SPARKLEX RACING LIMITED

Grosvenor House Grosvenor House, Congleton, CW12 4AB, Cheshire, England
StatusACTIVE
Company No.08359301
CategoryPrivate Limited Company
Incorporated14 Jan 2013
Age11 years, 4 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERDEEN UROLOGY LIMITED

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

JONES CORPORATE LEGAL LIMITED

107 109 TOWNGATE,LEYLAND,PR25 2LQ

Number:09437640
Status:ACTIVE
Category:Private Limited Company

MOON COSMETICS LTD

1ST FLOOR PLANT HOUSE,DAVENTRY,NN11 8PQ

Number:09362336
Status:ACTIVE
Category:Private Limited Company

THE SCOTCOIN PROJECT CIC

RECENT COURT C/O ROBB FERGUSON,GLASGOW,G2 2QZ

Number:SC437322
Status:ACTIVE
Category:Community Interest 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