2006 | |
AA - Annual Accounts | 05 October 2005 | |
363s - Annual Return | 12 August 2005 | |
AA - Annual Accounts | 13 October 2004 | |
363s - Annual Return | 10 August 2004 | |
AA - Annual Accounts | 05 November 2003 | |
363s - Annual Return | 11 August 2003 | |
288b - Notice of resignation of directors or secretaries | 27 May 2003 | |
288a - Notice of appointment of directors or secretaries | 27 May 2003 | |
288b - Notice of resignation of directors or secretaries | 15 May 2003 | |
288a - Notice of appointment of directors or secretaries | 11 April 2003 | |
288a - Notice of appointment of directors or secretaries | 11 April 2003 | |
288a - Notice of appointment of directors or secretaries | 11 April 2003 | |
AA - Annual Accounts | 16 January 2003 | |
363s - Annual Return | 27 August 2002 | |
288a - Notice of appointment of directors or secretaries | 26 February 2002 | |
AA - Annual Accounts | 23 January 2002 | |
395 - Particulars of a mortgage or charge | 15 January 2002 | |
363s - Annual Return | 04 September 2001 | |
288b - Notice of resignation of directors or secretaries | 18 July 2001 | |
AA - Annual Accounts | 02 February 2001 | |
363s - Annual Return | 01 September 2000 | |
AUD - Auditor's letter of resignation | 30 March 2000 | |
AA - Annual Accounts | 07 September 1999 | |
363s - Annual Return | 19 August 1999 | |
288a - Notice of appointment of directors or secretaries | 15 April 1999 | |
AA - Annual Accounts | 18 January 1999 | |
363s - Annual Return | 24 August 1998 | |
AA - Annual Accounts | 17 November 1997 | |
363s - Annual Return | 27 August 1997 | |
AA - Annual Accounts | 31 October 1996 | |
363s - Annual Return | 05 September 1996 | |
AA - Annual Accounts | 02 October 1995 | |
363s - Annual Return | 29 August 1995 | |
RESOLUTIONS - N/A | 21 June 1995 | |
169 - Return by a company purchasing its own shares | 21 June 1995 | |
288 - N/A | 20 June 1995 | |
AA - Annual Accounts | 29 September 1994 | |
363s - Annual Return | 08 August 1994 | |
MEM/ARTS - N/A | 01 November 1993 | |
AA - Annual Accounts | 20 October 1993 | |
RESOLUTIONS - N/A | 19 October 1993 | |
363s - Annual Return | 30 August 1993 | |
AA - Annual Accounts | 18 September 1992 | |
363s - Annual Return | 18 September 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 1992 | |
AA - Annual Accounts | 17 September 1991 | |
363b - Annual Return | 04 September 1991 | |
AA - Annual Accounts | 15 August 1990 | |
363 - Annual Return | 15 August 1990 | |
AA - Annual Accounts | 20 July 1989 | |
363 - Annual Return | 20 July 1989 | |
363 - Annual Return | 06 October 1988 | |
AA - Annual Accounts | 19 August 1988 | |
363 - Annual Return | 23 September 1987 | |
AA - Annual Accounts | 21 August 1987 | |
AA - Annual Accounts | 04 August 1986 | |
363 - Annual Return | 04 August 1986 | |
288 - N/A | 14 May 1986 | |
MISC - Miscellaneous document | 18 March 1981 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 May 2020 | Outstanding |
N/A |
Floating charge (all assets) | 14 July 2009 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 14 July 2009 | Outstanding |
N/A |
Debenture | 31 July 2007 | Fully Satisfied |
N/A |
Debenture | 08 January 2002 | Fully Satisfied |
N/A |
Debenture | 07 July 1981 | Fully Satisfied |
N/A |