Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPARE IPG 32 LIMITED
Company Information for

SPARE IPG 32 LIMITED

KINGS PLACE, 90 YORK WAY, LONDON, N1 9FX,
Company Registration Number
00039045
Private Limited Company
Active

Company Overview

About Spare Ipg 32 Ltd
SPARE IPG 32 LIMITED was founded on 1893-06-14 and has its registered office in London. The organisation's status is listed as "Active". Spare Ipg 32 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SPARE IPG 32 LIMITED
 
Legal Registered Office
KINGS PLACE
90 YORK WAY
LONDON
N1 9FX
Other companies in DE24
 
Filing Information
Company Number 00039045
Company ID Number 00039045
Date formed 1893-06-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 06:32:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPARE IPG 32 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPARE IPG 32 LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM SCOTT MANSFIELD
Director 2013-10-22
ROLLS-ROYCE INDUSTRIES LIMITED
Director 2015-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROLLS-ROYCE SECRETARIAT LIMITED
Company Secretary 2010-04-19 2015-08-31
ROLLS-ROYCE DIRECTORATE LIMITED
Director 2010-04-19 2015-08-31
GERARD ALLAN
Director 1992-03-28 2013-12-31
DELROSE JOY GOMA
Company Secretary 1998-05-01 2010-04-19
DELROSE JOY GOMA
Director 2004-12-07 2010-04-19
KAREN WALDRON
Director 2008-02-28 2010-04-19
DAVID RANDAL BALE
Director 2004-12-07 2008-02-28
JOHN EMMERSON WARREN
Director 1997-05-09 2008-02-28
JOHN EMMERSON WARREN
Company Secretary 1995-09-05 1998-04-30
HARRY DOUGLAS CONE
Director 1992-03-28 1997-05-09
JOHN RICHARD ASHFIELD
Company Secretary 1992-03-28 1995-09-05
JOHN RICHARD ASHFIELD
Director 1992-03-28 1995-09-05
ALAN EDWARD WEST
Director 1992-03-28 1995-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM SCOTT MANSFIELD ROLLS-ROYCE UK PENSION FUND TRUSTEES LIMITED Director 2016-10-31 CURRENT 2008-10-14 Active
WILLIAM SCOTT MANSFIELD ROLLS-ROYCE OVERSEAS INVESTMENTS LIMITED Director 2015-10-28 CURRENT 2000-08-29 Active
WILLIAM SCOTT MANSFIELD ROLLS-ROYCE OVERSEAS HOLDINGS LIMITED Director 2015-08-31 CURRENT 1991-10-30 Active
WILLIAM SCOTT MANSFIELD VINTERS INTERNATIONAL LIMITED Director 2015-08-31 CURRENT 1954-12-16 Active
WILLIAM SCOTT MANSFIELD REFLEX MANUFACTURING SYSTEMS LIMITED Director 2013-10-22 CURRENT 1975-11-18 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD SPARE IPG 30 LIMITED Director 2013-10-22 CURRENT 1967-12-13 Dissolved 2017-01-03
WILLIAM SCOTT MANSFIELD NEI COMBUSTION ENGINEERING LIMITED Director 2013-10-22 CURRENT 1987-12-28 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD VICKERS PRESSINGS LIMITED Director 2013-10-22 CURRENT 1932-06-18 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD KAMEWA UK LIMITED Director 2013-10-22 CURRENT 1916-09-01 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD WULTEX MACHINE COMPANY LIMITED Director 2013-10-22 CURRENT 1946-05-25 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD NEI SERVICES LIMITED Director 2013-10-22 CURRENT 1955-11-29 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD A.F.C. WULTEX LIMITED Director 2013-10-22 CURRENT 1975-07-03 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD SPARE IPG 18 LIMITED Director 2013-10-22 CURRENT 1987-03-30 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD SPARE IPG 15 LIMITED Director 2013-10-22 CURRENT 1955-12-08 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD ROLLS-ROYCE MILITARY AERO ENGINES LIMITED Director 2013-10-22 CURRENT 1993-10-29 Active
WILLIAM SCOTT MANSFIELD VINTERS LIMITED Director 2013-10-22 CURRENT 1998-02-25 Active
WILLIAM SCOTT MANSFIELD ALLEN POWER ENGINEERING LIMITED Director 2013-10-22 CURRENT 1974-11-05 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD AMALGAMATED POWER ENGINEERING LIMITED Director 2013-10-22 CURRENT 1968-02-06 Active
WILLIAM SCOTT MANSFIELD NEI OVERSEAS HOLDINGS LIMITED Director 2013-10-22 CURRENT 1974-11-05 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD ROLLS-ROYCE INDUSTRIAL POWER (OVERSEAS PROJECTS) LIMITED Director 2013-10-22 CURRENT 1873-04-10 Active - Proposal to Strike off
