About

Registered Number: 07673658
Date of Incorporation: 17/06/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: 10 Hamesmoor Road, Mytchett, Surrey, GU16 6JB,

 

Spartan Plumbing & Heating Ltd was registered on 17 June 2011, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Taylor, Ashley Andrew, Brady, Andrew Martin, Barron, Luke James, Brady, Andrew Martin for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Ashley Andrew 17 June 2011 - 1
BARRON, Luke James 17 June 2011 14 November 2011 1
BRADY, Andrew Martin 17 June 2011 30 January 2012 1
Secretary Name Appointed Resigned Total Appointments
BRADY, Andrew Martin 17 June 2011 30 January 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 July 2020
CS01 - N/A 17 June 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 27 June 2019
AD01 - Change of registered office address 02 April 2019
AA - Annual Accounts 13 January 2019
CS01 - N/A 19 June 2018
CH01 - Change of particulars for director 02 January 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
CH01 - Change of particulars for director 27 June 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 01 August 2016
SH08 - Notice of name or other designation of class of shares 04 October 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 01 July 2013
RESOLUTIONS - N/A 31 October 2012
SH10 - Notice of particulars of variation of rights attached to shares 31 October 2012
SH08 - Notice of name or other designation of class of shares 31 October 2012
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 31 July 2012
TM02 - Termination of appointment of secretary 21 May 2012
TM01 - Termination of appointment of director 21 May 2012
CH01 - Change of particulars for director 18 May 2012
TM01 - Termination of appointment of director 14 November 2011
NEWINC - New incorporation documents 17 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.