Company NameSpenart Controls Limited
Company StatusActive
Company Number02382481
CategoryPrivate Limited Company
Incorporation Date10 May 1989(35 years ago)
Previous NameSartap Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Secretary NameJulia Rose Jones
NationalityBritish
StatusCurrent
Appointed29 March 2002(12 years, 10 months after company formation)
Appointment Duration22 years, 1 month
RoleSecretary
Correspondence Address67 Woolsington Drive
Middleton St. George
Darlington
County Durham
DL2 1UL
Director NameMr Martyn Robert Jones
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2006(17 years, 5 months after company formation)
Appointment Duration17 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address67 Woolsington Drive
Middleton St. George
Darlington
County Durham
DL2 1UL
Director NameMr Nigel Serge Hickey
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(26 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleSales Manager
Country of ResidenceEngland
Correspondence Address35 Oxbridge Lane
Oxbridge
Stockton On Tees
TS18 4AP
Director NameMrs Julia Rose Jones
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(26 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address35 Oxbridge Lane
Oxbridge
Stockton On Tees
TS18 4AP
Director NameMr Keith Jones
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(2 years after company formation)
Appointment Duration21 years, 8 months (resigned 04 January 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressDebevian
Hilton Road
Seamer
Middlesbrough
TS9 5LX
Secretary NameBetty Georgina Jones
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1993)
RoleSecretary
Correspondence AddressDebevian Hilton Road
Seamer
Middlesbrough
Cleveland
TS9 5LX
Director NameGraham John Wilson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(3 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 September 1996)
RoleEngineer
Correspondence Address4 Harviestoun Road
Dollar
Clackmannanshire
FK14 7HF
Scotland
Secretary NameGraham John Wilson
NationalityBritish
StatusResigned
Appointed30 April 1993(3 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 September 1996)
RoleEngineer
Correspondence Address4 Harviestoun Road
Dollar
Clackmannanshire
FK14 7HF
Scotland
Director NameBetty Georgina Jones
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(7 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 27 February 2009)
RoleSecretary
Correspondence AddressDebevian Hilton Road
Seamer
Middlesbrough
Cleveland
TS9 5LX
Secretary NameBetty Georgina Jones
NationalityBritish
StatusResigned
Appointed19 September 1996(7 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 March 2002)
RoleSecretary
Correspondence AddressDebevian Hilton Road
Seamer
Middlesbrough
Cleveland
TS9 5LX

Contact

Websitespenart.com

Location

Registered Address35 Oxbridge Lane
Oxbridge
Stockton On Tees
TS18 4AP
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

900 at £1Martyn Robert Jones
90.00%
Ordinary
50 at £1Julia Rose Jones
5.00%
Ordinary
50 at £1Nigel Serge Hickey
5.00%
Ordinary

Financials

Year2014
Net Worth£185,358
Cash£157,086
Current Liabilities£85,097

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 May 2023 (12 months ago)
Next Return Due20 May 2024 (2 weeks, 1 day from now)