WILLIAM SCOTT MANSFIELD VINTERS-ARMSTRONGS LIMITED Director 2013-10-22 CURRENT 1927-12-31 Active
WILLIAM SCOTT MANSFIELD VINTERS-ARMSTRONGS (ENGINEERS) LIMITED Director 2013-10-22 CURRENT 1954-12-16 Active
WILLIAM SCOTT MANSFIELD VINTERS ENGINEERING LIMITED Director 2013-10-22 CURRENT 1867-04-17 Active
WILLIAM SCOTT MANSFIELD VINTERS DEFENCE SYSTEMS LIMITED Director 2013-10-22 CURRENT 1954-12-16 Active
WILLIAM SCOTT MANSFIELD ROLLS-ROYCE POWER ENGINEERING LIMITED Director 2013-10-22 CURRENT 1977-03-25 Active
WILLIAM SCOTT MANSFIELD ROLLS-ROYCE INDUSTRIAL POWER (INDIA) LIMITED Director 2013-10-22 CURRENT 1949-09-09 Active
WILLIAM SCOTT MANSFIELD NEI MINING EQUIPMENT LIMITED Director 2013-10-22 CURRENT 1938-07-29 Active
WILLIAM SCOTT MANSFIELD NEI INTERNATIONAL COMBUSTION LIMITED Director 2013-10-22 CURRENT 1963-10-31 Active
WILLIAM SCOTT MANSFIELD NEI POWER PROJECTS LIMITED Director 2013-10-22 CURRENT 1977-12-09 Active
WILLIAM SCOTT MANSFIELD HEATON POWER LIMITED Director 2013-10-22 CURRENT 1977-11-08 Active
ROLLS-ROYCE INDUSTRIES LIMITED COMPOSITE TECHNOLOGY AND APPLICATIONS LIMITED Director 2018-05-16 CURRENT 2008-05-28 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED VINTERS LIMITED Director 2017-10-02 CURRENT 1998-02-25 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 21 LIMITED Director 2017-05-12 CURRENT 1977-12-06 Active
ROLLS-ROYCE INDUSTRIES LIMITED M.L. LIMITED Director 2015-09-27 CURRENT 2002-03-13 Dissolved 2016-12-20
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE AERO ENGINE SERVICES LIMITED Director 2015-09-24 CURRENT 1993-06-22 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 3 LIMITED Director 2015-08-31 CURRENT 1944-10-23 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 30 LIMITED Director 2015-08-31 CURRENT 1967-12-13 Dissolved 2017-01-03
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG (CEL) LIMITED Director 2015-08-31 CURRENT 1994-02-17 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 11 LIMITED Director 2015-08-31 CURRENT 1956-08-10 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 22 LIMITED Director 2015-08-31 CURRENT 1960-01-18 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 28 LIMITED Director 2015-08-31 CURRENT 1902-03-15 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL & MARINE GAS TURBINES LIMITED Director 2015-08-31 CURRENT 1991-01-29 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL POWER SYSTEMS LIMITED Director 2015-08-31 CURRENT 1996-04-03 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE TRANSMISSION & DISTRIBUTION LIMITED Director 2015-08-31 CURRENT 1996-04-03 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED R-R INDUSTRIAL CONTROLS LIMITED Director 2015-08-31 CURRENT 1977-11-17 Active
ROLLS-ROYCE INDUSTRIES LIMITED OXYGENAIRE LIMITED Director 2015-08-31 CURRENT 1941-10-09 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED OPTIMIZED SYSTEMS AND SOLUTIONS LIMITED Director 2015-08-31 CURRENT 1999-01-13 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED NEI ALLEN LIMITED Director 2015-08-31 CURRENT 1936-11-18 Dissolved 2017-01-03
ROLLS-ROYCE INDUSTRIES LIMITED 02065665 LIMITED Director 2015-08-31 CURRENT 1986-10-20 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED JOHN HASTIE OF GREENOCK (HOLDINGS) LIMITED Director 2015-08-31 CURRENT 1960-12-23 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED CROSSLEY PREMIER ENGINES (SALES) LIMITED Director 2015-08-31 CURRENT 1961-09-05 Dissolved 2017-01-10
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG (AGL) LIMITED Director 2015-08-31 CURRENT 1999-11-11 Dissolved 2017-04-04
ROLLS-ROYCE INDUSTRIES LIMITED MANSFIELD HOLDINGS LIMITED Director 2015-08-31 CURRENT 2003-06-04 Dissolved 2017-04-11
ROLLS-ROYCE INDUSTRIES LIMITED NEI COMBUSTION ENGINEERING LIMITED Director 2015-08-31 CURRENT 1987-12-28 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED POWERFIELD SPECIALIST ENGINES LIMITED Director 2015-08-31 CURRENT 1984-01-18 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED STONE VICKERS LIMITED Director 2015-08-31 CURRENT 1985-09-27 Dissolved 2017-08-22
