SPARKIESPARES.COM LIMITED
Status | ACTIVE |
Company No. | 08216396 |
Category | Private Limited Company |
Incorporated | 17 Sep 2012 |
Age | 11 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
SPARKIESPARES.COM LIMITED is an active private limited company with number 08216396. It was incorporated 11 years, 8 months, 17 days ago, on 17 September 2012. The company address is Sparkiespares.Com, Unit 9a The Malt Kilns Industrial Estate, Mill Street Sparkiespares.Com, Unit 9a The Malt Kilns Industrial Estate, Mill Street, Malton, YO17 9HW, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Sep 2023
Action Date: 17 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-17
Documents
Accounts with accounts type dormant
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Change person director company with change date
Date: 21 Oct 2022
Action Date: 18 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Anthony Clark
Change date: 2022-10-18
Documents
Change to a person with significant control
Date: 21 Oct 2022
Action Date: 18 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-18
Psc name: Mr John Anthony Clark
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-21
Old address: Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR England
New address: Sparkiespares.Com, Unit 9a the Malt Kilns Industrial Estate, Mill Street Norton Malton YO17 9HW
Documents
Termination director company with name termination date
Date: 21 Oct 2022
Action Date: 18 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-18
Officer name: Sarah Louise Clark
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Address
Type: AD01
New address: Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR
Old address: Ian Walker & Co Heworth House Melrosegate York YO31 0RP England
Change date: 2022-10-13
Documents
Accounts with accounts type dormant
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2021
Action Date: 24 Sep 2021
Category: Address
Type: AD01
Old address: Crook Farm Wrelton Pickering North Yorkshire YO18 8HE
New address: Ian Walker & Co Heworth House Melrosegate York YO31 0RP
Change date: 2021-09-24
Documents
Accounts with accounts type dormant
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Accounts with accounts type dormant
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 26 Oct 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Gazette filings brought up to date
Date: 25 Sep 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 24 Sep 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Accounts with accounts type dormant
Date: 21 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Accounts with accounts type dormant
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Accounts with accounts type dormant
Date: 09 Aug 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Accounts with accounts type dormant
Date: 08 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 17 Oct 2014
Action Date: 16 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Louise Clark
Change date: 2014-10-16
Documents
Change person director company with change date
Date: 17 Oct 2014
Action Date: 16 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-16
Officer name: John Anthony Clark
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2014
Action Date: 17 Oct 2014
Category: Address
Type: AD01
Old address: Heathcote House 100 Eastgate Pickering North Yorkshire YO18 7PW
New address: Crook Farm Wrelton Pickering North Yorkshire YO18 8HE
Change date: 2014-10-17
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Accounts with accounts type dormant
Date: 15 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Some Companies
820 THE CRESCENT,COLCHESTER,CO4 9YQ
Number: | 07610059 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 15 CHARTER HOUSE,EASTBOURNE,BN22 8UY
Number: | 08130011 |
Status: | ACTIVE |
Category: | Private Limited Company |
159 PANNELL HOUSE,LEICESTER,LE1 1LD
Number: | 03549580 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 305 DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ
Number: | 11466258 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LOWER RAINHAM ROAD,GILLINGHAM,ME7 2YD
Number: | 09801104 |
Status: | ACTIVE |
Category: | Private Limited Company |
P.E.N. BUILDING & LANDSCAPING LIMITED
WHITE HOUSE,NOTTINGHAM,NG1 5GF
Number: | 04734020 |
Status: | ACTIVE |
Category: | Private Limited Company |