CLICK SPARES LTD

Register to unlock more data on OkredoRegister

CLICK SPARES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06219602

Incorporation date

19/04/2007

Size

Small

Contacts

Registered address

Registered address

Seahunt House, Manor Farm, Kewstoke, Weston-Super-Mare BS22 9JLCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2007)
dot icon19/04/2026
Confirmation statement made on 2026-04-19 with updates
dot icon19/01/2026
Change of details for Mr Bruce Hartley as a person with significant control on 2019-03-05
dot icon16/12/2025
Accounts for a small company made up to 2025-03-31
dot icon15/10/2025
Cancellation of shares. Statement of capital on 2025-10-09
dot icon15/10/2025
Purchase of own shares.
dot icon22/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon17/12/2024
Accounts for a small company made up to 2024-03-31
dot icon23/04/2024
Confirmation statement made on 2024-04-19 with updates
dot icon13/12/2023
Accounts for a small company made up to 2023-03-31
dot icon06/12/2023
Change of share class name or designation
dot icon05/12/2023
Cancellation of shares. Statement of capital on 2023-11-14
dot icon05/12/2023
Purchase of own shares.
dot icon04/12/2023
Memorandum and Articles of Association
dot icon04/12/2023
Resolutions
dot icon19/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon07/12/2022
Accounts for a small company made up to 2022-03-31
dot icon27/04/2022
Confirmation statement made on 2022-04-19 with updates
dot icon11/11/2021
Accounts for a small company made up to 2021-03-31
dot icon22/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon09/11/2020
Accounts for a small company made up to 2020-03-31
dot icon19/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon21/08/2019
Accounts for a small company made up to 2019-03-31
dot icon24/04/2019
Confirmation statement made on 2019-04-19 with updates
dot icon24/04/2019
Notification of Sarah Jane Hartley as a person with significant control on 2019-03-25
dot icon05/04/2019
Change of share class name or designation
dot icon25/03/2019
Director's details changed for Miss Sarah Jane Hawkins on 2019-03-21
dot icon25/03/2019
Secretary's details changed for Miss Sarah Jane Hawkins on 2019-03-21
dot icon08/03/2019
Director's details changed for Miss Sarah Jane Hawkins on 2019-03-05
dot icon08/03/2019
Director's details changed for Bruce Hartley on 2019-03-05
dot icon20/12/2018
Termination of appointment of Philip Kershaw as a director on 2018-12-19
dot icon02/12/2018
Appointment of Miss Sarah Jane Hawkins as a secretary on 2018-12-01
dot icon02/12/2018
Termination of appointment of Moira Anne Hunt as a secretary on 2018-12-01
dot icon16/10/2018
Appointment of Miss Sarah Jane Hawkins as a director on 2018-10-16
dot icon16/10/2018
Accounts for a small company made up to 2018-03-31
dot icon19/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon29/08/2017
Resolutions
dot icon02/08/2017
Accounts for a small company made up to 2017-03-31
dot icon02/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon29/04/2017
Statement of capital following an allotment of shares on 2017-03-21
dot icon26/04/2017
Resolutions
dot icon13/04/2017
Termination of appointment of Colin Charles Hunt as a director on 2017-04-06
dot icon12/08/2016
Accounts for a small company made up to 2016-03-31
dot icon26/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon15/10/2015
Director's details changed for Mr Philip Kerhaw on 2015-10-13
dot icon13/10/2015
Secretary's details changed for Moira Hunt on 2015-10-13
dot icon13/10/2015
Director's details changed for Colin Charles Hunt on 2015-10-13
dot icon13/10/2015
Director's details changed for Bruce Hartley on 2015-10-13
dot icon13/10/2015
Secretary's details changed for Moira Hunt on 2015-10-13
dot icon13/10/2015
Director's details changed for Mr Phil Kerhaw on 2015-10-13
dot icon13/10/2015
Appointment of Mr Phil Kerhaw as a director on 2015-10-13
dot icon27/08/2015
Accounts for a small company made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon19/11/2014
Accounts for a small company made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon02/01/2014
Accounts for a small company made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon20/12/2012
Accounts for a small company made up to 2012-03-31
dot icon26/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon11/10/2011
Accounts for a small company made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon19/04/2011
Statement of capital following an allotment of shares on 2011-04-06
dot icon14/04/2011
Memorandum and Articles of Association
dot icon14/04/2011
Resolutions
dot icon21/10/2010
Accounts for a small company made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon03/02/2010
Accounts for a small company made up to 2009-03-31
dot icon02/06/2009
Return made up to 19/04/09; full list of members
dot icon10/09/2008
Accounts for a small company made up to 2008-03-31
dot icon13/08/2008
Return made up to 19/04/08; full list of members
dot icon08/01/2008
New director appointed
dot icon18/12/2007
Ad 21/11/07--------- £ si 99@1=99 £ ic 1/100
dot icon25/05/2007
Accounting reference date shortened from 30/04/08 to 31/03/08
dot icon25/05/2007
New secretary appointed
dot icon25/05/2007
New director appointed
dot icon10/05/2007
Secretary resigned
dot icon23/04/2007
Director resigned
dot icon19/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-27 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
302.78K
-
0.00
255.19K
-
2022
27
282.80K
-
0.00
111.01K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartley, Bruce
Director
19/04/2007 - Present
7
Hartley, Sarah Jane
Director
16/10/2018 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 CLICK SPARES LTD

CLICK SPARES LTD is an(a) Active company incorporated on 19/04/2007 with the registered office located at Seahunt House, Manor Farm, Kewstoke, Weston-Super-Mare BS22 9JL. There are currently 2 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 CLICK SPARES LTD?

toggle

CLICK SPARES LTD is currently Active. It was registered on 19/04/2007 .

Where is CLICK SPARES LTD located?

toggle

CLICK SPARES LTD is registered at Seahunt House, Manor Farm, Kewstoke, Weston-Super-Mare BS22 9JL.

What does CLICK SPARES LTD do?

toggle

CLICK SPARES LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for CLICK SPARES LTD?

toggle

The latest filing was on 19/04/2026: Confirmation statement made on 2026-04-19 with updates.