Company NameSparta Security Group Limited
DirectorFrancis Charles Jones
Company StatusActive
Company Number07081923
CategoryPrivate Limited Company
Incorporation Date19 November 2009(14 years, 5 months ago)
Previous NameSparta Street Safe Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Francis Charles Jones
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish Virgin Isles
StatusCurrent
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange 41 Hurworth Road
Darlington
DL2 2BN
Secretary NameMr Francis Jones
StatusResigned
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address1 Norwich Grove
Darlington
DL1 2SF
Director NameMrs Rachel Jones
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(9 years, 5 months after company formation)
Appointment Duration10 months (resigned 29 February 2020)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Grange 41 Hurworth Road
Darlington
DL2 2BN

Location

Registered AddressThe Grange
41 Hurworth Road
Darlington
DL2 2BN
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishHurworth
WardHurworth

Financials

Year2012
Turnover£171,741
Gross Profit£171,741
Net Worth-£9,506
Current Liabilities£68,552

Accounts

Latest Accounts30 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

26 May 2022Delivered on: 30 May 2022
Persons entitled: Optimum Sme Finance Limited

Classification: A registered charge
Particulars: ‘1. by way of fixed charge:. (I) all freehold and leasehold land and buildings of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings ; and. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.. For more details please refer to the instrument.’.
Outstanding
14 June 2019Delivered on: 19 June 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

13 March 2024Satisfaction of charge 070819230002 in full (1 page)
19 December 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 30 October 2022 (8 pages)
5 January 2023Confirmation statement made on 19 November 2022 with no updates (3 pages)
30 May 2022Registration of charge 070819230002, created on 26 May 2022 (23 pages)
8 April 2022Amended micro company accounts made up to 31 October 2019 (3 pages)
5 April 2022Compulsory strike-off action has been discontinued (1 page)
4 April 2022Micro company accounts made up to 30 October 2020 (4 pages)
4 April 2022Total exemption full accounts made up to 30 October 2021 (9 pages)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
26 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
31 October 2021Current accounting period shortened from 31 October 2020 to 30 October 2020 (1 page)
3 August 2021Compulsory strike-off action has been discontinued (1 page)
31 July 2021Micro company accounts made up to 31 October 2019 (5 pages)
26 June 2021Compulsory strike-off action has been suspended (1 page)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
30 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
30 December 2020Current accounting period shortened from 31 December 2019 to 31 October 2019 (1 page)
16 November 2020Satisfaction of charge 070819230001 in full (1 page)
13 March 2020Termination of appointment of Rachel Jones as a director on 29 February 2020 (1 page)
2 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
6 September 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
6 September 2019Change of details for Mr Francis Jones as a person with significant control on 1 September 2019 (2 pages)
6 September 2019Termination of appointment of Francis Jones as a secretary on 1 September 2019 (1 page)
28 August 2019Micro company accounts made up to 30 November 2018 (6 pages)
19 June 2019Registration of charge 070819230001, created on 14 June 2019 (25 pages)
13 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-01
(3 pages)
8 May 2019Appointment of Mrs Rachel Jones as a director on 1 May 2019 (2 pages)
22 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
1 September 2018Micro company accounts made up to 30 November 2017 (5 pages)
29 June 2018Director's details changed for Mr Francis Jones on 1 June 2018 (2 pages)
29 June 2018Change of details for Mr Francis Jones as a person with significant control on 1 June 2018 (2 pages)
29 June 2018Registered office address changed from 76 High Northgate Darlington County Durham DL1 1UW to The Grange 41 Hurworth Road Darlington DL2 2BN on 29 June 2018 (1 page)
23 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
22 August 2017Micro company accounts made up to 30 November 2016 (6 pages)
22 August 2017Micro company accounts made up to 30 November 2016 (6 pages)
23 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
14 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
14 December 2015Registered office address changed from Unit 6 Banks Road Darlington County Durham DL1 1YA to 76 High Northgate Darlington County Durham DL1 1UW on 14 December 2015 (1 page)
14 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
14 December 2015Registered office address changed from Unit 6 Banks Road Darlington County Durham DL1 1YA to 76 High Northgate Darlington County Durham DL1 1UW on 14 December 2015 (1 page)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
3 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(4 pages)
3 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
12 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
12 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
6 September 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
6 September 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
11 February 2013Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
10 February 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
19 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
19 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
10 February 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
19 November 2009Incorporation (22 pages)
19 November 2009Incorporation (22 pages)