Company NameSpar Engineering Ltd
Company StatusDissolved
Company Number05703699
CategoryPrivate Limited Company
Incorporation Date9 February 2006(18 years, 2 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Stephen Philip Atkins
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2006(1 day after company formation)
Appointment Duration15 years, 9 months (closed 30 November 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSuite 22 2nd Floor Winsor & Newton Building
Whitefriars Avenue
Harrow & Wealdstone
Middlesex
HA3 5RN
Secretary NameJackie Atkins
NationalityBritish
StatusClosed
Appointed10 February 2006(1 day after company formation)
Appointment Duration15 years, 9 months (closed 30 November 2021)
RoleManager
Correspondence AddressSuite 22 2nd Floor Winsor & Newton Building
Whitefriars Avenue
Harrow & Wealdstone
Middlesex
HA3 5RN
Director NameMrs Jackie Atkins
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2018(12 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 30 November 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 22 2nd Floor Winsor & Newton Building
Whitefriars Avenue
Harrow & Wealdstone
Middlesex
HA3 5RN
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressSuite 22 2nd Floor Winsor & Newton Building
Whitefriars Avenue
Harrow & Wealdstone
Middlesex
HA3 5RN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardWealdstone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mr Stephen Philip Atkins
66.67%
Ordinary
1 at £1Mrs Jackie Atkins
33.33%
Ordinary

Financials

Year2014
Net Worth£9,259
Cash£37,649
Current Liabilities£35,699

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

8 December 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
10 February 2020Confirmation statement made on 9 February 2020 with updates (3 pages)
18 October 2019Director's details changed for Mr Stephen Philip Atkins on 18 October 2019 (2 pages)
18 October 2019Change of details for Mr Stephen Philip Atkins as a person with significant control on 18 October 2019 (2 pages)
8 October 2019Registered office address changed from 8th Floor Elizabeth House 54 - 58 High Street Edgware Middlesex HA8 7EJ to Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN on 8 October 2019 (1 page)
17 July 2019Second filing of Confirmation Statement dated 09/02/2019 (6 pages)
25 June 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
10 June 2019Change of details for Mrs Jackie Atkins as a person with significant control on 6 April 2018 (2 pages)
7 June 2019Change of details for Mr Stephen Philip Atkins as a person with significant control on 6 April 2018 (2 pages)
13 February 2019Confirmation statement made on 9 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 17/07/2019.
(5 pages)
24 August 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
24 May 2018Change of details for Mrs Jackie Atkins as a person with significant control on 22 May 2018 (2 pages)
24 May 2018Secretary's details changed for Jackie Atkins on 22 May 2018 (1 page)
18 May 2018Appointment of Mrs Jackie Atkins as a director on 11 May 2018 (2 pages)
22 March 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
25 August 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
25 August 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
28 August 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
28 August 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3
(4 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3
(4 pages)
22 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
22 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3
(4 pages)
26 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3
(4 pages)
26 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3
(4 pages)
6 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 3
(4 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 3
(4 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 3
(4 pages)
28 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
22 March 2013Secretary's details changed for Jackie Atkins on 26 March 2012 (2 pages)
22 March 2013Director's details changed for Stephen Philip Atkins on 26 March 2012 (2 pages)
22 March 2013Director's details changed for Stephen Philip Atkins on 26 March 2012 (2 pages)
22 March 2013Registered office address changed from 8Th Floor Elizabeth House 54 - 58 High Street Edgware Middlesex HA8 7EJ England on 22 March 2013 (1 page)
22 March 2013Registered office address changed from 8Th Floor Elizabeth House 54 - 58 High Street Edgware Middlesex HA8 7EJ England on 22 March 2013 (1 page)
22 March 2013Secretary's details changed for Jackie Atkins on 26 March 2012 (2 pages)
11 June 2012Registered office address changed from 5Th Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU United Kingdom on 11 June 2012 (1 page)
11 June 2012Registered office address changed from 5Th Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU United Kingdom on 11 June 2012 (1 page)
10 June 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
10 June 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
14 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
8 July 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
8 July 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
25 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
3 February 2010Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 3 February 2010 (1 page)
3 February 2010Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 3 February 2010 (1 page)
3 February 2010Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 3 February 2010 (1 page)
13 October 2009Director's details changed for Stephen Philip Atkins on 31 August 2009 (2 pages)
13 October 2009Director's details changed for Stephen Philip Atkins on 31 August 2009 (2 pages)
12 October 2009Secretary's details changed for Jackie Atkins on 31 August 2009 (1 page)
12 October 2009Secretary's details changed for Jackie Atkins on 31 August 2009 (1 page)
9 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 February 2009Return made up to 09/02/09; full list of members (3 pages)
19 February 2009Return made up to 09/02/09; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
26 June 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
25 February 2008Return made up to 09/02/08; full list of members (5 pages)
25 February 2008Return made up to 09/02/08; full list of members (5 pages)
7 June 2007Return made up to 09/02/07; full list of members (5 pages)
7 June 2007Return made up to 09/02/07; full list of members (5 pages)
29 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
10 April 2006Registered office changed on 10/04/06 from: 114 chesterfield road ashford TW15 2ND (1 page)
10 April 2006Registered office changed on 10/04/06 from: 114 chesterfield road ashford TW15 2ND (1 page)
27 February 2006New director appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Secretary resigned (1 page)
9 February 2006Incorporation (13 pages)
9 February 2006Incorporation (13 pages)