CHAMP SPARES (UK) LIMITED

Register to unlock more data on OkredoRegister

CHAMP SPARES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02156764

Incorporation date

24/08/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hatchgate Farm Mill Lane, Yalding, Maidstone ME18 6APCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1987)
dot icon21/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon03/01/2023
First Gazette notice for voluntary strike-off
dot icon22/12/2022
Application to strike the company off the register
dot icon30/06/2022
Total exemption full accounts made up to 2022-04-30
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon03/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon18/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with updates
dot icon01/12/2020
Registered office address changed from Harlow Enterprise Hub Edinburgh Way Harlow CM20 2NQ England to Hatchgate Farm Mill Lane Yalding Maidstone ME18 6AP on 2020-12-01
dot icon24/11/2020
Termination of appointment of Jason Lee Grant as a director on 2020-11-23
dot icon05/10/2020
Registered office address changed from 11-13 Hockerill Street Bishop's Stortford CM23 2DH England to Harlow Enterprise Hub Edinburgh Way Harlow CM20 2NQ on 2020-10-05
dot icon02/10/2020
Registered office address changed from Harlow Enterprise Hub Edinburgh Way Harlow CM20 2NQ England to 11-13 Hockerill Street Bishop's Stortford CM23 2DH on 2020-10-02
dot icon02/10/2020
Appointment of Mr Brian Ernest George Laker as a director on 2020-10-02
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon09/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon01/03/2019
Registered office address changed from Stowe House 1688 High Street Knowle Solihull West Midlands B93 0LY to Harlow Enterprise Hub Edinburgh Way Harlow CM20 2NQ on 2019-03-01
dot icon01/02/2019
Cessation of Roy Francis Elvis as a person with significant control on 2019-01-31
dot icon01/02/2019
Notification of Brian Laker as a person with significant control on 2019-01-31
dot icon01/02/2019
Termination of appointment of Susan Elizabeth Mellor as a secretary on 2019-01-31
dot icon01/02/2019
Termination of appointment of Roy Elvis as a director on 2019-01-31
dot icon01/02/2019
Appointment of Mr Jason Lee Grant as a director on 2019-01-31
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with updates
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon23/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon23/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/06/2013
Registered office address changed from 131B Lincoln Road North Birmingham West Midlands B27 6RT on 2013-06-17
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon28/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon24/08/2010
Registered office address changed from 300 the Avenue Acocks Green Birmingham B27 6NU on 2010-08-24
dot icon21/07/2010
Appointment of Susan Elizabeth Mellor as a secretary
dot icon21/07/2010
Termination of appointment of Roy Elvis as a secretary
dot icon21/07/2010
Termination of appointment of Amanda Elvis as a director
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/01/2010
Director's details changed for Amanda Jane Elvis on 2009-10-01
dot icon28/01/2010
Director's details changed for Roy Elvis on 2009-10-01
dot icon17/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon29/01/2009
Return made up to 31/12/08; full list of members
dot icon12/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon29/01/2008
Return made up to 31/12/07; full list of members
dot icon19/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon21/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon10/01/2007
Return made up to 31/12/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon03/01/2006
Return made up to 31/12/05; full list of members
dot icon14/01/2005
Return made up to 31/12/04; full list of members
dot icon14/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon02/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon02/03/2004
New director appointed
dot icon02/03/2004
Director resigned
dot icon19/01/2004
Return made up to 31/12/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon29/01/2003
Ad 08/01/03--------- £ si 97@1=97 £ ic 2/99
dot icon24/01/2003
Return made up to 31/12/02; full list of members
dot icon21/01/2002
Return made up to 31/12/01; full list of members
dot icon03/11/2001
Total exemption small company accounts made up to 2001-04-30
dot icon03/11/2001
Secretary resigned
dot icon03/11/2001
New secretary appointed
dot icon29/01/2001
Return made up to 31/12/00; full list of members
dot icon01/11/2000
New director appointed
dot icon31/10/2000
Accounts for a small company made up to 2000-04-30
dot icon26/01/2000
Return made up to 31/12/99; full list of members
dot icon03/11/1999
Accounts for a small company made up to 1999-04-30
dot icon19/01/1999
Return made up to 31/12/98; full list of members
dot icon06/10/1998
Accounts for a small company made up to 1998-04-30
dot icon30/09/1998
Registered office changed on 30/09/98 from: the lodge lyncroft house stafford road lichfield staffordshire
dot icon14/01/1998
Return made up to 31/12/97; no change of members
dot icon12/11/1997
Accounts for a small company made up to 1997-04-30
dot icon19/01/1997
Return made up to 31/12/96; no change of members
dot icon18/10/1996
Accounts for a small company made up to 1996-04-30
dot icon09/01/1996
Return made up to 31/12/95; full list of members
dot icon13/10/1995
Accounts for a small company made up to 1995-04-30
dot icon12/07/1995
Secretary resigned;new secretary appointed
dot icon12/07/1995
Director resigned
dot icon12/01/1995
Return made up to 31/12/94; no change of members
dot icon28/09/1994
Accounts for a small company made up to 1994-04-30
dot icon14/01/1994
Return made up to 31/12/93; no change of members
dot icon24/11/1993
Accounts for a small company made up to 1993-04-30
dot icon14/01/1993
Return made up to 31/12/92; full list of members
dot icon23/09/1992
Accounts for a small company made up to 1992-04-30
dot icon18/02/1992
Accounts for a small company made up to 1991-04-30
dot icon18/02/1992
Return made up to 31/12/91; no change of members
dot icon12/02/1991
Return made up to 31/12/90; no change of members
dot icon22/01/1991
Accounts for a small company made up to 1990-04-30
dot icon12/01/1990
Accounts for a small company made up to 1989-04-30
dot icon12/01/1990
Return made up to 31/12/89; full list of members
dot icon26/04/1989
Accounting reference date shortened from 31/03 to 30/04
dot icon12/04/1989
Accounts for a small company made up to 1988-04-30
dot icon12/04/1989
Return made up to 31/12/88; full list of members
dot icon25/09/1987
Registered office changed on 25/09/87 from: richmond house 52 mucklow hill halesowen bham B62 8BL
dot icon24/08/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£8,208.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
15.19K
-
0.00
-
-
2022
1
7.93K
-
0.00
8.21K
-
2022
1
7.93K
-
0.00
8.21K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

