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

SPAREPARTS LIMITED

Office 5j Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG,
Company Registration Number
05157996
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Spareparts Ltd
SPAREPARTS LIMITED was founded on 2004-06-21 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Spareparts Limited is a Private Limited Company registered in ENGLAND 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
SPAREPARTS LIMITED
 
Legal Registered Office
Office 5j Cobalt Square
83-85 Hagley Road
Birmingham
B16 8QG
Other companies in N13
 
Filing Information
Company Number 05157996
Company ID Number 05157996
Date formed 2004-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-06-30
Account next due 31/03/2022
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts DORMANT
Last Datalog update: 2021-12-08 05:53:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPAREPARTS 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.
Companies with same name SPAREPARTS LIMITED
The following companies were found which have the same name as SPAREPARTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPAREPARTS247 LTD 8 FINCHINGFIELD AVENUE WOODFORD GREEN ESSEX UNITED KINGDOM IG8 7JW Dissolved Company formed on the 2013-12-11
SPAREPARTS4COOKERS LIMITED Unit 66 Cosgrove Business Park Daisy Bank Lane Barnton Northwich CHESHIRE CW9 6FY Active Company formed on the 2015-05-13
SPAREPARTS HARDWEAR, LLC 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Active Company formed on the 2005-05-19
SPAREPARTS PTY LTD TAS 7250 Strike-off action in progress Company formed on the 2009-03-10
SPAREPARTS CONSULTING SERVICES LIMITED Unknown Company formed on the 2013-11-08
SPAREPARTSONLINE.COM.AU PTY. LTD. VIC 3153 Active Company formed on the 2017-07-03
SPAREPARTS HOLDINGS 2018 CORP. 400 444 - 7 AVENUE SW CALGARY ALBERTA T2P 0X8 Active Company formed on the 2018-02-28
SPAREPARTS PRODUCTIONS L.L.C. 6290 LARDON RD NE SALEM OR 97305 Active Company formed on the 2018-04-10
Spareparts Expert Limited Unknown Company formed on the 2019-11-19

