Company NameSpartan Controls Limited
Company StatusActive
Company Number01041496
CategoryPrivate Limited Company
Incorporation Date7 February 1972(52 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Simon Peter Adams
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(19 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Tomo Trading Estate
Packet Boat Lane
Cowley Uxbridge
Middlesex
UB8 2JP
Director NameMr Gavin Peter Adams
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1997(24 years, 11 months after company formation)
Appointment Duration27 years, 3 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Tomo Trading Estate
Packet Boat Lane
Cowley Uxbridge
Middlesex
UB8 2JP
Secretary NameMrs Suzanne Louise Metcalf
NationalityBritish
StatusCurrent
Appointed15 October 1999(27 years, 8 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Tomo Trading Estate
Packet Boat Lane
Cowley Uxbridge
Middlesex
UB8 2JP
Director NameMrs Suzanne Louise Metcalf
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2001(29 years, 6 months after company formation)
Appointment Duration22 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Tomo Trading Estate
Packet Boat Lane
Cowley Uxbridge
Middlesex
UB8 2JP
Director NameCynthia Anne Adams
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(19 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 July 1997)
RoleSecretary
Correspondence AddressMeadow House Church Lane
Stoke Poges
Slough
Berkshire
SL2 4NZ
Director NameColin Newman Sharp
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(19 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 March 1997)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Oaks
Wexham Park Lane
Wexham
South Buckinghamshire
SL3 6LX
Secretary NameCynthia Anne Adams
NationalityBritish
StatusResigned
Appointed13 December 1991(19 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 July 1997)
RoleCompany Director
Correspondence AddressMeadow House Church Lane
Stoke Poges
Slough
Berkshire
SL2 4NZ
Secretary NameGavin Peter Adams
NationalityBritish
StatusResigned
Appointed04 July 1997(25 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 1999)
RoleCompany Director
Correspondence AddressJordans Hill Waye
Gerrards Cross
Buckinghamshire
SL9 8BH

Contact

Websitewww.spartancontrols.com
Email address[email protected]
Telephone0118 4961708
Telephone regionReading

Location

Registered AddressWaterside Tomo Trading Estate
Packet Boat Lane
Cowley Uxbridge
Middlesex
UB8 2JP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London

Financials

Year2013
Turnover£6,861,687
Gross Profit£2,471,614
Net Worth£3,043,445
Cash£2,354,476
Current Liabilities£1,979,584

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 3 weeks ago)
Next Return Due27 December 2024 (7 months, 3 weeks from now)

Charges

7 August 1986Delivered on: 20 August 1986
Satisfied on: 2 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5/6, estate road, cowley, peachey, W. drayton, l/b of hillingdon. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 July 1974Delivered on: 13 August 1974
Satisfied on: 21 June 1997
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shop and premises at 16 fairfield road yiewsley, middx.
Fully Satisfied

