Company NameSparkling Systems Limited
Company StatusActive
Company Number04376393
CategoryPrivate Limited Company
Incorporation Date19 February 2002(22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Ayre
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2021(19 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameMr James Paul Earnshaw
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2021(19 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameMr Richard Lek
Date of BirthJune 1966 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed09 November 2022(20 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameMr David James Edward Carswell
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(3 weeks, 6 days after company formation)
Appointment Duration19 years, 5 months (resigned 23 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address390 Manchester Road
Gollinrod
Bury
Lancs
BL9 5NB
Secretary NameJennifer Pickles
NationalityBritish
StatusResigned
Appointed18 March 2002(3 weeks, 6 days after company formation)
Appointment Duration19 years, 5 months (resigned 23 August 2021)
RoleCompany Director
Correspondence Address390 Manchester Road
Gollinrod
Bury
Lancs
BL9 5NB
Director NameMr Andrew John Ellis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2021(19 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameMr Richard Hilton Jones
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2021(19 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitesprinklersystems.co.uk

Location

Registered AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£8,787
Cash£628
Current Liabilities£1,841

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

7 September 2023Appointment of Mr John Foley as a director on 14 August 2023 (2 pages)
6 September 2023Termination of appointment of Mark Ayre as a director on 18 August 2023 (1 page)
6 June 2023Full accounts made up to 30 September 2022 (18 pages)
14 March 2023Termination of appointment of Richard Lek as a director on 1 March 2023 (1 page)
14 March 2023Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ (1 page)
22 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
25 November 2022Termination of appointment of Richard Hilton Jones as a director on 1 October 2022 (1 page)
25 November 2022Termination of appointment of Andrew John Ellis as a director on 1 October 2022 (1 page)
25 November 2022Appointment of Mr Richard Lek as a director on 9 November 2022 (2 pages)
26 August 2022Current accounting period extended from 22 September 2022 to 30 September 2022 (1 page)
18 August 2022Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR (1 page)
18 August 2022Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR (1 page)
3 August 2022Current accounting period extended from 31 July 2022 to 22 September 2022 (3 pages)
2 August 2022Registered office address changed from 390 Manchester Road Gollinrod Bury Lancs BL9 5NB to Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL on 2 August 2022 (2 pages)
3 March 2022Confirmation statement made on 19 February 2022 with updates (4 pages)
28 September 2021Notification of Adt Fire and Security Plc as a person with significant control on 23 August 2021 (2 pages)
3 September 2021Appointment of Mr James Earnshaw as a director on 23 August 2021 (2 pages)
3 September 2021Cessation of David James Edward Carswell as a person with significant control on 23 August 2021 (1 page)
3 September 2021Appointment of Mr Mark Ayre as a director on 23 August 2021 (2 pages)
3 September 2021Appointment of Mr Richard Hilton Jones as a director on 23 August 2021 (2 pages)
3 September 2021Termination of appointment of Jennifer Pickles as a secretary on 23 August 2021 (1 page)
3 September 2021Termination of appointment of David James Edward Carswell as a director on 23 August 2021 (1 page)
3 September 2021Appointment of Mr Andrew John Ellis as a director on 23 August 2021 (2 pages)
26 August 2021Amended total exemption full accounts made up to 31 July 2021 (7 pages)
16 August 2021Previous accounting period shortened from 30 September 2021 to 31 July 2021 (1 page)
16 August 2021Total exemption full accounts made up to 31 July 2021 (8 pages)
27 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 30 September 2020 (8 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
19 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
25 May 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
9 March 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 February 2017Secretary's details changed for Jennifer Carswell on 1 September 2015 (1 page)
20 February 2017Secretary's details changed for Jennifer Carswell on 1 September 2015 (1 page)
20 February 2017Director's details changed for David James Edward Carswell on 5 December 2015 (2 pages)
20 February 2017Director's details changed for David James Edward Carswell on 5 December 2015 (2 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 500
(3 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 500
(3 pages)
31 December 2015Statement of capital following an allotment of shares on 25 September 2015
  • GBP 500
(3 pages)
31 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
31 December 2015Statement of capital following an allotment of shares on 25 September 2015
  • GBP 500
(3 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 March 2013Statement of capital following an allotment of shares on 3 August 2012
  • GBP 100
(3 pages)
18 March 2013Secretary's details changed for Jennifer Carswell on 18 February 2013 (1 page)
18 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
18 March 2013Statement of capital following an allotment of shares on 3 August 2012
  • GBP 100
(3 pages)
18 March 2013Statement of capital following an allotment of shares on 3 August 2012
  • GBP 100
(3 pages)
18 March 2013Secretary's details changed for Jennifer Carswell on 18 February 2013 (1 page)
29 February 2012Director's details changed for David James Edward Carswell on 17 February 2012 (2 pages)
29 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
29 February 2012Director's details changed for David James Edward Carswell on 17 February 2012 (2 pages)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
13 April 2010Director's details changed for David James Edward Carswell on 12 February 2010 (2 pages)
13 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for David James Edward Carswell on 12 February 2010 (2 pages)
13 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
12 March 2009Return made up to 19/02/09; full list of members (3 pages)
12 March 2009Return made up to 19/02/09; full list of members (3 pages)
12 December 2008Return made up to 19/02/08; full list of members (3 pages)
12 December 2008Return made up to 19/02/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 March 2007Return made up to 19/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2007Return made up to 19/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 March 2006Return made up to 19/02/06; full list of members
  • 363(287) ‐ Registered office changed on 15/03/06
(6 pages)
15 March 2006Return made up to 19/02/06; full list of members
  • 363(287) ‐ Registered office changed on 15/03/06
(6 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
29 June 2005Return made up to 19/02/05; full list of members
  • 363(287) ‐ Registered office changed on 29/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2005Return made up to 19/02/05; full list of members
  • 363(287) ‐ Registered office changed on 29/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
8 March 2005Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page)
8 March 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
8 March 2005Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page)
10 December 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
10 December 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
14 May 2004Return made up to 19/02/04; full list of members
  • 363(287) ‐ Registered office changed on 14/05/04
(6 pages)
14 May 2004Return made up to 19/02/04; full list of members
  • 363(287) ‐ Registered office changed on 14/05/04
(6 pages)
26 February 2003Return made up to 19/02/03; full list of members (6 pages)
26 February 2003Return made up to 19/02/03; full list of members (6 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New secretary appointed (2 pages)
25 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2002Ad 18/03/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002Registered office changed on 25/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002Ad 18/03/02--------- £ si 499@1=499 £ ic 1/500 (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2002Ad 18/03/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
25 March 2002Registered office changed on 25/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
25 March 2002Ad 18/03/02--------- £ si 499@1=499 £ ic 1/500 (2 pages)
25 March 2002Secretary resigned (1 page)
19 February 2002Incorporation (12 pages)
19 February 2002Incorporation (12 pages)