Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPARE IPG 21 LIMITED
Company Information for

SPARE IPG 21 LIMITED

KINGS PLACE, 90 YORK WAY, LONDON, N1 9FX,
Company Registration Number
01342505
Private Limited Company
Active

Company Overview

About Spare Ipg 21 Ltd
SPARE IPG 21 LIMITED was founded on 1977-12-06 and has its registered office in London. The organisation's status is listed as "Active". Spare Ipg 21 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SPARE IPG 21 LIMITED
 
Legal Registered Office
KINGS PLACE
90 YORK WAY
LONDON
N1 9FX
Other companies in DL2
 
Filing Information
Company Number 01342505
Company ID Number 01342505
Date formed 1977-12-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 06:39:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPARE IPG 21 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPARE IPG 21 LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE MARIE GENTLES
Director 2018-07-25
ROLLS-ROYCE INDUSTRIES LIMITED
Director 2017-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW HARVEY-WRATE
Director 2017-05-12 2018-07-25
ROBERT ALLAN BELL
Director 2007-06-18 2017-05-12
MARION BELL
Director 2007-06-18 2009-11-20
JEREMY JOHN WESTON SPOONER
Company Secretary 2007-06-18 2009-11-13
DELROSE JOY GOMA
Company Secretary 2001-01-26 2007-06-18
DELROSE JOY GOMA
Director 2000-06-23 2007-06-18
KEVIN JOHNSON
Director 1999-11-01 2007-06-18
ROBERT WILLIAM OVERTON
Director 2000-12-07 2005-02-28
DAVID RANDAL BALE
Director 2000-06-23 2004-06-03
JOHN DAVID HARVEY
Director 2000-12-07 2004-03-18
JOHN RICHARD ASHFIELD
Director 2000-06-23 2003-12-31
JILL VIVIEN HILL
Director 1999-04-15 2001-04-12
JOHN EMMERSON WARREN
Company Secretary 1998-02-01 2001-01-26
GEORGE RAISTRICK
Company Secretary 1992-04-20 2001-01-01
GEORGE RAISTRICK
Director 1992-04-20 2001-01-01
DEREK JOHN RAINES
Director 1994-08-01 1999-12-31
GERALD FRANCIS SLATER
Director 1996-11-01 1999-08-31
EDWIN BARRY MORGAN
Director 1992-04-20 1999-08-26
GEOFFREY ATTRILL STOKOE
Director 1992-04-20 1999-04-20
ROBERT LAMBERT BRIDGES
Director 1992-04-20 1998-12-04
FREDERICK GERARD JOSEPH GILROY
Director 1994-02-04 1998-06-30
JOHN ALLEN
Director 1992-04-20 1998-04-30
RICHARD SYDNEY TAYLOR
Director 1992-04-20 1997-10-31
JOHN DAVID GITTINS
Director 1991-12-23 1995-08-04
PAUL MORGAN
Director 1992-04-20 1994-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE MARIE GENTLES NEI PARSONS LIMITED Director 2018-07-25 CURRENT 1951-06-14 Active
JACQUELINE MARIE GENTLES BRISTOL SIDDELEY ENGINES LIMITED Director 2018-07-25 CURRENT 1958-05-06 Active
JACQUELINE MARIE GENTLES SPARE IPG 4 LIMITED Director 2018-07-25 CURRENT 1922-09-25 Active
JACQUELINE MARIE GENTLES SPARE IPG 20 LIMITED Director 2018-07-25 CURRENT 1928-10-03 Active
JACQUELINE MARIE GENTLES SPARE IPG 24 LIMITED Director 2018-07-25 CURRENT 1937-11-23 Active
JACQUELINE MARIE GENTLES ROLLS-ROYCE INDUSTRIAL & MARINE POWER LIMITED Director 2018-07-25 CURRENT 1938-10-31 Active
JACQUELINE MARIE GENTLES NEI PEEBLES LIMITED Director 2018-07-25 CURRENT 1945-04-05 Active
JACQUELINE MARIE GENTLES NEI NUCLEAR SYSTEMS LIMITED Director 2018-07-25 CURRENT 1977-10-20 Active
JACQUELINE MARIE GENTLES ROLLS-ROYCE INDIA LIMITED Director 2018-07-25 CURRENT 1979-05-25 Active
JACQUELINE MARIE GENTLES C A PARSONS & COMPANY LIMITED Director 2018-07-25 CURRENT 1913-05-07 Active
JACQUELINE MARIE GENTLES THE BUSHING COMPANY LIMITED Director 2018-07-25 CURRENT 1929-04-27 Active
JACQUELINE MARIE GENTLES THE SUGAR HOUSE CAKE CO. LIMITED Director 2012-11-26 CURRENT 2012-11-26 Dissolved 2014-07-15
ROLLS-ROYCE INDUSTRIES LIMITED COMPOSITE TECHNOLOGY AND APPLICATIONS LIMITED Director 2018-05-16 CURRENT 2008-05-28 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED VINTERS LIMITED Director 2017-10-02 CURRENT 1998-02-25 Active
ROLLS-ROYCE INDUSTRIES LIMITED M.L. LIMITED Director 2015-09-27 CURRENT 2002-03-13 Dissolved 2016-12-20
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE AERO ENGINE SERVICES LIMITED Director 2015-09-24 CURRENT 1993-06-22 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 3 LIMITED Director 2015-08-31 CURRENT 1944-10-23 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 30 LIMITED Director 2015-08-31 CURRENT 1967-12-13 Dissolved 2017-01-03