Filing History

30 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
14 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
13 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
12 February 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
28 December 2019Accounts for a small company made up to 31 March 2019 (12 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
29 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
14 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 31 March 2017 (26 pages)
18 December 2017Full accounts made up to 31 March 2017 (26 pages)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
22 December 2016Full accounts made up to 31 March 2016 (25 pages)
22 December 2016Full accounts made up to 31 March 2016 (25 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
25 February 2016Full accounts made up to 30 June 2015 (19 pages)
25 February 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (3 pages)
25 February 2016Full accounts made up to 30 June 2015 (19 pages)
25 February 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (3 pages)
15 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 28,000
(4 pages)
15 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 28,000
(4 pages)
10 April 2015Full accounts made up to 30 June 2014 (20 pages)
10 April 2015Full accounts made up to 30 June 2014 (20 pages)
23 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 28,000
(4 pages)
23 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 28,000
(4 pages)
23 January 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
23 January 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
23 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 28,000
(4 pages)
23 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 28,000
(4 pages)
24 October 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
24 October 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
18 December 2012Full accounts made up to 31 March 2012 (19 pages)
18 December 2012Full accounts made up to 31 March 2012 (19 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
16 December 2011Full accounts made up to 31 March 2011 (18 pages)
16 December 2011Full accounts made up to 31 March 2011 (18 pages)
13 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
12 July 2011Secretary's details changed for Mrs Suzanne Louise Metcalf on 12 July 2011 (1 page)
12 July 2011Secretary's details changed for Mrs Suzanne Louise Metcalf on 12 July 2011 (1 page)
12 July 2011Director's details changed for Mrs Suzanne Louise Metcalf on 12 July 2011 (2 pages)
12 July 2011Director's details changed for Mrs Suzanne Louise Metcalf on 12 July 2011 (2 pages)
7 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
16 December 2010Full accounts made up to 31 March 2010 (20 pages)
16 December 2010Full accounts made up to 31 March 2010 (20 pages)
6 December 2010Director's details changed for Mrs Suzanne Louise Metcalf on 15 November 2010 (3 pages)
6 December 2010Secretary's details changed for Mrs Suzanne Louise Metcalf on 15 November 2010 (3 pages)
6 December 2010Secretary's details changed for Mrs Suzanne Louise Metcalf on 15 November 2010 (3 pages)
6 December 2010Director's details changed for Mrs Suzanne Louise Metcalf on 15 November 2010 (3 pages)
3 February 2010Accounts for a medium company made up to 31 March 2009 (17 pages)
3 February 2010Accounts for a medium company made up to 31 March 2009 (17 pages)
15 December 2009Director's details changed for Gavin Peter Adams on 13 December 2009 (2 pages)
15 December 2009Director's details changed for Simon Peter Adams on 13 December 2009 (2 pages)
15 December 2009Director's details changed for Suzanne Louise Adams on 13 December 2009 (2 pages)
15 December 2009Director's details changed for Simon Peter Adams on 13 December 2009 (2 pages)
15 December 2009Secretary's details changed for Suzanne Louise Adams on 13 December 2009 (1 page)
15 December 2009Director's details changed for Gavin Peter Adams on 13 December 2009 (2 pages)
15 December 2009Director's details changed for Suzanne Louise Adams on 13 December 2009 (2 pages)
15 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
15 December 2009Secretary's details changed for Suzanne Louise Adams on 13 December 2009 (1 page)
6 February 2009Full accounts made up to 31 March 2008 (20 pages)
6 February 2009Full accounts made up to 31 March 2008 (20 pages)
17 December 2008Return made up to 13/12/08; full list of members (4 pages)
17 December 2008Return made up to 13/12/08; full list of members (4 pages)
18 February 2008Return made up to 13/12/07; no change of members (7 pages)
18 February 2008Return made up to 13/12/07; no change of members (7 pages)
30 December 2007Accounts for a medium company made up to 31 March 2007 (15 pages)
30 December 2007Accounts for a medium company made up to 31 March 2007 (15 pages)
25 January 2007Return made up to 13/12/06; full list of members (8 pages)
25 January 2007Return made up to 13/12/06; full list of members (8 pages)
12 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
12 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
22 December 2005Return made up to 13/12/05; full list of members
  • 363(287) ‐ Registered office changed on 22/12/05
(8 pages)
22 December 2005Return made up to 13/12/05; full list of members
  • 363(287) ‐ Registered office changed on 22/12/05
(8 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 January 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
6 January 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
5 January 2004Return made up to 13/12/03; full list of members (8 pages)
5 January 2004Return made up to 13/12/03; full list of members (8 pages)
17 March 2003Registered office changed on 17/03/03 from: unit 5/6 tomo trading estate packet boat lane cowley uxbridge middlesex UB8 2JP (1 page)
17 March 2003Registered office changed on 17/03/03 from: unit 5/6 tomo trading estate packet boat lane cowley uxbridge middlesex UB8 2JP (1 page)
31 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 December 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
11 December 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
11 November 2002Secretary's particulars changed;director's particulars changed (1 page)
11 November 2002Secretary's particulars changed;director's particulars changed (1 page)
31 December 2001Return made up to 13/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 December 2001Return made up to 13/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
12 July 2001Accounts for a medium company made up to 31 March 2001 (15 pages)
12 July 2001Accounts for a medium company made up to 31 March 2001 (15 pages)
3 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2000Accounts for a medium company made up to 31 March 2000 (15 pages)
10 October 2000Accounts for a medium company made up to 31 March 2000 (15 pages)
3 February 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 February 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 November 1999Secretary resigned (1 page)
15 November 1999New secretary appointed (2 pages)
15 November 1999Secretary resigned (1 page)
15 November 1999New secretary appointed (2 pages)
3 September 1999Full accounts made up to 31 March 1999 (15 pages)
3 September 1999Full accounts made up to 31 March 1999 (15 pages)
24 December 1998Return made up to 13/12/98; full list of members (6 pages)
24 December 1998Return made up to 13/12/98; full list of members (6 pages)
11 November 1998Full accounts made up to 31 March 1998 (16 pages)
11 November 1998Full accounts made up to 31 March 1998 (16 pages)
19 January 1998Return made up to 13/12/97; full list of members (6 pages)
19 January 1998Return made up to 13/12/97; full list of members (6 pages)
18 August 1997Full accounts made up to 31 March 1997 (15 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997Secretary resigned;director resigned (1 page)
18 August 1997Full accounts made up to 31 March 1997 (15 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997Secretary resigned;director resigned (1 page)
4 July 1997Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
4 July 1997Declaration of assistance for shares acquisition (4 pages)
4 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 July 1997Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
4 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 July 1997Declaration of assistance for shares acquisition (4 pages)
2 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 July 1997£ ic 35000/28000 17/06/97 £ sr 7000@1=7000 (1 page)
2 July 1997£ ic 35000/28000 17/06/97 £ sr 7000@1=7000 (1 page)
2 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
9 January 1997Return made up to 13/12/96; full list of members (6 pages)
9 January 1997Return made up to 13/12/96; full list of members (6 pages)
7 January 1997Full accounts made up to 31 March 1996 (15 pages)
7 January 1997Full accounts made up to 31 March 1996 (15 pages)
5 February 1996Return made up to 13/12/95; no change of members (4 pages)
5 February 1996Return made up to 13/12/95; no change of members (4 pages)
1 February 1996Full accounts made up to 31 March 1995 (19 pages)
1 February 1996Full accounts made up to 31 March 1995 (19 pages)