ROLLS-ROYCE INDUSTRIES LIMITED VICKERS PRESSINGS LIMITED Director 2015-08-31 CURRENT 1932-06-18 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED KAMEWA UK LIMITED Director 2015-08-31 CURRENT 1916-09-01 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED JOHN THOMPSON 00315157 LIMITED Director 2015-08-31 CURRENT 1936-07-12 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL POWER INVESTMENTS LIMITED Director 2015-08-31 CURRENT 1901-05-16 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED WULTEX MACHINE COMPANY LIMITED Director 2015-08-31 CURRENT 1946-05-25 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED A.P.E. -ALLEN GEARS LIMITED Director 2015-08-31 CURRENT 1953-09-14 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED NEI SERVICES LIMITED Director 2015-08-31 CURRENT 1955-11-29 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED A.F.C. WULTEX LIMITED Director 2015-08-31 CURRENT 1975-07-03 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 18 LIMITED Director 2015-08-31 CURRENT 1987-03-30 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED RALLYSWIFT LIMITED Director 2015-08-31 CURRENT 1997-11-25 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 15 LIMITED Director 2015-08-31 CURRENT 1955-12-08 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED DERBY SPECIALIST FABRICATIONS LIMITED Director 2015-08-31 CURRENT 1977-12-06 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE ENGINE CONTROLS HOLDINGS LIMITED Director 2015-08-31 CURRENT 2008-08-29 Dissolved 2018-05-22
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE COMMERCIAL AERO ENGINES LIMITED Director 2015-08-31 CURRENT 1993-10-29 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE MILITARY AERO ENGINES LIMITED Director 2015-08-31 CURRENT 1993-10-29 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS LAVAL HEAT EXCHANGERS LIMITED Director 2015-08-31 CURRENT 1994-02-22 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE FINANCE COMPANY LIMITED Director 2015-08-31 CURRENT 2001-12-13 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 27 LIMITED Director 2015-08-31 CURRENT 1893-06-05 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED BROWN BROTHERS & COMPANY, LIMITED Director 2015-08-31 CURRENT 1901-11-30 Active
ROLLS-ROYCE INDUSTRIES LIMITED JOHN THOMPSON COCHRAN LIMITED Director 2015-08-31 CURRENT 1923-03-21 Active
ROLLS-ROYCE INDUSTRIES LIMITED REYROLLE BELMOS LIMITED Director 2015-08-31 CURRENT 1943-02-20 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED NEI PARSONS LIMITED Director 2015-08-31 CURRENT 1951-06-14 Active
ROLLS-ROYCE INDUSTRIES LIMITED BRISTOL SIDDELEY ENGINES LIMITED Director 2015-08-31 CURRENT 1958-05-06 Active
ROLLS-ROYCE INDUSTRIES LIMITED ALLEN POWER ENGINEERING LIMITED Director 2015-08-31 CURRENT 1974-11-05 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED AMALGAMATED POWER ENGINEERING LIMITED Director 2015-08-31 CURRENT 1968-02-06 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI OVERSEAS HOLDINGS LIMITED Director 2015-08-31 CURRENT 1974-11-05 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 4 LIMITED Director 2015-08-31 CURRENT 1922-09-25 Active
ROLLS-ROYCE INDUSTRIES LIMITED VINTERS-ARMSTRONGS LIMITED Director 2015-08-31 CURRENT 1927-12-31 Active
ROLLS-ROYCE INDUSTRIES LIMITED VINTERS-ARMSTRONGS (ENGINEERS) LIMITED Director 2015-08-31 CURRENT 1954-12-16 Active
ROLLS-ROYCE INDUSTRIES LIMITED VINTERS DEFENCE SYSTEMS LIMITED Director 2015-08-31 CURRENT 1954-12-16 Active
ROLLS-ROYCE INDUSTRIES LIMITED VINTERS INTERNATIONAL LIMITED Director 2015-08-31 CURRENT 1954-12-16 Active
ROLLS-ROYCE INDUSTRIES LIMITED TIMEC 1487 LIMITED Director 2015-08-31 CURRENT 1920-05-21 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 20 LIMITED Director 2015-08-31 CURRENT 1928-10-03 Active
