General information

Name:

Spares To Go Ltd

Office Address:

Jones Thorne Limited 92a Arundel Street S1 4RE Sheffield

Number: 04339024

Incorporation date: 2001-12-12

Dissolution date: 2018-12-04

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2001 is the year of the beginning of Spares To Go Limited, a company located at Jones Thorne Limited, 92a Arundel Street in Sheffield. It was created on 2001-12-12. The company's registration number was 04339024 and its zip code was S1 4RE. This firm had been operating on the market for approximately 17 years up until 2018-12-04.

The executives were: Joan R. assigned to lead the company in 2001 in December and Neil R. assigned to lead the company in 2001 in December.

Executives who had significant control over the firm were: Neil R. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Joan R. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Joan R.

Role: Director

Appointed: 12 December 2001

Latest update: 24 April 2024

Neil R.

Role: Director

Appointed: 12 December 2001

Latest update: 24 April 2024

People with significant control

Neil R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Joan R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 26 December 2018
Confirmation statement last made up date 12 December 2017
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 October 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 December 2016
Annual Accounts 14 November 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 14 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Micro company financial statements for the year ending on Sat, 31st Mar 2018 (AA)
filed on: 31st, July 2018
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
16
Company Age

Similar companies nearby

Closest companies