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG (CEL) LIMITED Director 2015-08-31 CURRENT 1994-02-17 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 11 LIMITED Director 2015-08-31 CURRENT 1956-08-10 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 22 LIMITED Director 2015-08-31 CURRENT 1960-01-18 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 28 LIMITED Director 2015-08-31 CURRENT 1902-03-15 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL & MARINE GAS TURBINES LIMITED Director 2015-08-31 CURRENT 1991-01-29 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL POWER SYSTEMS LIMITED Director 2015-08-31 CURRENT 1996-04-03 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE TRANSMISSION & DISTRIBUTION LIMITED Director 2015-08-31 CURRENT 1996-04-03 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED R-R INDUSTRIAL CONTROLS LIMITED Director 2015-08-31 CURRENT 1977-11-17 Active
ROLLS-ROYCE INDUSTRIES LIMITED OXYGENAIRE LIMITED Director 2015-08-31 CURRENT 1941-10-09 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED OPTIMIZED SYSTEMS AND SOLUTIONS LIMITED Director 2015-08-31 CURRENT 1999-01-13 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED NEI ALLEN LIMITED Director 2015-08-31 CURRENT 1936-11-18 Dissolved 2017-01-03
ROLLS-ROYCE INDUSTRIES LIMITED 02065665 LIMITED Director 2015-08-31 CURRENT 1986-10-20 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED JOHN HASTIE OF GREENOCK (HOLDINGS) LIMITED Director 2015-08-31 CURRENT 1960-12-23 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED CROSSLEY PREMIER ENGINES (SALES) LIMITED Director 2015-08-31 CURRENT 1961-09-05 Dissolved 2017-01-10
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG (AGL) LIMITED Director 2015-08-31 CURRENT 1999-11-11 Dissolved 2017-04-04
ROLLS-ROYCE INDUSTRIES LIMITED MANSFIELD HOLDINGS LIMITED Director 2015-08-31 CURRENT 2003-06-04 Dissolved 2017-04-11
ROLLS-ROYCE INDUSTRIES LIMITED NEI COMBUSTION ENGINEERING LIMITED Director 2015-08-31 CURRENT 1987-12-28 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED POWERFIELD SPECIALIST ENGINES LIMITED Director 2015-08-31 CURRENT 1984-01-18 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED STONE VICKERS LIMITED Director 2015-08-31 CURRENT 1985-09-27 Dissolved 2017-08-22
ROLLS-ROYCE INDUSTRIES LIMITED VICKERS PRESSINGS LIMITED Director 2015-08-31 CURRENT 1932-06-18 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED KAMEWA UK LIMITED Director 2015-08-31 CURRENT 1916-09-01 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED JOHN THOMPSON 00315157 LIMITED Director 2015-08-31 CURRENT 1936-07-12 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL POWER INVESTMENTS LIMITED Director 2015-08-31 CURRENT 1901-05-16 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED WULTEX MACHINE COMPANY LIMITED Director 2015-08-31 CURRENT 1946-05-25 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED A.P.E. -ALLEN GEARS LIMITED Director 2015-08-31 CURRENT 1953-09-14 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED NEI SERVICES LIMITED Director 2015-08-31 CURRENT 1955-11-29 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED A.F.C. WULTEX LIMITED Director 2015-08-31 CURRENT 1975-07-03 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 18 LIMITED Director 2015-08-31 CURRENT 1987-03-30 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED RALLYSWIFT LIMITED Director 2015-08-31 CURRENT 1997-11-25 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 15 LIMITED Director 2015-08-31 CURRENT 1955-12-08 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED DERBY SPECIALIST FABRICATIONS LIMITED Director 2015-08-31 CURRENT 1977-12-06 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE ENGINE CONTROLS HOLDINGS LIMITED Director 2015-08-31 CURRENT 2008-08-29 Dissolved 2018-05-22
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE COMMERCIAL AERO ENGINES LIMITED Director 2015-08-31 CURRENT 1993-10-29 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE MILITARY AERO ENGINES LIMITED Director 2015-08-31 CURRENT 1993-10-29 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS LAVAL HEAT EXCHANGERS LIMITED Director 2015-08-31 CURRENT 1994-02-22 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE FINANCE COMPANY LIMITED Director 2015-08-31 CURRENT 2001-12-13 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 27 LIMITED Director 2015-08-31 CURRENT 1893-06-05 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED BROWN BROTHERS & COMPANY, LIMITED Director 2015-08-31 CURRENT 1901-11-30 Active
