Company NameSparta Services Limited
DirectorsKeith Edmund MacDonald Rockell and Debra Patrice Prentice
Company StatusActive
Company Number02920900
CategoryPrivate Limited Company
Incorporation Date20 April 1994(30 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameMr Keith Edmund MacDonald Rockell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1994(1 month after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Shaw
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DP
Secretary NameMs Debra Patrice Prentice
NationalityBritish
StatusCurrent
Appointed11 February 1999(4 years, 9 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Shaw
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DP
Director NameMs Debra Patrice Prentice
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2015(21 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Shaw
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DD
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed20 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameGordon Emrick MacDonald Wilson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 1997)
RoleCompany Director
Correspondence AddressThe Old Smity
6 Redgates Lane Sewards End
Saffron Walden
Essex
CB10 2LW
Secretary NameKeith Edmund MacDonald Rockell
NationalityBritish
StatusResigned
Appointed20 May 1994(1 month after company formation)
Appointment Duration4 years, 8 months (resigned 11 February 1999)
RoleCompany Director
Correspondence Address11 Curteys
Old Road
Old Harlow
Essex
CM17 0JG

Contact

Websitefitnessforhire.co.uk
Email address[email protected]
Telephone01279 739416
Telephone regionBishops Stortford

Location

Registered Address22 The Shaw
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DD
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishHatfield Heath
WardHatfield Heath
Built Up AreaHatfield Heath

Financials

Year2013
Net Worth£4,780
Current Liabilities£49,966

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 April 2024 (1 week, 3 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

2 November 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
22 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
27 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
21 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
25 September 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
21 September 2020Confirmation statement made on 21 September 2020 with updates (4 pages)
24 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
23 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
3 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
10 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
13 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 198
(4 pages)
13 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 198
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 May 2015Appointment of Ms Debra Prentice as a director on 27 May 2015 (2 pages)
27 May 2015Appointment of Ms Debra Prentice as a director on 27 May 2015 (2 pages)
16 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 198
(4 pages)
16 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 198
(4 pages)
5 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
5 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
17 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 198
(4 pages)
17 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 198
(4 pages)
20 September 2013Total exemption small company accounts made up to 30 April 2013 (17 pages)
20 September 2013Total exemption small company accounts made up to 30 April 2013 (17 pages)
17 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Keith Edmund Macdonald Rockell on 20 April 2010 (2 pages)
19 May 2010Director's details changed for Keith Edmund Macdonald Rockell on 20 April 2010 (2 pages)
19 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 May 2009Return made up to 20/04/09; full list of members (3 pages)
7 May 2009Return made up to 20/04/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
15 December 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
13 May 2008Return made up to 20/04/08; full list of members (3 pages)
13 May 2008Return made up to 20/04/08; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
21 May 2007Return made up to 20/04/07; no change of members (6 pages)
21 May 2007Return made up to 20/04/07; no change of members (6 pages)
17 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
17 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 May 2006Return made up to 20/04/06; full list of members (6 pages)
11 May 2006Return made up to 20/04/06; full list of members (6 pages)
29 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
29 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
11 April 2005Return made up to 20/04/05; full list of members (6 pages)
11 April 2005Return made up to 20/04/05; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
3 November 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
13 April 2004Return made up to 20/04/04; full list of members (6 pages)
13 April 2004Return made up to 20/04/04; full list of members (6 pages)
29 September 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
29 September 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
16 April 2003Return made up to 20/04/03; full list of members (6 pages)
16 April 2003Return made up to 20/04/03; full list of members (6 pages)
22 January 2003Ad 07/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 January 2003Ad 07/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
26 June 2002Return made up to 20/04/02; full list of members (6 pages)
26 June 2002Return made up to 20/04/02; full list of members (6 pages)
23 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
23 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
9 May 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
15 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
6 October 2000Registered office changed on 06/10/00 from: 11.curteys old road old harlow essex CM17 0JG (1 page)
6 October 2000Registered office changed on 06/10/00 from: 11.curteys old road old harlow essex CM17 0JG (1 page)
19 April 2000Return made up to 20/04/00; full list of members (6 pages)
19 April 2000Return made up to 20/04/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
19 May 1999Return made up to 20/04/99; no change of members (4 pages)
19 May 1999Return made up to 20/04/99; no change of members (4 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999Secretary resigned (1 page)
22 February 1999New secretary appointed (2 pages)
22 February 1999New secretary appointed (2 pages)
11 May 1998Return made up to 20/04/98; full list of members (6 pages)
11 May 1998Return made up to 20/04/98; full list of members (6 pages)
10 March 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
10 March 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
13 May 1997Return made up to 20/04/97; no change of members (4 pages)
13 May 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
13 May 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
13 May 1997Return made up to 20/04/97; no change of members (4 pages)
18 June 1996Return made up to 20/04/96; no change of members (4 pages)
18 June 1996Return made up to 20/04/96; no change of members (4 pages)
25 February 1996Full accounts made up to 30 April 1995 (15 pages)
25 February 1996Full accounts made up to 30 April 1995 (15 pages)
8 August 1995Return made up to 20/04/95; full list of members (6 pages)
8 August 1995Return made up to 20/04/95; full list of members (6 pages)