About

Registered Number: 04164692
Date of Incorporation: 21/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Unit 3 Willows Gate, Stoke Lyne Road Stratton Audley, Bicester, Oxfordshire, OX27 9AU

 

Established in 2001, Sporn Construction Ltd are based in Bicester, it has a status of "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPORN, Deborah Jane 10 February 2015 - 1
SPORN, Bernard 21 February 2001 30 August 2013 1
Secretary Name Appointed Resigned Total Appointments
SPORN, Susan Ann 21 February 2001 01 April 2010 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 04 December 2019
MR04 - N/A 18 April 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 28 November 2017
AAMD - Amended Accounts 21 March 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 11 March 2015
CH01 - Change of particulars for director 11 March 2015
CH01 - Change of particulars for director 10 March 2015
AP01 - Appointment of director 25 February 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 16 March 2014
TM01 - Termination of appointment of director 07 January 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 15 March 2013
CH01 - Change of particulars for director 15 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 23 March 2012
RESOLUTIONS - N/A 10 January 2012
SH01 - Return of Allotment of shares 10 January 2012
SH08 - Notice of name or other designation of class of shares 10 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 09 November 2010
TM02 - Termination of appointment of secretary 11 August 2010
SH08 - Notice of name or other designation of class of shares 08 June 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 31 January 2010
MG01 - Particulars of a mortgage or charge 27 October 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 29 February 2008
AA - Annual Accounts 21 December 2007
287 - Change in situation or address of Registered Office 16 November 2007
395 - Particulars of a mortgage or charge 10 October 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 05 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2006
363a - Annual Return 23 February 2006
RESOLUTIONS - N/A 07 November 2005
RESOLUTIONS - N/A 07 November 2005
RESOLUTIONS - N/A 07 November 2005
RESOLUTIONS - N/A 07 November 2005
RESOLUTIONS - N/A 07 November 2005
AA - Annual Accounts 07 November 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 04 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 20 January 2003
395 - Particulars of a mortgage or charge 03 October 2002
363s - Annual Return 25 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2001
225 - Change of Accounting Reference Date 06 September 2001
395 - Particulars of a mortgage or charge 18 July 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
287 - Change in situation or address of Registered Office 01 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
NEWINC - New incorporation documents 21 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 19 October 2009 Outstanding

N/A

Rent deposit deed 28 September 2007 Outstanding

N/A

Legal charge 30 September 2002 Fully Satisfied

N/A

Legal mortgage 12 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.