Company Officers of SPAREPARTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN JOSEPH DICKENSON
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELE JANET THORNTON
Director 2004-06-21 2014-01-01
JOSEPH MICHAEL DICKENSON
Company Secretary 2004-06-21 2013-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN JOSEPH DICKENSON @ DVD LIMITED Director 2014-01-01 CURRENT 2004-09-06 Dissolved 2015-03-03
JOHN JOSEPH DICKENSON @ DIRECTORY LIMITED Director 2014-01-01 CURRENT 2006-07-20 Dissolved 2016-12-27
JOHN JOSEPH DICKENSON GAMES@ LIMITED Director 2014-01-01 CURRENT 2005-07-07 Dissolved 2016-12-13
JOHN JOSEPH DICKENSON @ TALK LIMITED Director 2014-01-01 CURRENT 2004-09-03 Dissolved 2017-02-07
JOHN JOSEPH DICKENSON @ 1ST LIMITED Director 2014-01-01 CURRENT 2004-09-06 Dissolved 2017-02-14
JOHN JOSEPH DICKENSON @ EU LIMITED Director 2014-01-01 CURRENT 2004-08-26 Dissolved 2017-01-31
JOHN JOSEPH DICKENSON @ NO1 LIMITED Director 2014-01-01 CURRENT 2004-09-02 Dissolved 2017-02-07
JOHN JOSEPH DICKENSON @ ONLINE LIMITED Director 2014-01-01 CURRENT 2004-10-18 Dissolved 2017-03-28
JOHN JOSEPH DICKENSON JEWELRY LIMITED Director 2014-01-01 CURRENT 2004-12-30 Dissolved 2017-06-06
JOHN JOSEPH DICKENSON HOLIDAYS@ LIMITED Director 2014-01-01 CURRENT 2004-12-29 Dissolved 2017-06-06
JOHN JOSEPH DICKENSON @SURGERY LIMITED Director 2014-01-01 CURRENT 2004-12-29 Dissolved 2017-06-06
JOHN JOSEPH DICKENSON ROCKNROLL@ LIMITED Director 2014-01-01 CURRENT 2005-04-19 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON RESTAURANT@ LIMITED Director 2014-01-01 CURRENT 2005-04-25 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON RENTAL LIMITED Director 2014-01-01 CURRENT 2005-02-22 Active
JOHN JOSEPH DICKENSON CRAFTS LIMITED Director 2014-01-01 CURRENT 2005-02-23 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON INFORMATION LIMITED Director 2014-01-01 CURRENT 2005-02-15 Active
JOHN JOSEPH DICKENSON BOOKINGS LIMITED Director 2014-01-01 CURRENT 2004-05-24 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON ADVERTS LIMITED Director 2014-01-01 CURRENT 2004-06-28 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON IOW LIMITED Director 2014-01-01 CURRENT 2004-07-14 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON FAN CLUB LIMITED Director 2014-01-01 CURRENT 2004-07-14 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON COUPLES LIMITED Director 2014-01-01 CURRENT 2004-07-14 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON HOMEWORKERS LIMITED Director 2014-01-01 CURRENT 2004-07-14 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON ENQ LIMITED Director 2014-01-01 CURRENT 2004-07-14 Active
JOHN JOSEPH DICKENSON ADVISORS LIMITED Director 2014-01-01 CURRENT 2004-07-22 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON GUITARS LIMITED Director 2014-01-01 CURRENT 2004-07-26 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON DRUMS LIMITED Director 2014-01-01 CURRENT 2004-07-26 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON BUSINESSES LIMITED Director 2014-01-01 CURRENT 2004-08-02 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON FISHING LIMITED Director 2014-01-01 CURRENT 2004-10-22 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON BINGO LIMITED Director 2014-01-01 CURRENT 2004-11-19 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON 4X4 LIMITED Director 2014-01-01 CURRENT 2004-12-06 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON JEANS LIMITED Director 2014-01-01 CURRENT 2004-12-29 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON LOCATION LIMITED Director 2014-01-01 CURRENT 2005-03-30 Active
JOHN JOSEPH DICKENSON STUDIOS LIMITED Director 2014-01-01 CURRENT 2004-06-28 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON MYMAIL LIMITED Director 2014-01-01 CURRENT 2004-06-28 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON VACATIONS LIMITED Director 2014-01-01 CURRENT 2004-06-28 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON TINYLAND LIMITED Director 2014-01-01 CURRENT 2004-07-14 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON WINDOWS LIMITED Director 2014-01-01 CURRENT 2004-10-12 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON VETS LIMITED Director 2014-01-01 CURRENT 2004-10-22 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON SINATRA LIMITED Director 2014-01-01 CURRENT 2004-10-26 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON WINE LIMITED Director 2014-01-01 CURRENT 2005-03-23 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON SIGNS LIMITED Director 2014-01-01 CURRENT 2005-03-31 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON WINES LIMITED Director 2014-01-01 CURRENT 2005-03-31 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON 05164186 LIMITED Director 2014-01-01 CURRENT 2004-06-28 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON BOATSHOP LIMITED Director 2014-01-01 CURRENT 2004-07-14 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON MAILME LIMITED Director 2014-01-01 CURRENT 2004-07-14 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON GAMBLE LIMITED Director 2014-01-01 CURRENT 2004-08-17 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON PAL LIMITED Director 2014-01-01 CURRENT 2004-08-24 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON AIRLINES LIMITED Director 2014-01-01 CURRENT 2004-10-25 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON ELVIS LIMITED Director 2014-01-01 CURRENT 2004-10-26 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON DVD LIMITED Director 2014-01-01 CURRENT 2004-11-23 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON CRUISES LIMITED Director 2014-01-01 CURRENT 2004-12-29 Active
JOHN JOSEPH DICKENSON MOVIES LIMITED Director 2014-01-01 CURRENT 2005-01-18 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON BODYCARE LIMITED Director 2014-01-01 CURRENT 2005-02-08 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON AIRWAYS LIMITED Director 2014-01-01 CURRENT 2005-03-08 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON AVIATION LIMITED Director 2014-01-01 CURRENT 2005-03-10 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON NAMES LIMITED Director 2014-01-01 CURRENT 2005-09-07 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON EARTHLINK LIMITED Director 2014-01-01 CURRENT 2004-06-23 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON VOUCHERS LIMITED Director 2014-01-01 CURRENT 2004-06-28 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON ONLINEWINE LIMITED Director 2014-01-01 CURRENT 2004-07-05 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON TRAVELSHOP LIMITED Director 2014-01-01 CURRENT 2004-07-05 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON LEGAL LIMITED Director 2014-01-01 CURRENT 2004-07-13 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON GOLFING LIMITED Director 2014-01-01 CURRENT 2004-07-22 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON SYNTHS LIMITED Director 2014-01-01 CURRENT 2004-07-26 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON T SHIRTS LIMITED Director 2014-01-01 CURRENT 2004-08-17 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON LPG LIMITED Director 2014-01-01 CURRENT 2004-10-22 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON DOCTORS LIMITED Director 2014-01-01 CURRENT 2004-12-29 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON HOTEL LIMITED Director 2014-01-01 CURRENT 2005-02-03 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON SURGERIES LIMITED Director 2014-01-01 CURRENT 2005-02-10 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON AUTOPARTS LIMITED Director 2014-01-01 CURRENT 2005-02-21 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON CAREERS LIMITED Director 2014-01-01 CURRENT 2005-03-19 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON NIGHTCLUB LIMITED Director 2014-01-01 CURRENT 2005-04-25 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON SPAIN LTD Director 2014-01-01 CURRENT 2005-06-30 Active - Proposal to Strike off

