General information

Name:

Marie Sparshatt Ltd

Office Address:

Rubis House 15 Friarn Street TA6 3LH Bridgwater

Number: 01910587

Incorporation date: 1985-05-02

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at Rubis House, Bridgwater TA6 3LH Marie Sparshatt Limited is categorised as a Private Limited Company registered under the 01910587 registration number. It was started on Thursday 2nd May 1985. The firm's classified under the NACE and SIC code 25620 which stands for Machining. 2022-07-31 is the last time account status updates were reported.

As suggested by the firm's executives list, since August 1993 there have been two directors: George S. and Alan S.. In addition, the director's duties are often aided with by a secretary - Alan S..

Executives with significant control over the firm are: George S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. June B. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Alan S.

Role: Secretary

Latest update: 5 January 2024

George S.

Role: Director

Appointed: 11 August 1993

Latest update: 5 January 2024

Alan S.

Role: Director

Appointed: 31 December 1991

Latest update: 5 January 2024

People with significant control

George S.
Notified on 1 April 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
June B.
Notified on 23 April 2018
Nature of control:
1/2 or less of shares
Alan S.
Notified on 1 August 2016
Ceased on 23 April 2018
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 11 October 2024
Confirmation statement last made up date 27 September 2023
Annual Accounts 17th April 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 17th April 2014
Annual Accounts 27th April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27th April 2015
Annual Accounts 28th April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28th April 2016
Annual Accounts 25th April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 25th April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 15th March 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 15th March 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to July 31, 2022 (AA)
filed on: 31st, January 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 25620 : Machining
38
Company Age

Similar companies nearby

Closest companies