General information

Name:

Spara Limited

Office Address:

42a High Street CT10 1JT Broadstairs

Number: 08173315

Incorporation date: 2012-08-09

End of financial year: 31 August

Category: Private Limited Company

Description

Data updated on:

The date this firm was established is 2012-08-09. Registered under number 08173315, the company is registered as a Private Limited Company. You may find the main office of this company during office hours under the following address: 42a High Street, CT10 1JT Broadstairs. This enterprise's classified under the NACE and SIC code 74909 which means Other professional, scientific and technical activities not elsewhere classified. Spara Limited filed its latest accounts for the financial period up to 2018-08-31. The latest confirmation statement was released on 2021-08-09.

According to the latest data, we can name only a single managing director in the company: Sanjay M. (since 2019-03-19). This business had been controlled by Peter L. up until 2 years ago. What is more another director, including Peter L. resigned five years ago.

Executives who have control over the firm are as follows: Peter L. has substantial control or influence over the company. Sanjay M..

Financial data based on annual reports

Company staff

Sanjay M.

Role: Director

Appointed: 19 March 2019

Latest update: 24 April 2024

People with significant control

Peter L.
Notified on 28 April 2020
Nature of control:
substantial control or influence
Sanjay M.
Notified on 19 March 2019
Nature of control:
right to manage directors
Peter L.
Notified on 6 April 2016
Ceased on 19 March 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2020
Account last made up date 31 August 2018
Confirmation statement next due date 23 August 2022
Confirmation statement last made up date 09 August 2021
Annual Accounts 6 May 2014
Start Date For Period Covered By Report 2012-08-09
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 6 May 2014
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 28 July 2015
Annual Accounts 1 March 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 1 March 2016
Annual Accounts 31st May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31st May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Director's appointment was terminated on Wednesday 20th April 2022 (TM01)
filed on: 22nd, April 2022
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Roper Yard Roper Road

Post code:

CT2 7EX

City / Town:

Canterbury

HQ address,
2015

Address:

Roper Yard Roper Road

Post code:

CT2 7EX

City / Town:

Canterbury

HQ address,
2016

Address:

Roper Yard Roper Road

Post code:

CT2 7EX

City / Town:

Canterbury

Accountant/Auditor,
2016 - 2014

Name:

Haines Watts Kent Llp

Address:

Roper Yard Roper Road

Post code:

CT2 7EX

City / Town:

Canterbury

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
11
Company Age

Closest Companies - by postcode