Filing History

14 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
10 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
10 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
10 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
14 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
19 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(5 pages)
13 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(5 pages)
22 April 2016Appointment of Mr Nigel Serge Hickey as a director on 1 April 2016 (2 pages)
22 April 2016Appointment of Mrs Julia Rose Jones as a director on 1 April 2016 (2 pages)
22 April 2016Appointment of Mrs Julia Rose Jones as a director on 1 April 2016 (2 pages)
22 April 2016Appointment of Mr Nigel Serge Hickey as a director on 1 April 2016 (2 pages)
23 February 2016Secretary's details changed for Julia Rose Jones on 29 January 2016 (1 page)
23 February 2016Secretary's details changed for Julia Rose Jones on 29 January 2016 (1 page)
23 February 2016Director's details changed for Martyn Robert Jones on 29 January 2016 (2 pages)
23 February 2016Director's details changed for Martyn Robert Jones on 29 January 2016 (2 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(4 pages)
19 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(4 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 975
(4 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 975
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
15 May 2013Director's details changed for Martyn Robert Jones on 1 April 2013 (2 pages)
15 May 2013Director's details changed for Martyn Robert Jones on 1 April 2013 (2 pages)
15 May 2013Director's details changed for Martyn Robert Jones on 1 April 2013 (2 pages)
14 May 2013Director's details changed for Martyn Robert Jones on 1 April 2013 (2 pages)
14 May 2013Director's details changed for Martyn Robert Jones on 1 April 2013 (2 pages)
14 May 2013Termination of appointment of Keith Jones as a director (1 page)
14 May 2013Termination of appointment of Keith Jones as a director (1 page)
14 May 2013Director's details changed for Martyn Robert Jones on 1 April 2013 (2 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mr Keith Jones on 10 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Keith Jones on 10 May 2010 (2 pages)
7 June 2010Director's details changed for Martyn Robert Jones on 10 May 2010 (2 pages)
7 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Martyn Robert Jones on 10 May 2010 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 June 2009Return made up to 10/05/09; full list of members (4 pages)
3 June 2009Appointment terminated director betty jones (1 page)
3 June 2009Return made up to 10/05/09; full list of members (4 pages)
3 June 2009Appointment terminated director betty jones (1 page)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 May 2008Return made up to 10/05/08; full list of members (4 pages)
23 May 2008Return made up to 10/05/08; full list of members (4 pages)
8 November 2007Registered office changed on 08/11/07 from: 21 yarm road stockton TS18 3NJ (1 page)
8 November 2007Registered office changed on 08/11/07 from: 21 yarm road stockton TS18 3NJ (1 page)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 June 2007Return made up to 10/05/07; full list of members (3 pages)
4 June 2007Return made up to 10/05/07; full list of members (3 pages)
11 November 2006New director appointed (2 pages)
11 November 2006New director appointed (2 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
12 May 2006Return made up to 10/05/06; full list of members (3 pages)
12 May 2006Return made up to 10/05/06; full list of members (3 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
17 May 2005Return made up to 10/05/05; full list of members (3 pages)
17 May 2005Return made up to 10/05/05; full list of members (3 pages)
12 January 2005Director's particulars changed (1 page)
12 January 2005Director's particulars changed (1 page)
12 January 2005Director's particulars changed (1 page)
12 January 2005Director's particulars changed (1 page)
4 January 2005Registered office changed on 04/01/05 from: debevian hilton road, seamer middlesbrough cleveland TS9 5LX (1 page)
4 January 2005Registered office changed on 04/01/05 from: debevian hilton road, seamer middlesbrough cleveland TS9 5LX (1 page)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 May 2004Return made up to 10/05/04; full list of members (8 pages)
17 May 2004Return made up to 10/05/04; full list of members (8 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 May 2003Return made up to 10/05/03; full list of members (8 pages)
15 May 2003Return made up to 10/05/03; full list of members (8 pages)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 May 2002Return made up to 10/05/02; full list of members (7 pages)
31 May 2002Return made up to 10/05/02; full list of members (7 pages)
25 April 2002New secretary appointed (2 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002Secretary resigned (1 page)
29 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
29 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
5 June 2001Return made up to 10/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(6 pages)
5 June 2001Return made up to 10/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(6 pages)
30 October 2000Full accounts made up to 31 March 2000 (8 pages)
30 October 2000Full accounts made up to 31 March 2000 (8 pages)
25 May 2000Return made up to 10/05/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
(6 pages)
25 May 2000Return made up to 10/05/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
(6 pages)
16 September 1999Full accounts made up to 31 March 1999 (9 pages)
16 September 1999Full accounts made up to 31 March 1999 (9 pages)
2 June 1999Return made up to 10/05/99; full list of members (6 pages)
2 June 1999Return made up to 10/05/99; full list of members (6 pages)
22 June 1998Full accounts made up to 31 March 1998 (9 pages)
22 June 1998Full accounts made up to 31 March 1998 (9 pages)
12 May 1998Return made up to 10/05/98; full list of members
  • 363(287) ‐ Registered office changed on 12/05/98
(6 pages)
12 May 1998Return made up to 10/05/98; full list of members
  • 363(287) ‐ Registered office changed on 12/05/98
(6 pages)
28 October 1997Full accounts made up to 31 March 1997 (12 pages)
28 October 1997Full accounts made up to 31 March 1997 (12 pages)
14 May 1997Return made up to 10/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 May 1997Return made up to 10/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 November 1996Declaration of shares redemption:auditor's report (3 pages)
21 November 1996Declaration of shares redemption:auditor's report (3 pages)
11 November 1996Ad 18/09/96--------- £ si 600@1=600 £ ic 1000/1600 (2 pages)
11 November 1996Ad 18/09/96--------- £ si 600@1=600 £ ic 1000/1600 (2 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
4 October 1996Secretary resigned;director resigned (2 pages)
4 October 1996Secretary resigned;director resigned (2 pages)
27 September 1996New secretary appointed;new director appointed (2 pages)
27 September 1996New secretary appointed;new director appointed (2 pages)
5 June 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 June 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
4 May 1995Return made up to 10/05/95; no change of members (4 pages)
4 May 1995Return made up to 10/05/95; no change of members (4 pages)