About

Registered Number: 07621035
Date of Incorporation: 04/05/2011 (13 years ago)
Company Status: Administration
Registered Address: C/O Deloitte Llp, Four Brindleyplace, Birmingham, B1 2HZ

 

Having been setup in 2011, Spartan Motor Factors Ltd has its registered office in Birmingham, it's status is listed as "Administration". Currently we aren't aware of the number of employees at the Spartan Motor Factors Ltd. The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRUGIA, Jason Spiro 04 May 2011 - 1
GRATTON, Lee Alan 04 May 2011 - 1
WEBB, Daniel 28 September 2011 10 May 2019 1

Filing History

Document Type Date
AM06 - N/A 04 June 2020
AM03 - N/A 20 May 2020
CS01 - N/A 06 May 2020
AD01 - Change of registered office address 08 April 2020
AM01 - N/A 31 March 2020
MR04 - N/A 23 December 2019
MR04 - N/A 23 December 2019
MR04 - N/A 23 December 2019
TM01 - Termination of appointment of director 05 December 2019
TM01 - Termination of appointment of director 05 December 2019
MR01 - N/A 02 December 2019
AA - Annual Accounts 15 August 2019
TM01 - Termination of appointment of director 12 June 2019
AP01 - Appointment of director 21 May 2019
AP01 - Appointment of director 21 May 2019
AD01 - Change of registered office address 17 May 2019
MR01 - N/A 14 May 2019
MR01 - N/A 14 May 2019
MR01 - N/A 14 May 2019
MR04 - N/A 14 May 2019
MR01 - N/A 14 May 2019
MR04 - N/A 14 May 2019
MR01 - N/A 10 May 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 29 May 2018
MR01 - N/A 08 June 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 01 March 2017
AD01 - Change of registered office address 06 October 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 26 May 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 27 February 2014
MR01 - N/A 26 July 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 16 May 2012
SH01 - Return of Allotment of shares 11 January 2012
AA01 - Change of accounting reference date 19 December 2011
AD01 - Change of registered office address 12 December 2011
CERTNM - Change of name certificate 01 December 2011
CONNOT - N/A 01 December 2011
AP01 - Appointment of director 12 October 2011
AA01 - Change of accounting reference date 06 October 2011
AD01 - Change of registered office address 06 October 2011
AD01 - Change of registered office address 04 August 2011
AA01 - Change of accounting reference date 04 August 2011
NEWINC - New incorporation documents 04 May 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 December 2019 Outstanding

N/A

A registered charge 10 May 2019 Outstanding

N/A

A registered charge 10 May 2019 Fully Satisfied

N/A

A registered charge 10 May 2019 Fully Satisfied

N/A

A registered charge 10 May 2019 Fully Satisfied

N/A

A registered charge 10 May 2019 Outstanding

N/A

A registered charge 08 June 2017 Fully Satisfied

N/A

A registered charge 23 July 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.