About

Registered Number: 04751785
Date of Incorporation: 02/05/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: 3 Brynwern Street, Dowlais, Merthyr Tydfil, CF48 3NL,

 

Established in 2003, Spartan Tools Ltd have registered office in Merthyr Tydfil, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Mark Gwynfor 02 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MACKIN, Angela 02 May 2003 01 September 2008 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AD01 - Change of registered office address 21 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 27 February 2019
AD01 - Change of registered office address 20 February 2019
CS01 - N/A 06 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 14 May 2015
AD04 - Change of location of company records to the registered office 14 May 2015
AA - Annual Accounts 26 February 2015
AD01 - Change of registered office address 11 September 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 10 July 2011
CH01 - Change of particulars for director 10 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2011
AD01 - Change of registered office address 16 February 2011
AA - Annual Accounts 30 January 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 17 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2010
CH01 - Change of particulars for director 17 June 2010
363a - Annual Return 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
287 - Change in situation or address of Registered Office 27 April 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 12 November 2008
287 - Change in situation or address of Registered Office 22 October 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 22 September 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 27 June 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 07 June 2004
395 - Particulars of a mortgage or charge 10 January 2004
288a - Notice of appointment of directors or secretaries 13 July 2003
288a - Notice of appointment of directors or secretaries 13 July 2003
287 - Change in situation or address of Registered Office 13 July 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
NEWINC - New incorporation documents 02 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 08 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.