SUPER SPARS LIMITED - FAREHAM
Company Profile | Company Filings |
Overview
SUPER SPARS LIMITED is a Private Limited Company from FAREHAM and has the status: Active.
SUPER SPARS LIMITED was incorporated 21 years ago on 22/04/2003 and has the registered number: 04740418. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/05/2024.
SUPER SPARS LIMITED was incorporated 21 years ago on 22/04/2003 and has the registered number: 04740418. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/05/2024.
SUPER SPARS LIMITED - FAREHAM
This company is listed in the following categories:
30120 - Building of pleasure and sporting boats
30120 - Building of pleasure and sporting boats
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
UNIT 7
FAREHAM
HAMPSHIRE
PO16 0TW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/04/2023 | 03/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON GUY STANTON BEVAN | Jun 1955 | British | Director | 2003-06-19 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2003-04-22 UNTIL 2003-06-04 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-04-22 UNTIL 2003-06-04 | RESIGNED | ||
SHAWS SECRETARIES LIMITED | Corporate Secretary | 2004-04-29 UNTIL 2005-12-31 | RESIGNED | ||
FRYERN COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2005-12-31 UNTIL 2018-02-06 | RESIGNED | ||
RICHARD PETER CHARLES WALLER | Feb 1956 | British | Director | 2003-06-19 UNTIL 2018-08-31 | RESIGNED |
ROGER ANDREW LE VOIRE HARRIS | Mar 1958 | Director | 2003-06-19 UNTIL 2004-04-29 | RESIGNED | |
JULIA CATHERINE AUSTEN | Sep 1974 | British | Director | 2003-06-04 UNTIL 2003-06-19 | RESIGNED |
ROGER ANDREW LE VOIRE HARRIS | Mar 1958 | Secretary | 2003-06-19 UNTIL 2004-04-29 | RESIGNED | |
PAULA ECKTON | Jun 1977 | Secretary | 2003-06-04 UNTIL 2003-06-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Simon Bevan | 2016-04-06 | 6/1955 | Fareham Hampshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mrs Susan Bevan | 2016-04-06 | 9/1953 | Fareham Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SUPER SPARS LIMITED | 2022-06-01 | 31-08-2021 | £50 Cash £27,663 equity |
SUPER SPARS LIMITED | 2021-06-01 | 31-08-2020 | £50 Cash £20,501 equity |
SUPER SPARS LIMITED | 2020-09-01 | 31-08-2019 | £26,715 equity |
Micro-entity Accounts - SUPER SPARS LIMITED | 2019-05-31 | 31-08-2018 | £25,167 equity |
SUPER_SPARS_LIMITED - Accounts | 2018-06-01 | 31-08-2017 | £16 Cash £2,460 equity |
Super Spars Limited - Abbreviated accounts 16.3 | 2017-06-01 | 31-08-2016 | £50 Cash £24,154 equity |
Super Spars Limited - Abbreviated accounts 16.1 | 2016-05-28 | 31-08-2015 | £305 Cash £69,037 equity |
Abbreviated Company Accounts - SUPER SPARS LIMITED | 2015-05-28 | 31-08-2014 | £50 Cash £86,204 equity |