SPARTAN ENGINE AND PLANT REPAIRS LIMITED
BARRY

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF63 3RF

Company number 01974188
Status Active
Incorporation Date 30 December 1985
Company Type Private Limited Company
Address UNIT 16, ATLANTIC TRADING ESTATE, BARRY, VALE OF GLAMORGAN, CF63 3RF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories, 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 July 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 1,000 . The most likely internet sites of SPARTAN ENGINE AND PLANT REPAIRS LIMITED are www.spartanengineandplantrepairs.co.uk, and www.spartan-engine-and-plant-repairs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Barry Rail Station is 1.7 miles; to Cardiff Central Rail Station is 6.1 miles; to Cardiff Queen Street Rail Station is 6.6 miles; to Cathays Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spartan Engine and Plant Repairs Limited is a Private Limited Company. The company registration number is 01974188. Spartan Engine and Plant Repairs Limited has been working since 30 December 1985. The present status of the company is Active. The registered address of Spartan Engine and Plant Repairs Limited is Unit 16 Atlantic Trading Estate Barry Vale of Glamorgan Cf63 3rf. . BAILEY, Ruth Gillian is a Secretary of the company. BAILEY, Ruth Gillian is a Director of the company. FARRUGIA, James is a Director of the company. Secretary FARRUGIA, Verne has been resigned. Director BAILEY, Michael has been resigned. Director FARRUGIA, Verne has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
BAILEY, Ruth Gillian
Appointed Date: 17 July 2008

Director
BAILEY, Ruth Gillian

68 years old

Director
FARRUGIA, James

66 years old

Resigned Directors

Secretary
FARRUGIA, Verne
Resigned: 17 July 2008

Director
BAILEY, Michael
Resigned: 17 July 2008
80 years old

Director
FARRUGIA, Verne
Resigned: 17 July 2008
69 years old

Persons With Significant Control

Spartan Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPARTAN ENGINE AND PLANT REPAIRS LIMITED Events

28 Jul 2016
Confirmation statement made on 23 July 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 March 2016
05 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000

26 Jun 2015
Total exemption small company accounts made up to 31 March 2015
07 Aug 2014
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000

...
... and 74 more events
11 Dec 1987
Accounts for a small company made up to 31 March 1987

11 Dec 1987
Return made up to 31/12/86; full list of members

16 Mar 1987
Accounting reference date extended from 31/03 to 31/03

16 Mar 1987
Accounting reference date notified as 31/03

30 Dec 1985
Incorporation

SPARTAN ENGINE AND PLANT REPAIRS LIMITED Charges

1 October 2008
Debenture
Delivered: 7 October 2008
Status: Outstanding
Persons entitled: Michael J Bailey and Mre Verne Farrugia
Description: Fixed and floating charge over the undertaking and all…
4 September 1990
Chattel mortgage
Delivered: 6 September 1990
Status: Satisfied on 12 February 1994
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant machinery and things…
21 March 1989
Legal charge
Delivered: 23 March 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 16 atlantic trading estate barry S.glamorgan.
24 June 1988
Fixed and floating charge
Delivered: 1 July 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed ad floating charge over:- undertaking and all…