About

Registered Number: 01041496
Date of Incorporation: 07/02/1972 (52 years and 2 months ago)
Company Status: Active
Registered Address: Waterside Tomo Trading Estate, Packet Boat Lane, Cowley Uxbridge, Middlesex, UB8 2JP

 

Spartan Controls Ltd was registered on 07 February 1972 and has its registered office in Middlesex, it's status at Companies House is "Active". This company has 5 directors listed as Adams, Simon Peter, Metcalf, Suzanne Louise, Adams, Gavin Peter, Adams, Cynthia Anne, Sharp, Colin Newman in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Simon Peter N/A - 1
METCALF, Suzanne Louise 13 August 2001 - 1
ADAMS, Cynthia Anne N/A 04 July 1997 1
SHARP, Colin Newman N/A 26 March 1997 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Gavin Peter 04 July 1997 15 October 1999 1

Filing History

Document Type Date
AA - Annual Accounts 28 December 2019
CS01 - N/A 13 December 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 14 December 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 14 December 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 13 December 2016
AA01 - Change of accounting reference date 25 February 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 23 December 2014
AA01 - Change of accounting reference date 23 January 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 24 October 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 13 December 2011
CH03 - Change of particulars for secretary 12 July 2011
CH01 - Change of particulars for director 12 July 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 16 December 2010
CH03 - Change of particulars for secretary 06 December 2010
CH01 - Change of particulars for director 06 December 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 15 December 2009
CH03 - Change of particulars for secretary 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 17 December 2008
363s - Annual Return 18 February 2008
AA - Annual Accounts 30 December 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 22 December 2005
AA - Annual Accounts 10 August 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 02 July 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 05 January 2004
287 - Change in situation or address of Registered Office 17 March 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 11 December 2002
288c - Notice of change of directors or secretaries or in their particulars 11 November 2002
363s - Annual Return 31 December 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
AA - Annual Accounts 12 July 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 03 February 2000
288a - Notice of appointment of directors or secretaries 15 November 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
AA - Annual Accounts 03 September 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 11 November 1998
363s - Annual Return 19 January 1998
288b - Notice of resignation of directors or secretaries 18 August 1997
288a - Notice of appointment of directors or secretaries 18 August 1997
AA - Annual Accounts 18 August 1997
RESOLUTIONS - N/A 04 July 1997
RESOLUTIONS - N/A 04 July 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1997
169 - Return by a company purchasing its own shares 02 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 05 February 1996
AA - Annual Accounts 01 February 1996
AA - Annual Accounts 05 January 1995
363s - Annual Return 05 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 25 January 1994
363s - Annual Return 25 January 1994
AA - Annual Accounts 24 December 1992
363s - Annual Return 24 December 1992
AA - Annual Accounts 10 March 1992
363b - Annual Return 20 December 1991
AA - Annual Accounts 19 December 1990
363 - Annual Return 19 December 1990
AA - Annual Accounts 09 May 1990
363 - Annual Return 17 April 1990
AA - Annual Accounts 12 January 1989
363 - Annual Return 12 January 1989
AA - Annual Accounts 02 December 1987
363 - Annual Return 02 December 1987
287 - Change in situation or address of Registered Office 16 March 1987
AA - Annual Accounts 06 October 1986
363 - Annual Return 06 October 1986
395 - Particulars of a mortgage or charge 20 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 August 1986 Fully Satisfied

N/A

Mortgage 23 July 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.