SPARGO TOOL COMPANY LIMITED
MAIDENHEAD

Hellopages » Buckinghamshire » South Bucks » SL6 0JQ
Company number 00819828
Status Active
Incorporation Date 17 September 1964
Company Type Private Limited Company
Address 2 LAKE END COURT, TAPLOW ROAD, TAPLOW, MAIDENHEAD, BERKSHIRE, SL6 0JQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of SPARGO TOOL COMPANY LIMITED are www.spargotoolcompany.co.uk, and www.spargo-tool-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and five months. Spargo Tool Company Limited is a Private Limited Company. The company registration number is 00819828. Spargo Tool Company Limited has been working since 17 September 1964. The present status of the company is Active. The registered address of Spargo Tool Company Limited is 2 Lake End Court Taplow Road Taplow Maidenhead Berkshire Sl6 0jq. . JONES, Christine Joyce is a Secretary of the company. HOPKINS, Linda Joy is a Director of the company. JONES, Christine Joyce is a Director of the company. JONES, Robert David is a Director of the company. SPARGO, Terrence Courtney is a Director of the company. Secretary SPARGO, Terrence Courtney has been resigned. Director BAILES, Eric Roy has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
JONES, Christine Joyce
Appointed Date: 07 July 2006

Director
HOPKINS, Linda Joy
Appointed Date: 07 July 2006
69 years old

Director
JONES, Christine Joyce
Appointed Date: 07 July 2006
75 years old

Director
JONES, Robert David
Appointed Date: 12 August 2014
37 years old

Director

Resigned Directors

Secretary
SPARGO, Terrence Courtney
Resigned: 07 July 2006

Director
BAILES, Eric Roy
Resigned: 12 August 2014
102 years old

Persons With Significant Control

Mrs Christine Joyce Jones
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPARGO TOOL COMPANY LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 31 May 2016
05 Aug 2016
Confirmation statement made on 23 July 2016 with updates
08 Feb 2016
Total exemption small company accounts made up to 31 May 2015
20 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,500

11 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 65 more events
30 Jul 1987
Accounts for a small company made up to 31 May 1987

30 Jul 1987
Accounts for a small company made up to 31 May 1986

30 Jul 1987
Return made up to 10/07/87; full list of members

19 Jun 1986
Return made up to 30/06/86; full list of members

17 Sep 1964
Incorporation