ROLLS-ROYCE INDUSTRIES LIMITED SPARE IPG 24 LIMITED Director 2015-08-31 CURRENT 1937-11-23 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL & MARINE POWER LIMITED Director 2015-08-31 CURRENT 1938-10-31 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDUSTRIAL POWER (INDIA) LIMITED Director 2015-08-31 CURRENT 1949-09-09 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI PEEBLES LIMITED Director 2015-08-31 CURRENT 1945-04-05 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI MINING EQUIPMENT LIMITED Director 2015-08-31 CURRENT 1938-07-29 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI INTERNATIONAL COMBUSTION LIMITED Director 2015-08-31 CURRENT 1963-10-31 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI NUCLEAR SYSTEMS LIMITED Director 2015-08-31 CURRENT 1977-10-20 Active
ROLLS-ROYCE INDUSTRIES LIMITED NEI POWER PROJECTS LIMITED Director 2015-08-31 CURRENT 1977-12-09 Active
ROLLS-ROYCE INDUSTRIES LIMITED ROLLS-ROYCE INDIA LIMITED Director 2015-08-31 CURRENT 1979-05-25 Active
ROLLS-ROYCE INDUSTRIES LIMITED HEATON POWER LIMITED Director 2015-08-31 CURRENT 1977-11-08 Active
ROLLS-ROYCE INDUSTRIES LIMITED DEESIDE TITANIUM LIMITED Director 2015-08-31 CURRENT 1978-11-24 Active - Proposal to Strike off
ROLLS-ROYCE INDUSTRIES LIMITED C A PARSONS & COMPANY LIMITED Director 2015-08-31 CURRENT 1913-05-07 Active
ROLLS-ROYCE INDUSTRIES LIMITED THE BUSHING COMPANY LIMITED Director 2015-08-31 CURRENT 1929-04-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-06-10Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-23Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-05-23Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-05-23Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-05-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-05-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-05-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2023-01-05Change of details for Rolls-Royce Power Engineering Plc as a person with significant control on 2023-01-04
2023-01-05PSC05Change of details for Rolls-Royce Power Engineering Plc as a person with significant control on 2023-01-04
2022-12-13Resolutions passed:<ul><li>Resolution Cancel share premium account 12/12/2022<li>Resolution reduction in capital</ul>
2022-12-13Solvency Statement dated 12/12/22
2022-12-13Statement by Directors
2022-12-13Statement of capital on GBP 1
2022-12-13SH19Statement of capital on 2022-12-13 GBP 1
2022-12-13SH20Statement by Directors
2022-12-13CAP-SSSolvency Statement dated 12/12/22
2022-12-13RES13Resolutions passed:
  • Cancel share premium account 12/12/2022
  • Resolution of reduction in issued share capital
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/21 FROM Moor Lane Derby Derbyshire DE24 8BJ
2021-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-26RES13Resolutions passed:
  • Section 175 17/08/2021
  • ADOPT ARTICLES
2021-08-26MEM/ARTSARTICLES OF ASSOCIATION
2021-08-26CC04Statement of company's objects
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-01-25AP01DIRECTOR APPOINTED MS NICOLA CARROLL
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARIE GENTLES
2020-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCOTT MANSFIELD
2019-04-11AP01DIRECTOR APPOINTED MS JACQUELINE MARIE GENTLES
2019-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 8618823.5
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2018-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 8618823.5
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-07-18RES13Resolutions passed:
  • Co business 30/06/2016
2016-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 8618823.5
2016-03-10AR0101/03/16 ANNUAL RETURN FULL LIST
2015-09-24TM02Termination of appointment of Rolls-Royce Secretariat Limited on 2015-08-31
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ROLLS-ROYCE DIRECTORATE LIMITED
2015-09-24AP02Appointment of Rolls-Royce Industries Limited as director on 2015-08-31
2015-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 8618823.5
2015-03-02AR0102/03/15 ANNUAL RETURN FULL LIST
2014-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 8618823.5
2014-04-01AR0128/03/14 ANNUAL RETURN FULL LIST
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GERARD ALLAN
2013-10-28AP01DIRECTOR APPOINTED WILLIAM SCOTT MANSFIELD
