CALFIRE SPARELINE LIMITED

Register to unlock more data on OkredoRegister

CALFIRE SPARELINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03010882

Incorporation date

18/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gledrid Industrial Park, Chirk, Clwyd LL14 5DGCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1995)
dot icon21/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon20/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/08/2025
Director's details changed for Mr Eric William Allen on 2025-07-29
dot icon29/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon20/12/2023
Accounts for a small company made up to 2023-03-31
dot icon07/02/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon06/12/2022
Accounts for a small company made up to 2022-03-31
dot icon15/11/2022
Appointment of Mr William Craig Nurse as a director on 2022-11-14
dot icon14/11/2022
Appointment of Mr Robert Matthew Learmonth as a director on 2022-11-14
dot icon04/10/2022
Director's details changed for Mr Eric William Allen on 2021-06-29
dot icon18/02/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon26/10/2021
Change of details for Mr Eric William Allen as a person with significant control on 2021-06-28
dot icon06/10/2021
Accounts for a small company made up to 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon29/10/2020
Accounts for a small company made up to 2020-03-31
dot icon20/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon16/10/2019
Accounts for a small company made up to 2019-03-31
dot icon01/04/2019
Termination of appointment of Barry Loynes as a director on 2019-03-31
dot icon18/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon07/12/2018
Accounts for a small company made up to 2018-03-31
dot icon19/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon12/01/2018
Accounts for a small company made up to 2017-03-31
dot icon31/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon09/08/2017
Appointment of Mr Robert Eric Allen as a director on 2017-08-09
dot icon03/04/2017
Termination of appointment of Ian James Paul Adams as a director on 2017-03-31
dot icon03/04/2017
Termination of appointment of Ian James Paul Adams as a secretary on 2017-03-31
dot icon26/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon17/11/2016
Accounts for a small company made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon17/10/2015
Accounts for a small company made up to 2015-03-31
dot icon10/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon19/12/2014
Accounts for a small company made up to 2014-03-31
dot icon03/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon22/08/2013
Accounts for a small company made up to 2013-03-31
dot icon12/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon08/10/2012
Accounts for a small company made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon05/09/2011
Accounts for a small company made up to 2011-03-31
dot icon11/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon21/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/02/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon10/02/2010
Director's details changed for Ian James Paul Adams on 2010-02-10
dot icon10/02/2010
Director's details changed for Barry Loynes on 2010-02-10
dot icon10/02/2010
Director's details changed for Eric William Allen on 2010-02-10
dot icon20/08/2009
Accounts for a small company made up to 2009-03-31
dot icon03/02/2009
Return made up to 18/01/09; full list of members
dot icon18/08/2008
Accounts for a small company made up to 2008-03-31
dot icon05/02/2008
Return made up to 18/01/08; no change of members
dot icon15/09/2007
Accounts for a small company made up to 2007-03-31
dot icon21/02/2007
Return made up to 18/01/07; full list of members
dot icon25/09/2006
Accounts for a small company made up to 2006-03-31
dot icon13/02/2006
Return made up to 18/01/06; full list of members
dot icon30/09/2005
Accounts for a small company made up to 2005-03-31
dot icon26/01/2005
Return made up to 18/01/05; full list of members
dot icon08/12/2004
Full accounts made up to 2004-03-31
dot icon18/02/2004
Return made up to 18/01/04; full list of members
dot icon11/01/2004
Full accounts made up to 2003-03-31
dot icon11/02/2003
Return made up to 18/01/03; full list of members
dot icon13/01/2003
Full accounts made up to 2002-03-31
dot icon06/03/2002
Return made up to 18/01/02; full list of members
dot icon02/08/2001
Full accounts made up to 2001-03-31
dot icon16/02/2001
Return made up to 18/01/01; full list of members
dot icon07/07/2000
Accounts for a small company made up to 2000-03-31
dot icon09/02/2000
Return made up to 18/01/00; full list of members
dot icon23/07/1999
Accounts for a dormant company made up to 1999-03-31
dot icon06/06/1999
New director appointed
dot icon03/02/1999
Return made up to 18/01/99; full list of members
dot icon05/08/1998
Accounts for a small company made up to 1998-03-31
dot icon11/02/1998
Return made up to 18/01/98; no change of members
dot icon15/10/1997
Director resigned
dot icon27/07/1997
Accounts for a small company made up to 1997-03-31
dot icon24/01/1997
Return made up to 18/01/97; no change of members
dot icon09/01/1997
New director appointed
dot icon09/01/1997
New secretary appointed;new director appointed
dot icon12/08/1996
Accounts for a small company made up to 1996-03-31
dot icon23/02/1996
Return made up to 18/01/96; full list of members
dot icon13/04/1995
Particulars of mortgage/charge
dot icon22/02/1995
Accounting reference date notified as 31/03
dot icon22/02/1995
Ad 10/02/95--------- £ si 998@1=998 £ ic 2/1000
dot icon04/02/1995
Registered office changed on 04/02/95 from: gazette buildings 168 corporation st birmingham w mids B4 6TU
dot icon04/02/1995
Secretary resigned;new secretary appointed
dot icon04/02/1995
Director resigned;new director appointed
dot icon18/01/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.39M
-
0.00
917.46K
-
2022
8
1.53M
-
0.00
837.89K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALFIRE SPARELINE LIMITED

CALFIRE SPARELINE LIMITED is an(a) Active company incorporated on 18/01/1995 with the registered office located at Gledrid Industrial Park, Chirk, Clwyd LL14 5DG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALFIRE SPARELINE LIMITED?

toggle

CALFIRE SPARELINE LIMITED is currently Active. It was registered on 18/01/1995 .

Where is CALFIRE SPARELINE LIMITED located?

toggle

CALFIRE SPARELINE LIMITED is registered at Gledrid Industrial Park, Chirk, Clwyd LL14 5DG.

What does CALFIRE SPARELINE LIMITED do?

toggle

CALFIRE SPARELINE LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

What is the latest filing for CALFIRE SPARELINE LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-18 with no updates.