ROLLS-ROYCE INDUSTRIES LIMITED JOHN THOMPSON COCHRAN LIMITED Director 2015-08-31 CURRENT 1923-03-21 Active
ROLLS-ROYCE INDUSTRIES LIMITED REYROLLE BELMOS LIMITED Director 2015-08-31 CURRENT 1943-02-20 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED NEI PARSONS LIMITED Director 2015-08-31 CURRENT 1951-06-14 Active
ROLLS-ROYCE INDUSTRIES LIMITED BRISTOL SIDDELEY ENGINES LIMITED Director 2015-08-31 CURRENT 1958-05-06 Active
ROLLS-ROYCE INDUSTRIES LIMITED ALLEN POWER ENGINEERING LIMITED Director 2015-08-31 CURRENT 1974-11-05 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED AMALGAMATED POWER ENGINEERING LIMITED Director 2015-08-31 CURRENT 1968-02-06 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI OVERSEAS HOLDINGS LIMITED Director 2015-08-31 CURRENT 1974-11-05 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 4 LIMITED Director 2015-08-31 CURRENT 1922-09-25 Active
ROLLS-ROYCE INDUSTRIES LIMITED VINTERS-ARMSTRONGS LIMITED Director 2015-08-31 CURRENT 1927-12-31 Active
ROLLS-ROYCE INDUSTRIES LIMITED VINTERS-ARMSTRONGS (ENGINEERS) LIMITED Director 2015-08-31 CURRENT 1954-12-16 Active
ROLLS-ROYCE INDUSTRIES LIMITED VINTERS DEFENCE SYSTEMS LIMITED Director 2015-08-31 CURRENT 1954-12-16 Active
ROLLS-ROYCE INDUSTRIES LIMITED VINTERS INTERNATIONAL LIMITED Director 2015-08-31 CURRENT 1954-12-16 Active
ROLLS-ROYCE INDUSTRIES LIMITED TIMEC 1487 LIMITED Director 2015-08-31 CURRENT 1920-05-21 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 32 LIMITED Director 2015-08-31 CURRENT 1893-06-14 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 20 LIMITED Director 2015-08-31 CURRENT 1928-10-03 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 24 LIMITED Director 2015-08-31 CURRENT 1937-11-23 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL & MARINE POWER LIMITED Director 2015-08-31 CURRENT 1938-10-31 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL POWER (INDIA) LIMITED Director 2015-08-31 CURRENT 1949-09-09 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI PEEBLES LIMITED Director 2015-08-31 CURRENT 1945-04-05 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI MINING EQUIPMENT LIMITED Director 2015-08-31 CURRENT 1938-07-29 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI INTERNATIONAL COMBUSTION LIMITED Director 2015-08-31 CURRENT 1963-10-31 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI NUCLEAR SYSTEMS LIMITED Director 2015-08-31 CURRENT 1977-10-20 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI POWER PROJECTS LIMITED Director 2015-08-31 CURRENT 1977-12-09 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDIA LIMITED Director 2015-08-31 CURRENT 1979-05-25 Active
ROLLS-ROYCE INDUSTRIES LIMITED HEATON POWER LIMITED Director 2015-08-31 CURRENT 1977-11-08 Active
ROLLS-ROYCE INDUSTRIES LIMITED DEESIDE TITANIUM LIMITED Director 2015-08-31 CURRENT 1978-11-24 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED C A PARSONS & COMPANY LIMITED Director 2015-08-31 CURRENT 1913-05-07 Active
ROLLS-ROYCE INDUSTRIES LIMITED THE BUSHING COMPANY LIMITED Director 2015-08-31 CURRENT 1929-04-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-05Change of details for Rolls-Royce Power Engineering Plc as a person with significant control on 2023-01-04
2022-05-03CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/21 FROM Rolls-Royce Plc Moor Lane Derby Derbyshire DE24 8BJ England
2021-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Section 175 17/08/2021
  • Resolution of adoption of Articles of Association
2021-08-26MEM/ARTSARTICLES OF ASSOCIATION
2021-08-26CC04Statement of company's objects
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-01-25AP01DIRECTOR APPOINTED MS NICOLA CARROLL
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARIE GENTLES
2020-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-04-08PSC07CESSATION OF PROCOMAN LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-04-07PSC02Notification of Rolls-Royce Power Engineering Plc as a person with significant control on 2017-05-12
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARVEY-WRATE
2018-08-01AP01DIRECTOR APPOINTED MS JACQUELINE MARIE GENTLES
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-15AP02Appointment of Rolls-Royce Industries Limited as director on 2017-05-12
