Background WavePink WaveYellow Wave

SPARTAN EQUIPMENT SALES LIMITED (13421749)

SPARTAN EQUIPMENT SALES LIMITED (13421749) is an active UK company. incorporated on 26 May 2021. with registered office in Bury. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. SPARTAN EQUIPMENT SALES LIMITED has been registered for 4 years. Current directors include JACKSON, Adam, WALSH, John Patrick, WALSH, Richard Alan.

Company Number
13421749
Status
active
Type
ltd
Incorporated
26 May 2021
Age
4 years
Address
C/O Pm+M First Floor Sandringham House Hollins Brook Park, Bury, BL9 8RN
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
JACKSON, Adam, WALSH, John Patrick, WALSH, Richard Alan
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPARTAN EQUIPMENT SALES LIMITED

SPARTAN EQUIPMENT SALES LIMITED is an active company incorporated on 26 May 2021 with the registered office located in Bury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment. SPARTAN EQUIPMENT SALES LIMITED was registered 4 years ago.(SIC: 77320)

Status

active

Active since 4 years ago

Company No

13421749

LTD Company

Age

4 Years

Incorporated 26 May 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

C/O Pm+M First Floor Sandringham House Hollins Brook Park Pilsworth Road Bury, BL9 8RN,

Previous Addresses

Fourth Floor Unit 5B the Parklands Bolton BL6 4SD United Kingdom
From: 1 January 2024To: 2 September 2024
Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom
From: 26 May 2021To: 1 January 2024
Timeline

8 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Jan 24
Loan Secured
Feb 24
Director Left
Mar 25
Loan Secured
Jan 26
Loan Cleared
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

JACKSON, Adam

Active
Hollins Brook Park, BuryBL9 8RN
Born January 1972
Director
Appointed 30 Jul 2021

WALSH, John Patrick

Active
Hollins Brook Park, BuryBL9 8RN
Born June 1964
Director
Appointed 26 May 2021

WALSH, Richard Alan

Active
Hollins Brook Park, BuryBL9 8RN
Born December 1994
Director
Appointed 21 Dec 2023

BLOOMFIELD, Ian Andrew

Resigned
Hollins Brook Park, BuryBL9 8RN
Born September 1962
Director
Appointed 30 Jul 2021
Resigned 25 Jan 2025

Persons with significant control

1

Hollins Brook Park, BuryBL9 8RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2021
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2026
AAAnnual Accounts
Legacy
3 April 2026
PARENT_ACCPARENT_ACC
Legacy
3 April 2026
AGREEMENT2AGREEMENT2
Legacy
3 April 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Resolution
13 March 2026
RESOLUTIONSResolutions
Memorandum Articles
13 March 2026
MAMA
Memorandum Articles
16 February 2026
MAMA
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2025
AAAnnual Accounts
Legacy
7 July 2025
PARENT_ACCPARENT_ACC
Legacy
7 July 2025
GUARANTEE2GUARANTEE2
Legacy
7 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
22 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Accounts With Accounts Type Small
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 February 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 February 2023
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Extended
6 July 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
29 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Incorporation Company
26 May 2021
NEWINCIncorporation