Sparex Limited DEVON.


Sparex started in year 1965 as Private Limited Company with registration number 00841771. The Sparex company has been functioning successfully for fifty nine years now and its status is active. The firm's office is based in Devon. at Sparex Limited. Postal code: EX5 2LJ.

At present there are 2 directors in the the company, namely Sebastiaan M. and Mark D.. In addition one secretary - Mark D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the EX5 2LJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0139204 . It is located at Exeter Airport.ind Est, Clyst Honiton, Exeter with a total of 1 cars.

Sparex Limited Address / Contact

Office Address Sparex Limited
Office Address2 Exeter Airport.
Town Devon.
Post code EX5 2LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00841771
Date of Incorporation Fri, 19th Mar 1965
Industry Wholesale of agricultural machinery, equipment and supplies
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Sebastiaan M.

Position: Director

Appointed: 19 February 2019

Mark D.

Position: Secretary

Appointed: 01 July 2013

Mark D.

Position: Director

Appointed: 01 July 2011

Bernhard Z.

Position: Director

Appointed: 18 February 2013

Resigned: 30 April 2014

Sebastiaan M.

Position: Director

Appointed: 18 February 2013

Resigned: 29 April 2014

Jeremy B.

Position: Director

Appointed: 03 January 2012

Resigned: 31 May 2017

Alain P.

Position: Director

Appointed: 14 January 2011

Resigned: 29 April 2014

Paul D.

Position: Director

Appointed: 15 December 2010

Resigned: 03 January 2019

Frederic D.

Position: Director

Appointed: 15 December 2010

Resigned: 29 April 2014

Roger B.

Position: Director

Appointed: 15 December 2010

Resigned: 23 January 2014

Boris S.

Position: Director

Appointed: 15 December 2010

Resigned: 01 May 2014

Stephen P.

Position: Director

Appointed: 21 March 2006

Resigned: 30 September 2011

Pierre N.

Position: Director

Appointed: 21 March 2006

Resigned: 31 May 2012

Hugh T.

Position: Secretary

Appointed: 21 December 2005

Resigned: 01 July 2013

Jonathan R.

Position: Director

Appointed: 09 August 2005

Resigned: 15 December 2010

Andrew F.

Position: Director

Appointed: 18 April 2000

Resigned: 15 December 2010

Ian F.

Position: Director

Appointed: 18 April 2000

Resigned: 15 December 2010

Alan F.

Position: Director

Appointed: 18 April 2000

Resigned: 15 December 2010

Stephen S.

Position: Director

Appointed: 18 April 2000

Resigned: 28 April 2006

Christopher L.

Position: Director

Appointed: 20 March 1998

Resigned: 08 May 2000

Marianne J.

Position: Secretary

Appointed: 01 February 1997

Resigned: 21 December 2005

Joanne H.

Position: Director

Appointed: 01 February 1997

Resigned: 31 March 2006

Howard T.

Position: Director

Appointed: 01 February 1997

Resigned: 21 December 2005

Alasdair M.

Position: Director

Appointed: 01 February 1997

Resigned: 30 April 2014

Christopher S.

Position: Director

Appointed: 01 February 1997

Resigned: 05 March 2010

Marianne J.

Position: Director

Appointed: 01 February 1997

Resigned: 21 December 2005

Theunis S.

Position: Director

Appointed: 01 August 1996

Resigned: 19 April 2011

Ian H.

Position: Director

Appointed: 15 September 1995

Resigned: 31 August 1998

Christopher K.

Position: Director

Appointed: 28 October 1991

Resigned: 31 July 1996

Howard T.

Position: Secretary

Appointed: 28 October 1991

Resigned: 01 February 1997

John Y.

Position: Director

Appointed: 28 October 1991

Resigned: 15 September 1995

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Agco International Limited from Kenilworth, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Agco International Limited

Abbey Park Stareton, Stoneleigh, Kenilworth, Warwickshire, CV8 2TQ, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 2388894
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Exeter Airport.ind Est
Address Clyst Honiton
City Exeter
Post code EX5 2LJ
Vehicles 1

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 5th, October 2023
Free Download (31 pages)

Company search

Advertisements