SPARKLEX RACING LIMITED
Status | ACTIVE |
Company No. | 08359301 |
Category | Private Limited Company |
Incorporated | 14 Jan 2013 |
Age | 11 years, 4 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
SPARKLEX RACING LIMITED is an active private limited company with number 08359301. It was incorporated 11 years, 4 months, 26 days ago, on 14 January 2013. The company address is Grosvenor House Grosvenor House, Congleton, CW12 4AB, Cheshire, England.
Company Fillings
Accounts with accounts type dormant
Date: 06 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2024
Action Date: 04 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-04
Documents
Accounts with accounts type dormant
Date: 27 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change account reference date company previous shortened
Date: 26 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA01
Made up date: 2023-01-31
New date: 2022-08-31
Documents
Confirmation statement with updates
Date: 20 Dec 2022
Action Date: 04 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-04
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2022
Action Date: 10 Jun 2022
Category: Address
Type: AD01
New address: Grosvenor House 3 Chapel Street Congleton Cheshire CW12 4AB
Old address: 19 Broome Grove Wivenhoe Colchester Essex CO7 9QB England
Change date: 2022-06-10
Documents
Accounts with accounts type dormant
Date: 07 Jun 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Notification of a person with significant control
Date: 29 Apr 2022
Action Date: 27 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-12-27
Psc name: Jack Holloway
Documents
Change person director company with change date
Date: 29 Apr 2022
Action Date: 27 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-27
Officer name: Mr Jack Holloway
Documents
Withdrawal of a person with significant control statement
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-04-29
Documents
Change person director company with change date
Date: 29 Apr 2022
Action Date: 27 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-27
Officer name: Mr Jack Dean Holloway
Documents
Termination director company with name termination date
Date: 29 Apr 2022
Action Date: 27 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-27
Officer name: Alice Di-Onne Holloway
Documents
Termination director company with name termination date
Date: 29 Apr 2022
Action Date: 27 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Di-Onne Jane Holloway
Termination date: 2021-12-27
Documents
Termination secretary company with name termination date
Date: 29 Apr 2022
Action Date: 27 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-12-27
Officer name: Dean Holloway
Documents
Termination director company with name termination date
Date: 29 Apr 2022
Action Date: 27 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-27
Officer name: Dean Holloway
Documents
Confirmation statement with updates
Date: 06 Jan 2022
Action Date: 04 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-04
Documents
Accounts with accounts type dormant
Date: 30 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Accounts with accounts type dormant
Date: 04 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change person director company with change date
Date: 19 Apr 2020
Action Date: 19 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jack Dean Holloway
Change date: 2020-04-19
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2020
Action Date: 19 Apr 2020
Category: Address
Type: AD01
New address: 19 Broome Grove Wivenhoe Colchester Essex CO7 9QB
Old address: 7 Brook House Brook Street, Wivenhoe Colchester Essex CO7 9DP United Kingdom
Change date: 2020-04-19
Documents
Change person secretary company with change date
Date: 19 Apr 2020
Action Date: 19 Apr 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-04-19
Officer name: Mr Dean Holloway
Documents
Change person director company with change date
Date: 19 Apr 2020
Action Date: 19 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Alice Di-Onne Holloway
Change date: 2020-04-19
Documents
Change person director company with change date
Date: 19 Apr 2020
Action Date: 19 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-19
Officer name: Mrs Di-Onne Jane Holloway
Documents
Change person director company with change date
Date: 19 Apr 2020
Action Date: 19 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dean Holloway
Change date: 2020-04-19
Documents
Confirmation statement with updates
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Accounts with accounts type dormant
Date: 14 Feb 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 15 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type dormant
Date: 28 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 15 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Accounts with accounts type dormant
Date: 11 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 04 Feb 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts with accounts type dormant
Date: 30 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change person director company with change date
Date: 23 Jun 2016
Action Date: 23 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-23
Officer name: Mr Jack Dean Holloway
Documents
Change person director company with change date
Date: 23 Jun 2016
Action Date: 23 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-23
Officer name: Mr Dean Holloway
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2016
Action Date: 23 Jun 2016
Category: Address
Type: AD01
New address: 7 Brook House Brook Street, Wivenhoe Colchester Essex CO7 9DP
Old address: 2 Brook House Brook Street, Wivenhoe Colchester CO7 9DP
Change date: 2016-06-23
Documents
Change person director company with change date
Date: 23 Jun 2016
Action Date: 23 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-23
Officer name: Mrs Di-Onne Jane Holloway
Documents
Change person secretary company with change date
Date: 23 Jun 2016
Action Date: 23 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-06-23
Officer name: Mr Dean Holloway
Documents
Change person director company with change date
Date: 23 Jun 2016
Action Date: 23 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Alice Di-Onne Holloway
Change date: 2016-06-23
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type dormant
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type dormant
Date: 16 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Some Companies
2 PRIMROSEBANK DRIVE,ABERDEEN,AB15 9PF
Number: | SC394305 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDREW WATSON HAIRDRESSING LTD
HAMILTON MORRIS WAUGH,BANGOR,BT20 3AA
Number: | NI631500 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVERILL COURT MANAGEMENT COMPANY LIMITED
4 NEWLYN AVENUE,BRISTOL,BS9 1BP
Number: | 09365227 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 109 TOWNGATE,LEYLAND,PR25 2LQ
Number: | 09437640 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR PLANT HOUSE,DAVENTRY,NN11 8PQ
Number: | 09362336 |
Status: | ACTIVE |
Category: | Private Limited Company |
RECENT COURT C/O ROBB FERGUSON,GLASGOW,G2 2QZ
Number: | SC437322 |
Status: | ACTIVE |
Category: | Community Interest Company |