2013-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-02AR0128/03/13 ANNUAL RETURN FULL LIST
2012-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-29AR0128/03/12 ANNUAL RETURN FULL LIST
2011-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-03-29AR0128/03/11 FULL LIST
2010-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-14AP02CORPORATE DIRECTOR APPOINTED ROLLS-ROYCE DIRECTORATE LIMITED
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DELROSE GOMA
2010-05-14AP04CORPORATE SECRETARY APPOINTED ROLLS-ROYCE SECRETARIAT LIMITED
2010-05-14TM02APPOINTMENT TERMINATED, SECRETARY DELROSE GOMA
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR KAREN WALDRON
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN WALDRON / 05/03/2010
2010-03-31AR0128/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DELROSE JOY GOMA / 28/03/2010
2010-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DELROSE JOY GOMA / 28/03/2010
2009-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-31363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / KAREN WALDRON / 15/08/2008
2008-04-08363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID BALE
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN WARREN
2008-03-04288aDIRECTOR APPOINTED KAREN WALDRON
2007-04-20363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-04-28363aRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-04-04363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2005-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-21288aNEW DIRECTOR APPOINTED
2004-12-21288aNEW DIRECTOR APPOINTED
2004-04-19363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2004-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-04-23363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2003-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-05-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-03363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2001-10-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-11363sRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2001-04-11CERTNMCOMPANY NAME CHANGED NEI CLARKE CHAPMAN LIMITED CERTIFICATE ISSUED ON 11/04/01
2000-07-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-06363sRETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS
1999-04-26288cDIRECTOR'S PARTICULARS CHANGED
1999-04-14363aRETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS
1999-04-14353LOCATION OF REGISTER OF MEMBERS
1999-04-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-06-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-14288aNEW SECRETARY APPOINTED
1998-05-14288bSECRETARY RESIGNED
1998-04-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-04-18363aRETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS
1997-12-10ELRESS386 DISP APP AUDS 25/11/97
1997-12-10ELRESS252 DISP LAYING ACC 25/11/97
1997-12-10ELRESS366A DISP HOLDING AGM 25/11/97
1997-11-11287REGISTERED OFFICE CHANGED ON 11/11/97 FROM: NE1 HOUSE REGENT CENTRE NEWCASTLE UPON TYNE NE3 3SB
1997-06-24288bDIRECTOR RESIGNED
1997-06-24288aNEW DIRECTOR APPOINTED
1997-05-07AAFULL ACCOUNTS MADE UP TO 31/12/96
1995-01-01Error
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SPARE IPG 32 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPARE IPG 32 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL TURST DEED 1972-01-21 Outstanding PRUDENTIAL ASSURANCE COMPANY LIMITED
TRUST DEED. 1971-10-20 Outstanding PRUDENTIAL ASSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPARE IPG 32 LIMITED

Intangible Assets
Patents
We have not found any records of SPARE IPG 32 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPARE IPG 32 LIMITED
Trademarks
We have not found any records of SPARE IPG 32 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPARE IPG 32 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SPARE IPG 32 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SPARE IPG 32 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPARE IPG 32 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPARE IPG 32 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.