Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Sail-Spar LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending May 22, 2015)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2014-09-30
Net Worth£95,965 +6.76%
Liabilities£116,853 +19.87%
Fixed Assets£53,857 +14.29%
Trade Debtors£38,503 +49.94%
Total assets£265,978 +12.83%
Shareholder's funds£95,965 +6.76%
Total liabilities£116,853 +19.87%

Details

Company type Private Limited Company, Dissolved
Company Number 00939633
Record last updated Friday, January 13, 2017 6:32:39 PM UTC
Official Address The Bungalow Hilliards Road Great Bromley Colchestersex Co77us Thorrington Frating Elmstead And, Thorrington, Frating, Elmstead And Great Bromley
There are 2 companies registered at this street
Postal Code CO77US
Sector Building of ships and floating structures

Charts

Visits

SAIL-SPAR LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Notices Jan 13, 2017 Final meetings Final meetings
Notices May 19, 2016 Resolutions for winding-up Resolutions for winding-up
Notices May 19, 2016 Appointment of liquidators Appointment of liquidators
Notices Apr 29, 2016 Meetings of creditors Meetings of creditors
Financials May 22, 2015 Annual accounts Annual accounts
Registry Jan 26, 2015 Annual return Annual return
Registry Oct 1, 2014 Resignation of one Spar Manufacturer and one Director (a man) Resignation of one Spar Manufacturer and one Director (a man)
Registry Oct 1, 2014 Resignation of one Director Resignation of one Director
Financials Jun 25, 2014 Annual accounts Annual accounts
Registry Mar 13, 2014 Annual return Annual return
Registry Jun 20, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Mar 4, 2013 Annual accounts Annual accounts
Registry Feb 19, 2013 Annual return Annual return
Financials Jun 25, 2012 Annual accounts Annual accounts
Registry Mar 6, 2012 Annual return Annual return
Financials Jun 22, 2011 Annual accounts Annual accounts
Registry Jun 13, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 21, 2011 Annual return Annual return
Registry Feb 9, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 30, 2010 Annual accounts Annual accounts
Registry Apr 1, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 30, 2010 Resignation of one Director Resignation of one Director
Registry Mar 22, 2010 Resignation of a woman Resignation of a woman
Registry Feb 19, 2010 Annual return Annual return
Registry Feb 19, 2010 Change of particulars for director Change of particulars for director
Registry Feb 19, 2010 Change of particulars for director 9396... Change of particulars for director 9396...
Registry Feb 19, 2010 Change of particulars for director Change of particulars for director
Financials Jul 24, 2009 Annual accounts Annual accounts
Registry Feb 19, 2009 Annual return Annual return
Financials Jul 25, 2008 Annual accounts Annual accounts
Registry Jun 7, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 29, 2008 Resignation of a director Resignation of a director
Registry May 29, 2008 Resignation of a director 9396... Resignation of a director 9396...
Registry May 28, 2008 Resignation of 2 people: a woman and a man Resignation of 2 people: a woman and a man
Registry May 28, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 27, 2008 Annual return Annual return
Registry May 23, 2008 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry May 23, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 23, 2008 Notice of change of directors or secretaries or in their particulars 9396... Notice of change of directors or secretaries or in their particulars 9396...
Registry May 23, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 23, 2008 Notice of change of directors or secretaries or in their particulars 9396... Notice of change of directors or secretaries or in their particulars 9396...
Registry May 23, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 28, 2008 Change in situation or address of registered office Change in situation or address of registered office
Financials Aug 9, 2007 Annual accounts Annual accounts
Registry Feb 14, 2007 Annual return Annual return
Financials Jul 26, 2006 Annual accounts Annual accounts
Registry Mar 28, 2006 Annual return Annual return
Financials Jun 20, 2005 Annual accounts Annual accounts
Registry Feb 21, 2005 Annual return Annual return
Financials Aug 2, 2004 Annual accounts Annual accounts
Registry Feb 23, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 23, 2004 Annual return Annual return
Registry Feb 13, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 13, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 9396... Declaration of satisfaction in full or in part of a mortgage or charge 9396...
Registry Jun 21, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 20, 2003 Annual return Annual return
Registry Mar 3, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 10, 2003 Annual accounts Annual accounts
Financials Aug 2, 2002 Annual accounts 9396... Annual accounts 9396...
Registry Mar 11, 2002 Annual return Annual return
Registry Jul 2, 2001 Appointment of a secretary Appointment of a secretary
Registry Jul 2, 2001 Resignation of a secretary Resignation of a secretary
Registry Jul 2, 2001 Annual return Annual return
Registry May 18, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Apr 25, 2001 Annual accounts Annual accounts
Financials Apr 25, 2001 Annual accounts 9396... Annual accounts 9396...
Registry Oct 24, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 24, 2000 Particulars of a mortgage or charge 9396... Particulars of a mortgage or charge 9396...
Registry Oct 24, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 10, 2000 Annual return Annual return
Registry Jan 31, 2000 Appointment of a woman Appointment of a woman
Financials Aug 3, 1999 Annual accounts Annual accounts
Registry Feb 9, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 25, 1999 Annual return Annual return
Financials Aug 3, 1998 Annual accounts Annual accounts
Registry Feb 20, 1998 Annual return Annual return
Financials Jul 11, 1997 Annual accounts Annual accounts
Registry Jan 30, 1997 Annual return Annual return
Registry Apr 1, 1996 Appointment of a man as Director and Spar Manufacturer Appointment of a man as Director and Spar Manufacturer
Registry Mar 18, 1996 Director resigned, new director appointed Director resigned, new director appointed
Financials Mar 13, 1996 Annual accounts Annual accounts
Registry Jan 30, 1996 Annual return Annual return
Registry Nov 15, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 10, 1995 Annual accounts Annual accounts
Registry Jan 19, 1995 Annual return Annual return
Financials Jul 15, 1994 Annual accounts Annual accounts
Registry Feb 6, 1994 Director's particulars changed Director's particulars changed
Registry Feb 6, 1994 Annual return Annual return
Financials Jun 27, 1993 Annual accounts Annual accounts
Registry Jan 29, 1993 Annual return Annual return
Financials Apr 27, 1992 Annual accounts Annual accounts
Registry Jan 22, 1992 Annual return Annual return
Registry Jul 30, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 19, 1991 Annual accounts Annual accounts
Registry Feb 20, 1991 Annual return Annual return
Registry Jan 22, 1991 Four appointments: 2 men and 2 women,: 2 men and 2 women Four appointments: 2 men and 2 women,: 2 men and 2 women
Registry Feb 5, 1990 Annual return Annual return
Financials Jan 23, 1990 Annual accounts Annual accounts
Registry Feb 22, 1989 Annual return Annual return
Financials Feb 22, 1989 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)