Spartan Motor Factors Ltd

General information

Name:

Spartan Motor Factors Limited

Office Address:

C/o Teneo Financial Advisory Limited 156 Great Charles Street Queensway B3 3HN Birmingham

Number: 07621035

Incorporation date: 2011-05-04

Dissolution date: 2022-12-16

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2011 marks the start of Spartan Motor Factors Ltd, a company registered at C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway in Birmingham. The company was established on 2011-05-04. The Companies House Registration Number was 07621035 and its postal code was B3 3HN. This company had been active on the market for about 11 years up until 2022-12-16. Founded as Spartan Car Parts, the company used the name up till 2011, the year it was changed to Spartan Motor Factors Ltd.

Jason F. and Lee G. were listed as company's directors and were managing the firm from 2011 to 2022.

Executives who had control over this firm were as follows: Jason F. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Lee G. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Daniel W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Spartan Motor Factors Ltd 2011-12-01
  • Spartan Car Parts Ltd 2011-05-04

Financial data based on annual reports

Company staff

Jason F.

Role: Director

Appointed: 04 May 2011

Latest update: 30 March 2024

Lee G.

Role: Director

Appointed: 04 May 2011

Latest update: 30 March 2024

People with significant control

Jason F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lee G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Daniel W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 19 May 2022
Confirmation statement last made up date 05 May 2021
Annual Accounts 1 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 1 May 2015
Annual Accounts 8 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 8 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 20 February 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 20 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
New registered office address C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Change occurred on Wednesday 23rd February 2022. Company's previous address: C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. (AD01)
filed on: 23rd, February 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

35 Malpas Road

Post code:

NP20 5PB

City / Town:

Newport

Accountant/Auditor,
2015

Name:

Phil Bessant Limited

Address:

72 Caerau Road

Post code:

NP20 4HJ

City / Town:

Newport

Accountant/Auditor,
2014 - 2013

Name:

Bpu Limited

Address:

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
11
Company Age

Closest Companies - by postcode