SPAREX LIMITED - DEVON.


Company Profile Company Filings

Overview

SPAREX LIMITED is a Private Limited Company from DEVON. and has the status: Active.
SPAREX LIMITED was incorporated 59 years ago on 19/03/1965 and has the registered number: 00841771. The accounts status is FULL and accounts are next due on 30/09/2024.

SPAREX LIMITED - DEVON.

This company is listed in the following categories:
46610 - Wholesale of agricultural machinery, equipment and supplies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SPAREX LIMITED
DEVON.
EX5 2LJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/10/2023 11/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SEBASTIAAN PETRUS JOHANNES MULDER Aug 1971 Dutch Director 2019-02-19 CURRENT
MR MARK ANTHONY DOGGRELL Secretary 2013-07-01 CURRENT
MR MARK ANTHONY DOGGRELL Sep 1973 British Director 2011-07-01 CURRENT
MR ALAIN BERNARD PINVIDIC Dec 1964 French Director 2011-01-14 UNTIL 2014-04-29 RESIGNED
MR BERNHARD ZWANTSCHKO Jun 1970 Austrian Director 2013-02-18 UNTIL 2014-04-30 RESIGNED
MARIANNE ROSALIND JONES Jan 1964 British Secretary 1997-02-01 UNTIL 2005-12-21 RESIGNED
MR HOWARD SINCLAIR TRAPNELL Mar 1947 British Secretary RESIGNED
HUGH ANDREW TRAPNELL May 1949 British Secretary 2005-12-21 UNTIL 2013-07-01 RESIGNED
ALASDAIR FREDERICK LACHLAN MACLEAN Mar 1957 Director 1997-02-01 UNTIL 2014-04-30 RESIGNED
MR HOWARD SINCLAIR TRAPNELL Mar 1947 British Director 1997-02-01 UNTIL 2005-12-21 RESIGNED
MR JOHN WILLIAM GARNE YOUNG Jan 1945 British Director RESIGNED
MR THEUNIS STORTENBEKER Jul 1948 Dutch Director 1996-08-01 UNTIL 2011-04-19 RESIGNED
MR CHRISTOPHER ROBERT STEELE Apr 1948 British Director 1997-02-01 UNTIL 2010-03-05 RESIGNED
STEPHEN ANTHONY SMITH Aug 1951 British Director 2000-04-18 UNTIL 2006-04-28 RESIGNED
MR BORIS NIKOLAUS SCHOEPPLEIN Mar 1970 German Director 2010-12-15 UNTIL 2014-05-01 RESIGNED
MR JONATHAN CHARLES RICHARDSON Nov 1960 British Director 2005-08-09 UNTIL 2010-12-15 RESIGNED
MR. STEPHEN BRIAN POTTER Jan 1959 British Director 2006-03-21 UNTIL 2011-09-30 RESIGNED
MR JEREMY MARCUS BURGESS Jul 1965 British Director 2012-01-03 UNTIL 2017-05-31 RESIGNED
MR PIERRE NADEAU Oct 1962 British Director 2006-03-21 UNTIL 2012-05-31 RESIGNED
MR SEBASTIAAN MULDER Aug 1971 Dutch Director 2013-02-18 UNTIL 2014-04-29 RESIGNED
MARIANNE ROSALIND JONES Jan 1964 British Director 1997-02-01 UNTIL 2005-12-21 RESIGNED
MR CHRISTOPHER JOHN HILL LOW May 1947 British Director 1998-03-20 UNTIL 2000-05-08 RESIGNED
MR CHRISTOPHER HOWARD KEMPTON Dec 1938 British Director RESIGNED
MR ROGER NEIL BATKIN Aug 1968 British Director 2010-12-15 UNTIL 2014-01-23 RESIGNED
IAN ELLIS HUMPHRIES Sep 1943 British Director 1995-09-15 UNTIL 1998-08-31 RESIGNED
JOANNE NEWMAN HIORNS Jun 1965 British Director 1997-02-01 UNTIL 2006-03-31 RESIGNED
ALAN THOMAS FLETCHER Dec 1934 British Director 2000-04-18 UNTIL 2010-12-15 RESIGNED
IAN FISHER Aug 1950 British Director 2000-04-18 UNTIL 2010-12-15 RESIGNED
ANDREW OLAF FISCHER Aug 1964 German Director 2000-04-18 UNTIL 2010-12-15 RESIGNED
MR FREDERIC MICHEL DEVIENNE Nov 1961 French Director 2010-12-15 UNTIL 2014-04-29 RESIGNED
MR PAUL WILLIAM DE BRISSAC BERNARD Mar 1963 British Director 2010-12-15 UNTIL 2019-01-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Agco International Limited 2016-04-06 Kenilworth   Warwickshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AGCO LIMITED KENILWORTH Active FULL 28301 - Manufacture of agricultural tractors
AGCO SERVICES LIMITED KENILWORTH Active FULL 70100 - Activities of head offices
AGCO MANUFACTURING LIMITED KENILWORTH Active FULL 70100 - Activities of head offices
MASSEY FERGUSON STAFF PENSION TRUST LIMITED KENILWORTH Active DORMANT 74990 - Non-trading company
CIMBRIA (U.K.) LIMITED KENILWORTH ENGLAND Active DORMANT 74990 - Non-trading company
SPENCO ENGINEERING CO. LIMITED EXETER,DEVON Active FULL 25110 - Manufacture of metal structures and parts of structures
SPAREX INTERNATIONAL LIMITED Active DORMANT 99999 - Dormant Company
AGCO INTERNATIONAL LIMITED KENILWORTH Active FULL 70100 - Activities of head offices
VALTRA TRACTORS (UK) LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
AG-CHEM (UK) LIMITED LONDON Dissolved... FULL 46610 - Wholesale of agricultural machinery, equipment and supplies
ANGLEHAWK LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
AGCO FUNDING COMPANY KENILWORTH Active DORMANT 70100 - Activities of head offices
SPAREX HOLDINGS LIMITED KENILWORTH Active DORMANT 70100 - Activities of head offices
AGCO RECEIVABLES LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
AGCO MACHINERY LIMITED LONDON UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
CIMBRIA HOLDINGS LIMITED NR KENILWORTH Active FULL 28302 - Manufacture of agricultural and forestry machinery other than tractors
JEREMY M BURGESS LTD NEWTON ABBOT ENGLAND Active TOTAL EXEMPTION FULL 46610 - Wholesale of agricultural machinery, equipment and supplies
DUNKESWELL TRADING LTD HONITON ENGLAND Active SMALL 41100 - Development of building projects
TRACTEK ENGINEERING LTD NEWTON ABBOT ENGLAND Active NO ACCOUNTS FILED 46610 - Wholesale of agricultural machinery, equipment and supplies

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPAREX INTERNATIONAL LIMITED Active DORMANT 99999 - Dormant Company
EXETER AIRPORT HOTEL TRADING LIMITED EXETER ENGLAND Active SMALL 55100 - Hotels and similar accommodation