Company number 08728065
Status Active
Incorporation Date 11 October 2013
Company Type Private Limited Company
Address 21 WALMER ROAD, SOUTHPORT, LANCASHIRE, PR8 4SX
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc
Since the company registration twelve events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
GBP 100
. The most likely internet sites of SPARTAN HOUSE LIMITED are www.spartanhouse.co.uk, and www.spartan-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Spartan House Limited is a Private Limited Company.
The company registration number is 08728065. Spartan House Limited has been working since 11 October 2013.
The present status of the company is Active. The registered address of Spartan House Limited is 21 Walmer Road Southport Lancashire Pr8 4sx. The company`s financial liabilities are £20.21k. It is £1.3k against last year. The cash in hand is £13.08k. It is £6.63k against last year. And the total assets are £15.87k, which is £6.66k against last year. ZENIOU, Banayiotis Bandelys is a Director of the company. ZENIOU, Jodie Samantha is a Director of the company. Director HEIMAN, Osker has been resigned. The company operates in "Take-away food shops and mobile food stands".
spartan house Key Finiance
LIABILITIES
£20.21k
+6%
CASH
£13.08k
+102%
TOTAL ASSETS
£15.87k
+72%
All Financial Figures
Current Directors
Resigned Directors
Director
HEIMAN, Osker
Resigned: 11 October 2013
Appointed Date: 11 October 2013
48 years old
Persons With Significant Control
SPARTAN HOUSE LIMITED Events
18 Nov 2016
Confirmation statement made on 11 October 2016 with updates
24 Jul 2016
Total exemption small company accounts made up to 31 October 2015
02 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
14 Jul 2015
Accounts for a dormant company made up to 31 October 2014
29 Oct 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
...
... and 2 more events
29 Oct 2013
Appointment of Banayiotis Bandelys Zeniou as a director
29 Oct 2013
Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS United Kingdom on 29 October 2013
29 Oct 2013
Statement of capital following an allotment of shares on 16 October 2013
11 Oct 2013
Termination of appointment of Osker Heiman as a director
11 Oct 2013
Incorporation