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

SPANGAP LIMITED

UNIT 2 CHURCHLANDS FARM, INDUSTRIAL ESTATE, BASCOTE ROAD, HARBURY, WARWICKSHIRE, CV33 9PL,
Company Registration Number
03661343
Private Limited Company
Active

Company Overview

About Spangap Ltd
SPANGAP LIMITED was founded on 1998-11-04 and has its registered office in Harbury. The organisation's status is listed as "Active". Spangap Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SPANGAP LIMITED
 
Legal Registered Office
UNIT 2 CHURCHLANDS FARM
INDUSTRIAL ESTATE, BASCOTE ROAD
HARBURY
WARWICKSHIRE
CV33 9PL
Other companies in CV33
 
 
Trading Names/Associated Names
A & M GROUP
Filing Information
Company Number 03661343
Company ID Number 03661343
Date formed 1998-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB585115828  
Last Datalog update: 2024-01-06 05:47:53
Primary Source:Companies House
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 SPANGAP LIMITED

Current Directors
Officer Role Date Appointed
IAN MICHAEL THOMPSON
Director 2002-05-22
MICHAEL THOMPSON
Director 1998-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
RHODA THOMPSON
Director 2006-12-01 2017-06-03
ANN THOMPSON
Company Secretary 1998-11-11 2015-10-11
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1998-11-04 1998-11-11
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1998-11-04 1998-11-11

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
2023-12-10CONFIRMATION STATEMENT MADE ON 04/11/23, WITH UPDATES
2023-09-22Unaudited abridged accounts made up to 2022-12-31
2022-09-29Unaudited abridged accounts made up to 2021-12-31
2022-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-12-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN THOMPSON
2019-11-17CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-10-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-18CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-10-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR RHODA THOMPSON
2016-11-19LATEST SOC19/11/16 STATEMENT OF CAPITAL;GBP 7500
2016-11-19CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 7500
2016-01-13AR0104/11/15 ANNUAL RETURN FULL LIST
2016-01-13TM02Termination of appointment of Ann Thompson on 2015-10-11
2015-10-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 7500
2014-11-10AR0104/11/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 7500
2014-01-02AR0104/11/13 ANNUAL RETURN FULL LIST
2014-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RHODA THOMPSON / 01/01/2013
2014-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL THOMPSON / 01/01/2013
2013-10-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-15AR0104/11/12 ANNUAL RETURN FULL LIST
2012-09-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-01AR0104/11/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-19AR0104/11/10 ANNUAL RETURN FULL LIST
2011-01-19CH03SECRETARY'S DETAILS CHNAGED FOR ANN THOMPSON on 2010-11-04
2010-09-23AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-15AR0104/11/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RHODA THOMPSON / 04/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL THOMPSON / 04/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMPSON / 04/11/2009
2009-10-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-23363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-09-19AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-04123NC INC ALREADY ADJUSTED 01/04/08
2008-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-04RES04GBP NC 13000/40000 01/04/2008
2008-01-17363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2008-01-17287REGISTERED OFFICE CHANGED ON 17/01/08 FROM: UNIT 2 CHURCHLANDS FARM INDUSTRIAL ESTATE BASCOTE ROAD HARBURY WARWICKSHIRE CV33 9PL
2007-08-31123NC INC ALREADY ADJUSTED 01/02/07
2007-08-31RES12VARYING SHARE RIGHTS AND NAMES
2007-08-31RES04£ NC 10000/13000 01/02/
2007-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-14288aNEW DIRECTOR APPOINTED
2006-12-21363aRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-11-27287REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 15 WARWICK ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 6YW
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-04288cDIRECTOR'S PARTICULARS CHANGED
2005-11-04363aRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-10363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-05-07123NC INC ALREADY ADJUSTED 15/12/03
2004-05-07RES04£ NC 1000/10000 15/12/
2004-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-05-0788(2)RAD 15/12/03--------- £ SI 7400@1=7400 £ IC 100/7500
2003-11-11363sRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-02363sRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-06-24288aNEW DIRECTOR APPOINTED
2002-06-13288cSECRETARY'S PARTICULARS CHANGED
2002-06-01288cDIRECTOR'S PARTICULARS CHANGED
2002-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-08363sRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2001-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-13363sRETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS
2000-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-30363sRETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS
1999-01-19395PARTICULARS OF MORTGAGE/CHARGE
1998-12-08395PARTICULARS OF MORTGAGE/CHARGE
1998-11-30288bSECRETARY RESIGNED
1998-11-30225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99
1998-11-30288aNEW DIRECTOR APPOINTED
1998-11-30287REGISTERED OFFICE CHANGED ON 30/11/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX
1998-11-30288bDIRECTOR RESIGNED
1998-11-30288aNEW SECRETARY APPOINTED
1998-11-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PD0001892 Active Licenced property: BASCOTE ROAD CHURCH LANDS FARM HARBURY LEAMINGTON SPA HARBURY GB CV33 9PL. Correspondance address: CHURCHLANDS FARM INDUSTRIAL ESTATE UNIT 2 BASCOTE ROAD UFTON LEAMINGTON SPA BASCOTE ROAD GB CV33 9PL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PD0001892 Active Licenced property: BASCOTE ROAD CHURCH LANDS FARM HARBURY LEAMINGTON SPA HARBURY GB CV33 9PL. Correspondance address: CHURCHLANDS FARM INDUSTRIAL ESTATE UNIT 2 BASCOTE ROAD UFTON LEAMINGTON SPA BASCOTE ROAD GB CV33 9PL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 SPANGAP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-01-19 Outstanding LLOYDS BANK PLC
DEBENTURE 1998-12-04 Satisfied WARWICKSHIRE COUNTY COUNCIL
Creditors
Creditors Due Within One Year 2012-01-01 £ 120,037
Provisions For Liabilities Charges 2012-01-01 £ 9,675

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SPANGAP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 7,500
Cash Bank In Hand 2012-01-01 £ 74,963
Current Assets 2012-01-01 £ 183,920
Debtors 2012-01-01 £ 106,457
Fixed Assets 2012-01-01 £ 149,332
Shareholder Funds 2012-01-01 £ 203,540
Stocks Inventory 2012-01-01 £ 2,500
Tangible Fixed Assets 2012-01-01 £ 149,332

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPANGAP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPANGAP LIMITED
Trademarks
We have not found any records of SPANGAP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SPANGAP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2010-11-25 GBP £8,356
Warwickshire County Council 2010-11-15 GBP £1,768
Warwickshire County Council 2010-11-15 GBP £41,760
Warwickshire County Council 2010-11-15 GBP £6,583
Warwickshire County Council 2010-11-15 GBP £32,265

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SPANGAP 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 SPANGAP 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 SPANGAP 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.
    Other companies at postcode CV33 9PL

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1