SPARKIESPARES.COM LIMITED

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
StatusACTIVE
Company No.08216396
CategoryPrivate Limited Company
Incorporated17 Sep 2012
Age11 years, 8 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 25 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A LA MODE CATERING LIMITED

820 THE CRESCENT,COLCHESTER,CO4 9YQ

Number:07610059
Status:ACTIVE
Category:Private Limited Company

ADBAND LIMITED

SUITE 15 CHARTER HOUSE,EASTBOURNE,BN22 8UY

Number:08130011
Status:ACTIVE
Category:Private Limited Company

AMC FARMING LIMITED

159 PANNELL HOUSE,LEICESTER,LE1 1LD

Number:03549580
Status:ACTIVE
Category:Private Limited Company

COLINDALE.LONDON LTD

OFFICE 305 DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ

Number:11466258
Status:ACTIVE
Category:Private Limited Company

MJR SCAFFOLDING SERVICES LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source