About

Registered Number: 03167910
Date of Incorporation: 05/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: 4 Eastgate House, East Street, Andover, Hampshire, SP10 1EP

 

Spatex Ltd was established in 1996, it's status is listed as "Active". There are 15 directors listed as Hayes, Christopher Lewis, Hayes, Christopher Lewis, Studdy, Benjamin Sinclair, Adams, Jamie Alan, Bareham, Timothy John, Booth, Stephen Crispin, Brobyn, Allen Frederick, Crabb, Stephen Alexander, Mallory, Paul Anthony, Mindel, Selwyn, Porter, Carl James, Stokes, Alan, Thorpe, Patrick, Welsby, Anthony John, Wyatt, Alan Raymond for the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYES, Christopher Lewis 14 July 2008 - 1
STUDDY, Benjamin Sinclair 14 September 2010 - 1
ADAMS, Jamie Alan 03 December 2008 14 September 2010 1
BAREHAM, Timothy John 28 September 2001 11 September 2003 1
BOOTH, Stephen Crispin 21 September 2009 04 April 2014 1
BROBYN, Allen Frederick 28 September 2001 09 July 2008 1
CRABB, Stephen Alexander 13 September 2007 19 March 2012 1
MALLORY, Paul Anthony 01 January 2000 14 November 2000 1
MINDEL, Selwyn 05 March 1996 17 April 2015 1
PORTER, Carl James 13 September 2007 03 December 2008 1
STOKES, Alan 12 September 2002 18 January 2005 1
THORPE, Patrick 18 January 2005 15 September 2006 1
WELSBY, Anthony John 02 February 2015 02 February 2015 1
WYATT, Alan Raymond 14 November 2000 14 August 2009 1
Secretary Name Appointed Resigned Total Appointments
HAYES, Christopher Lewis 19 June 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 26 July 2017
AP03 - Appointment of secretary 19 June 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 21 March 2016
TM01 - Termination of appointment of director 21 January 2016
AA - Annual Accounts 10 September 2015
TM01 - Termination of appointment of director 01 September 2015
AP01 - Appointment of director 18 May 2015
TM02 - Termination of appointment of secretary 18 May 2015
TM01 - Termination of appointment of director 18 May 2015
AR01 - Annual Return 09 March 2015
TM01 - Termination of appointment of director 09 March 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 31 January 2014
AP01 - Appointment of director 27 March 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 30 August 2012
AP01 - Appointment of director 04 April 2012
TM01 - Termination of appointment of director 03 April 2012
AR01 - Annual Return 07 March 2012
CH01 - Change of particulars for director 07 March 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 28 March 2011
TM01 - Termination of appointment of director 03 December 2010
AP01 - Appointment of director 03 December 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AP01 - Appointment of director 16 December 2009
TM01 - Termination of appointment of director 16 December 2009
AA - Annual Accounts 09 September 2009
363a - Annual Return 06 April 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
AA - Annual Accounts 15 September 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
363a - Annual Return 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
AA - Annual Accounts 14 September 2007
363s - Annual Return 16 April 2007
AA - Annual Accounts 21 September 2006
287 - Change in situation or address of Registered Office 02 June 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 05 September 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 29 October 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
AA - Annual Accounts 06 November 2000
363s - Annual Return 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
AA - Annual Accounts 06 August 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 06 June 1997
287 - Change in situation or address of Registered Office 13 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 December 1996
MEM/ARTS - N/A 08 October 1996
RESOLUTIONS - N/A 23 July 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
287 - Change in situation or address of Registered Office 11 March 1996
NEWINC - New incorporation documents 05 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.