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
2021-09-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2020-08-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUKESH PATEL
2020-08-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUKESH PATEL
2020-08-05AP01DIRECTOR APPOINTED MR MUKESH PATEL
2020-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/20 FROM Buy-This-Company.Com Top Floor, Corner House 25 Market Pl Braintree CM7 3HQ England
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH DICKENSON
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH DICKENSON
2020-08-04PSC07CESSATION OF JOHN JOSEPH DICKENSON AS A PERSON OF SIGNIFICANT CONTROL
2020-08-04PSC07CESSATION OF JOHN JOSEPH DICKENSON AS A PERSON OF SIGNIFICANT CONTROL
2020-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/17 FROM Buy-This-Company.Com Buy-This-Company.Com Top Floor, Corner House 25 Market Pl CM7 3HQ England
2017-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/17 FROM The Information Centre (Buy-This-Company.Com) 483 Green Lanes London N13 4BS
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JOSEPH DICKENSON
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JOSEPH DICKENSON
2017-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-31AR0121/06/16 ANNUAL RETURN FULL LIST
2016-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-22AR0121/06/15 ANNUAL RETURN FULL LIST
2015-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-28AR0121/06/14 ANNUAL RETURN FULL LIST
2014-08-28TM02Termination of appointment of Joseph Michael Dickenson on 2013-08-14
2014-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2014-01-30AP01DIRECTOR APPOINTED MR JOHN JOSEPH DICKENSON
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE THORNTON
2013-09-13AR0121/06/13 ANNUAL RETURN FULL LIST
2013-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-09-10AR0121/06/12 ANNUAL RETURN FULL LIST
2012-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2012-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/12 FROM Www.Buy-This-Company.Com the Information Centre 483 Green Lanes London N13 4BS United Kingdom
2012-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/12 FROM Www.Buy-This-Company.Com the Information Centre 27 Old Gloucester Street London WC1N 3XX United Kingdom
2011-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/11 FROM Www.Buy-This-Company.Com the Information Centre 27 Old Gloucester Street London Greater London WC1N 3XX United Kingdom
2011-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2011 FROM THE INFORMATION CENTRE 27 OLD GLOUCESTER STREET LONDON GREATER LONDON WC1N 3AX UNITED KINGDOM
2011-07-05AR0121/06/11 FULL LIST
2011-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2011 FROM TOWERLANDS PARK PANFIELD ROAD BRAINTREE ESSEX CM7 5BJ
2011-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-10-19GAZ1FIRST GAZETTE
2010-10-14DISS40DISS40 (DISS40(SOAD))
2010-10-13AR0121/06/10 FULL LIST
2010-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-08-26363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-01-19287REGISTERED OFFICE CHANGED ON 19/01/2009 FROM WWW.BUY-THIS-COMPANY.COM THE INFORMATION CENTRE 27 OLD GLOUCESTER STREET LONDON WC1N 3XX
2008-07-23363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-10-16288cDIRECTOR'S PARTICULARS CHANGED
2007-10-16288cDIRECTOR'S PARTICULARS CHANGED
2007-10-16288cSECRETARY'S PARTICULARS CHANGED
2007-07-03363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-07-10363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-09-22287REGISTERED OFFICE CHANGED ON 22/09/05 FROM: WWW.BUY-THIS-COMPANY.COM THE INFORMATION CENTRE 27 OLD GLOUCESTER STREET, LONDON GT LONDON WC1N 3XX
2005-09-20287REGISTERED OFFICE CHANGED ON 20/09/05 FROM: THE INFORMATION CENTRE 27 OLD GLOUCESTER ST LONDON LONDON WC1N 3XX
2005-06-28363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2004-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to SPAREPARTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-10-19
Fines / Sanctions
No fines or sanctions have been issued against SPAREPARTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPAREPARTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

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 SPAREPARTS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-07-01 £ 1,000
Shareholder Funds 2011-07-01 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPAREPARTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPAREPARTS LIMITED
Trademarks
We have not found any records of SPAREPARTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPAREPARTS 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 (47910 - Retail sale via mail order houses or via Internet) as SPAREPARTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SPAREPARTS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySPAREPARTS LIMITEDEvent Date2010-10-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPAREPARTS 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 SPAREPARTS 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.