Stockport
Cheshire
SK1 2AE
Secretary Name | Mrs Julie Carol Gent |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Spark Business Park Hamilton Road Stockport Cheshire SK1 2AE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | sparkfireplaces.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3004363 |
Telephone region | Manchester |
Registered Address | Unit 3 Spark Business Park Hamilton Road Stockport Cheshire SK1 2AE |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Address Matches | 4 other UK companies use this postal address |
76 at £1 | Allan Roy Gent 76.00% Ordinary |
---|---|
24 at £1 | Julie Carol Gent 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,586 |
Cash | £85,842 |
Current Liabilities | £151,681 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 7 July 2023 (10 months ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 2 weeks from now) |
20 March 2000 | Delivered on: 27 March 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
21 December 2023 | Total exemption full accounts made up to 30 March 2023 (11 pages) |
---|---|
7 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 30 March 2022 (11 pages) |
8 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
1 April 2022 | Confirmation statement made on 11 March 2022 with updates (5 pages) |
23 December 2021 | Total exemption full accounts made up to 30 March 2021 (10 pages) |
27 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 30 March 2020 (8 pages) |
8 June 2020 | Confirmation statement made on 11 March 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 30 March 2019 (11 pages) |
5 April 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
5 April 2019 | Registered office address changed from Unit 3 Spark Business Park Hamilton Road Stockport Cheshire to Unit 3 Spark Business Park Hamilton Road Stockport Cheshire SK1 2AE on 5 April 2019 (1 page) |
19 December 2018 | Total exemption full accounts made up to 30 March 2018 (9 pages) |
17 May 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 30 March 2017 (10 pages) |
17 November 2017 | Total exemption full accounts made up to 30 March 2017 (10 pages) |
20 April 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 March 2016 (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 March 2016 (8 pages) |
20 October 2016 | Satisfaction of charge 1 in full (1 page) |
20 October 2016 | Satisfaction of charge 1 in full (1 page) |
29 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Director's details changed for Mr Allan Roy Gent on 1 March 2016 (2 pages) |
29 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Director's details changed for Mr Allan Roy Gent on 1 March 2016 (2 pages) |
6 October 2015 | Total exemption small company accounts made up to 30 March 2015 (8 pages) |
6 October 2015 | Total exemption small company accounts made up to 30 March 2015 (8 pages) |
2 June 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
24 December 2014 | Total exemption small company accounts made up to 30 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 30 March 2014 (8 pages) |
21 May 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
24 December 2013 | Total exemption small company accounts made up to 30 March 2013 (9 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 March 2013 (9 pages) |
9 October 2013 | Registered office address changed from Unit 3 First Avenue Poynton Industrial Estate, Poynton Stockport Cheshire SK12 1YJ United Kingdom on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from Unit 3 First Avenue Poynton Industrial Estate, Poynton Stockport Cheshire SK12 1YJ United Kingdom on 9 October 2013 (1 page) |
8 October 2013 | Secretary's details changed for Julie Carol Gent on 8 October 2013 (2 pages) |
8 October 2013 | Secretary's details changed for Julie Carol Gent on 8 October 2013 (2 pages) |
8 October 2013 | Secretary's details changed for Julie Carol Gent on 8 October 2013 (2 pages) |
13 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 March 2012 (8 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 March 2012 (8 pages) |
24 January 2013 | Registered office address changed from Unit 3 First Avenue Poynton Industrial Estate, Poynton Stockport Cheshire SK12 1FJ United Kingdom on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from Unit 3 First Avenue Poynton Industrial Estate, Poynton Stockport Cheshire SK12 1FJ United Kingdom on 24 January 2013 (1 page) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
30 July 2012 | Director's details changed for Mr Allan Roy Gent on 1 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr Allan Roy Gent on 1 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr Allan Roy Gent on 1 July 2012 (2 pages) |
27 July 2012 | Secretary's details changed for Julie Carol Gent on 1 July 2012 (2 pages) |
27 July 2012 | Secretary's details changed for Julie Carol Gent on 1 July 2012 (2 pages) |
27 July 2012 | Secretary's details changed for Julie Carol Gent on 1 July 2012 (2 pages) |
2 May 2012 | Registered office address changed from Units 3-4 Radnor Park Industrial Estate Back Lane Congleton Cheshire CW12 4XJ on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Units 3-4 Radnor Park Industrial Estate Back Lane Congleton Cheshire CW12 4XJ on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Units 3-4 Radnor Park Industrial Estate Back Lane Congleton Cheshire CW12 4XJ on 2 May 2012 (1 page) |
2 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 March 2010 | Director's details changed for Mr Allan Roy Gent on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Allan Roy Gent on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 April 2007 | Return made up to 11/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 11/03/07; full list of members (2 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 March 2005 | Return made up to 11/03/05; full list of members (2 pages) |
24 March 2005 | Return made up to 11/03/05; full list of members (2 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 July 2004 | Ad 09/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 July 2004 | Ad 09/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 April 2004 | Return made up to 11/03/04; full list of members (6 pages) |
3 April 2004 | Return made up to 11/03/04; full list of members (6 pages) |
4 December 2003 | Registered office changed on 04/12/03 from: units 3 and 4 radnor park trading estate back lane congleton cheshire CW12 4XJ (1 page) |
4 December 2003 | Registered office changed on 04/12/03 from: units 3 and 4 radnor park trading estate back lane congleton cheshire CW12 4XJ (1 page) |
3 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 March 2003 | Return made up to 11/03/03; full list of members
|
22 March 2003 | Return made up to 11/03/03; full list of members
|
14 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 March 2002 | Return made up to 11/03/02; full list of members
|
14 March 2002 | Return made up to 11/03/02; full list of members
|
13 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
13 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
28 March 2001 | Return made up to 13/03/01; full list of members
|
28 March 2001 | Return made up to 13/03/01; full list of members
|
28 March 2001 | Registered office changed on 28/03/01 from: squirrels chase 443A chester road stockport cheshire SK7 1QP (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: squirrels chase 443A chester road stockport cheshire SK7 1QP (1 page) |
27 March 2000 | Particulars of mortgage/charge (3 pages) |
27 March 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | New secretary appointed (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 March 2000 | New director appointed (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 March 2000 | New director appointed (1 page) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | New secretary appointed (1 page) |
14 March 2000 | Company name changed vital sage LIMITED\certificate issued on 14/03/00 (2 pages) |
14 March 2000 | Company name changed vital sage LIMITED\certificate issued on 14/03/00 (2 pages) |
13 March 2000 | Incorporation (16 pages) |
13 March 2000 | Incorporation (16 pages) |