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/17 FROM 12 the Wayside Hurworth on Tees Darlington County Durham DL2 2EE
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLAN BELL
2017-05-15AP01DIRECTOR APPOINTED MR ANDREW HARVEY-WRATE
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-07-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-08AR0120/04/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-11AR0120/04/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-12AR0120/04/14 ANNUAL RETURN FULL LIST
2013-04-24AR0120/04/13 ANNUAL RETURN FULL LIST
2013-03-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-20AR0120/04/12 ANNUAL RETURN FULL LIST
2011-04-26AR0120/04/11 ANNUAL RETURN FULL LIST
2011-02-22AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-19AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-18AR0120/04/10 FULL LIST
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MARION BELL
2009-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2009 FROM ROXBY 24 JUNCTION ROAD NORTON STOCKTON ON TEES TS20 1PL
2009-12-01TM02APPOINTMENT TERMINATED, SECRETARY JEREMY SPOONER
2009-04-20363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-04-20353LOCATION OF REGISTER OF MEMBERS
2008-05-15363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-07-11288aNEW SECRETARY APPOINTED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-11287REGISTERED OFFICE CHANGED ON 11/07/07 FROM: MOOR LANE DERBY DERBYSHIRE DE24 8BJ
2007-07-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-11288bDIRECTOR RESIGNED
2007-06-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-15363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2006-06-02363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-05-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-05-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-28363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-03-21288bDIRECTOR RESIGNED
2004-09-14288cDIRECTOR'S PARTICULARS CHANGED
2004-06-11288bDIRECTOR RESIGNED
2004-05-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-21363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-03-30288bDIRECTOR RESIGNED
2004-01-28288bDIRECTOR RESIGNED
2003-05-18363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-04-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-05-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-16363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2001-10-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-01363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2001-04-26288bDIRECTOR RESIGNED
2001-02-13288bDIRECTOR RESIGNED
2001-02-13288bSECRETARY RESIGNED
2001-02-13288bSECRETARY RESIGNED
2001-02-13288aNEW SECRETARY APPOINTED
2000-12-21CERTNMCOMPANY NAME CHANGED CLARKE CHAPMAN LIMITED CERTIFICATE ISSUED ON 21/12/00
2000-12-21288aNEW DIRECTOR APPOINTED
2000-12-19288aNEW DIRECTOR APPOINTED
2000-07-14288cDIRECTOR'S PARTICULARS CHANGED
2000-07-07288aNEW DIRECTOR APPOINTED
2000-07-07288aNEW DIRECTOR APPOINTED
2000-07-07288aNEW DIRECTOR APPOINTED
2000-05-05363sRETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
2000-04-18AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-26288bDIRECTOR RESIGNED
1999-11-09288aNEW DIRECTOR APPOINTED
1999-10-05288bDIRECTOR RESIGNED
1999-09-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SPARE IPG 21 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPARE IPG 21 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPARE IPG 21 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.919
MortgagesNumMortOutstanding1.049
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.879

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPARE IPG 21 LIMITED

Intangible Assets
Patents
We have not found any records of SPARE IPG 21 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPARE IPG 21 LIMITED
Trademarks
We have not found any records of SPARE IPG 21 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPARE IPG 21 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SPARE IPG 21 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPARE IPG 21 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPARE IPG 21 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPARE IPG 21 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.