SUPER SPARS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSUPER SPARS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04740418
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SUPER SPARS LIMITED?

    • Building of pleasure and sporting boats (30120) / Manufacturing

    Where is SUPER SPARS LIMITED located?

    Registered Office Address
    Unit 7 Mill Road Industrial Estate
    PO16 0TW Fareham
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SUPER SPARS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRISKCHANCE LIMITEDApr 22, 2003Apr 22, 2003

    What are the latest accounts for SUPER SPARS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for SUPER SPARS LIMITED?

    Last Confirmation Statement Made Up ToJun 23, 2026
    Next Confirmation Statement DueJul 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2025
    OverdueNo

    What are the latest filings for SUPER SPARS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 23, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Aug 31, 2024

    7 pagesAA

    Confirmation statement made on Apr 19, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Aug 31, 2023

    7 pagesAA

    Confirmation statement made on Apr 19, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Aug 31, 2022

    7 pagesAA

    Confirmation statement made on Apr 19, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    7 pagesAA

    Confirmation statement made on Apr 19, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2020

    7 pagesAA

    Confirmation statement made on Apr 19, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2019

    5 pagesAA

    Confirmation statement made on Apr 19, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2018

    2 pagesAA

    Confirmation statement made on Apr 19, 2019 with updates

    4 pagesCS01

    Termination of appointment of Richard Peter Charles Waller as a director on Aug 31, 2018

    1 pagesTM01

    Total exemption full accounts made up to Aug 31, 2017

    12 pagesAA

    Confirmation statement made on Apr 19, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Fryern Company Secretarial Services Limited as a secretary on Feb 06, 2018

    1 pagesTM02

    Confirmation statement made on Apr 22, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2016

    7 pagesAA

    Registered office address changed from Fryern House 125 Winchester Road Chandlers Ford Eastleigh Hampshire SO53 2DR to Unit 7 Mill Road Industrial Estate Fareham Hampshire PO16 0TW on Nov 29, 2016

    2 pagesAD01

    Annual return made up to Apr 22, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2016

    Statement of capital on Aug 10, 2016

    • Capital: GBP 10
    SH01

    Total exemption small company accounts made up to Aug 31, 2015

    7 pagesAA

    Annual return made up to Apr 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2015

    Statement of capital on May 27, 2015

    • Capital: GBP 10
    SH01

    Who are the officers of SUPER SPARS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEVAN, Simon Guy Stanton
    Mill Road Industrial Estate
    PO16 0TW Fareham
    Unit 7
    Hampshire
    Director
    Mill Road Industrial Estate
    PO16 0TW Fareham
    Unit 7
    Hampshire
    United KingdomBritish89883030002
    HARPER, Paula
    25 Portside Close
    Quayside View Marchwood
    SO40 4AL Southampton
    Hampshire
    Secretary
    25 Portside Close
    Quayside View Marchwood
    SO40 4AL Southampton
    Hampshire
    British104687650001
    HARRIS, Roger Andrew Le Voire
    27 St Leonards Road
    BN3 4QP Hove
    East Sussex
    Secretary
    27 St Leonards Road
    BN3 4QP Hove
    East Sussex
    British90572950002
    FRYERN COMPANY SECRETARIAL SERVICES LIMITED
    125 Winchester Road
    SO53 2DR Chandlers Ford
    Fryern House
    Hampshire
    Secretary
    125 Winchester Road
    SO53 2DR Chandlers Ford
    Fryern House
    Hampshire
    Identification TypeEuropean Economic Area
    Registration Number05659346
    110060390001
    SHAWS SECRETARIES LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    5680830008
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AUSTEN, Julia Catherine
    36 Western Road
    SO22 5AJ Winchester
    Hampshire
    Director
    36 Western Road
    SO22 5AJ Winchester
    Hampshire
    British90076300001
    HARRIS, Roger Andrew Le Voire
    Baytree Cottage
    24 Wildburn Road
    SP11 0JE Andover
    Hampshire
    Director
    Baytree Cottage
    24 Wildburn Road
    SP11 0JE Andover
    Hampshire
    British90572950001
    WALLER, Richard Peter Charles
    Mill Road Industrial Estate
    PO16 0TW Fareham
    Unit 7
    Hampshire
    Director
    Mill Road Industrial Estate
    PO16 0TW Fareham
    Unit 7
    Hampshire
    United KingdomBritish107967000001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of SUPER SPARS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon Bevan
    Mill Road Industrial Estate
    PO16 0TW Fareham
    Unit 7
    Hampshire
    Apr 06, 2016
    Mill Road Industrial Estate
    PO16 0TW Fareham
    Unit 7
    Hampshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Susan Bevan
    Mill Road Industrial Estate
    PO16 0TW Fareham
    Unit 7
    Hampshire
    Apr 06, 2016
    Mill Road Industrial Estate
    PO16 0TW Fareham
    Unit 7
    Hampshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0