About

Registered Number: 01672509
Date of Incorporation: 19/10/1982 (41 years and 5 months ago)
Company Status: Active
Registered Address: Hayward House, Hayward Business Centre, New, Lane, Havant, Hampshire, PO9 2NL

 

Spur Electron Ltd was setup in 1982. The company is VAT Registered. Barnes, Cathy Elaine, Harrison, James Maurice, Matthews, Richard Graham, Bowden, David, Boyes, Donald, Evans, Paul Michael, Farrell, Adrian Charles, Hunt, Richard, Hymers, Robert, Moth, John are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Cathy Elaine 01 June 2015 - 1
HARRISON, James Maurice 16 February 2011 - 1
MATTHEWS, Richard Graham 01 August 2009 - 1
BOWDEN, David 01 December 2010 30 June 2012 1
BOYES, Donald N/A 17 December 1993 1
EVANS, Paul Michael 01 December 2008 31 May 2012 1
FARRELL, Adrian Charles 06 June 2000 03 October 2002 1
HUNT, Richard N/A 08 August 1994 1
HYMERS, Robert 01 December 1993 26 September 2000 1
MOTH, John 23 July 2001 31 October 2007 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 27 February 2017
MR04 - N/A 12 August 2016
AR01 - Annual Return 13 July 2016
MR04 - N/A 12 July 2016
MR04 - N/A 12 July 2016
MR01 - N/A 04 July 2016
MR04 - N/A 06 April 2016
AA - Annual Accounts 06 July 2015
AP01 - Appointment of director 09 June 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 11 June 2013
TM01 - Termination of appointment of director 11 June 2013
AUD - Auditor's letter of resignation 08 February 2013
AA - Annual Accounts 19 October 2012
AP01 - Appointment of director 14 August 2012
AP01 - Appointment of director 26 July 2012
AR01 - Annual Return 11 July 2012
TM01 - Termination of appointment of director 27 June 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 07 June 2011
AP01 - Appointment of director 07 June 2011
TM02 - Termination of appointment of secretary 07 June 2011
TM01 - Termination of appointment of director 07 June 2011
AP01 - Appointment of director 22 March 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AP01 - Appointment of director 27 August 2010
AP01 - Appointment of director 27 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 02 June 2008
395 - Particulars of a mortgage or charge 08 February 2008
AA - Annual Accounts 27 December 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
395 - Particulars of a mortgage or charge 03 August 2007
363a - Annual Return 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 08 June 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 09 June 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 25 July 2005
395 - Particulars of a mortgage or charge 25 June 2005
AA - Annual Accounts 15 March 2005
288b - Notice of resignation of directors or secretaries 06 July 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 16 August 2003
363s - Annual Return 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
AA - Annual Accounts 02 January 2003
288b - Notice of resignation of directors or secretaries 13 November 2002
363s - Annual Return 13 June 2002
AA - Annual Accounts 16 October 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
363s - Annual Return 07 June 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
287 - Change in situation or address of Registered Office 13 June 2000
363s - Annual Return 07 June 1999
395 - Particulars of a mortgage or charge 26 May 1999
395 - Particulars of a mortgage or charge 19 May 1999
AA - Annual Accounts 15 February 1999
225 - Change of Accounting Reference Date 04 February 1999
363s - Annual Return 30 June 1998
AA - Annual Accounts 05 March 1998
363s - Annual Return 09 June 1997
AA - Annual Accounts 06 June 1997
AUD - Auditor's letter of resignation 30 December 1996
AA - Annual Accounts 18 September 1996
363s - Annual Return 01 July 1996
288 - N/A 19 June 1996
RESOLUTIONS - N/A 14 September 1995
363s - Annual Return 07 July 1995
AA - Annual Accounts 25 April 1995
363s - Annual Return 13 September 1994
288 - N/A 13 September 1994
288 - N/A 13 September 1994
AA - Annual Accounts 31 August 1994
395 - Particulars of a mortgage or charge 08 April 1994
288 - N/A 22 December 1993
AA - Annual Accounts 15 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 1993
363s - Annual Return 18 June 1993
288 - N/A 18 June 1993
395 - Particulars of a mortgage or charge 01 May 1993
363s - Annual Return 27 May 1992
RESOLUTIONS - N/A 20 March 1992
RESOLUTIONS - N/A 20 March 1992
RESOLUTIONS - N/A 20 March 1992
AA - Annual Accounts 18 March 1992
395 - Particulars of a mortgage or charge 17 December 1991
AA - Annual Accounts 27 September 1991
AUD - Auditor's letter of resignation 11 September 1991
AUD - Auditor's letter of resignation 08 September 1991
363a - Annual Return 14 June 1991
288 - N/A 23 May 1991
AA - Annual Accounts 23 October 1990
363 - Annual Return 07 September 1990
288 - N/A 04 September 1989
363 - Annual Return 23 May 1989
AA - Annual Accounts 07 March 1989
AA - Annual Accounts 02 March 1989
AUD - Auditor's letter of resignation 12 January 1989
AUD - Auditor's letter of resignation 08 September 1988
AA - Annual Accounts 06 September 1988
363 - Annual Return 25 July 1988
AA - Annual Accounts 12 October 1987
363 - Annual Return 26 March 1987
363 - Annual Return 22 January 1987
AA - Annual Accounts 02 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2016 Outstanding

N/A

Chattel mortgage 04 February 2008 Fully Satisfied

N/A

Chattel mortgage 17 July 2007 Fully Satisfied

N/A

Chattel mortgage 24 June 2005 Fully Satisfied

N/A

Legal mortgage 20 May 1999 Outstanding

N/A

Debenture 06 May 1999 Fully Satisfied

N/A

Legal charge 31 March 1994 Fully Satisfied

N/A

Debenture 28 April 1993 Fully Satisfied

N/A

Charge 05 December 1991 Fully Satisfied

N/A

Fixed and floating charge 06 August 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.