7.93K £Descended-47.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.21K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, Jason Lee
Director
31/01/2019 - 23/11/2020
-
Laker, Brian Ernest George
Director
02/10/2020 - Present
-
Elvis, Irene May
Secretary
26/06/1995 - 24/06/2001
-
Elvis, Roy
Director
12/10/2000 - 31/01/2019
1
Elvis, Amanda Jane
Director
05/01/2004 - 15/06/2010
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHAMP SPARES (UK) LIMITED

CHAMP SPARES (UK) LIMITED is an(a) Dissolved company incorporated on 24/08/1987 with the registered office located at Hatchgate Farm Mill Lane, Yalding, Maidstone ME18 6AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMP SPARES (UK) LIMITED?

toggle

CHAMP SPARES (UK) LIMITED is currently Dissolved. It was registered on 24/08/1987 and dissolved on 21/03/2023.

Where is CHAMP SPARES (UK) LIMITED located?

toggle

CHAMP SPARES (UK) LIMITED is registered at Hatchgate Farm Mill Lane, Yalding, Maidstone ME18 6AP.

What does CHAMP SPARES (UK) LIMITED do?

toggle

CHAMP SPARES (UK) LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does CHAMP SPARES (UK) LIMITED have?

toggle

CHAMP SPARES (UK) LIMITED had 1 employees in 2022.

What is the latest filing for CHAMP SPARES (UK) LIMITED?

toggle

The latest filing was on 21/03/2023: Final Gazette dissolved via voluntary strike-off.