Newton Heath
Manchester
M40 2WL
Director Name | Mr Mark Ayre |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2021(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Mr Richard Lek |
---|---|
Date of Birth | June 1966 (Born 56 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 09 November 2022(20 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Kenneth Gray Sinclair |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Craigenlay Avenue Blanefield Glasgow G63 9DR Scotland |
Director Name | Anthony Watson |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Lennox Avenue Glasgow G14 9HF Scotland |
Secretary Name | Kenneth Gray Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Craigenlay Avenue Blanefield Glasgow G63 9DR Scotland |
Director Name | Mr Edward Carswell |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(1 year after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | The Old Sun House Pleasington Lane Blackburn Lancashire BB2 5EW |
Secretary Name | Mrs Fiona Jeanne Carswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(1 year after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 2003) |
Role | Secretary |
Correspondence Address | The Old Sun House Pleasington Lane Blackburn Lancashire BB2 5EW |
Director Name | David James Edward Carswell |
---|---|
Date of Birth | May 1983 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(1 year, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 23 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 390 Manchester Road Gollinrod Bury BL9 5NB |
Secretary Name | Jennifer Pickles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(1 year, 7 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 23 August 2021) |
Role | Secretary |
Correspondence Address | 390 Manchester Road Gollinrod Bury BL9 5NB |
Director Name | Martin Wells |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 390 Manchester Road Gollinrod Bury Lancashire BL9 5NB |
Director Name | Mr Andrew John Ellis |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2021(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Mr Richard Hilton Jones |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2021(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | www.sprinklersystems.co.uk |
---|---|
Telephone | 01706 825111 |
Telephone region | Rochdale |
Registered Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £187,124 |
Cash | £519,443 |
Current Liabilities | £1,182,578 |
Latest Accounts | 31 July 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 May 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2023 (1 month, 3 weeks from now) |
25 October 2021 | Notification of Sparkling Systems Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
21 September 2021 | Second filing of the annual return made up to 15 May 2016 (21 pages) |
21 September 2021 | Second filing of the annual return made up to 15 May 2015 (21 pages) |
21 September 2021 | Second filing of the annual return made up to 15 May 2014 (21 pages) |
21 September 2021 | Second filing of the annual return made up to 15 May 2013 (17 pages) |
21 September 2021 | Second filing of the annual return made up to 15 May 2012 (22 pages) |
3 September 2021 | Cessation of David James Edward Carswell as a person with significant control on 23 August 2021 (1 page) |
3 September 2021 | Termination of appointment of Jennifer Pickles as a secretary on 23 August 2021 (1 page) |
3 September 2021 | Termination of appointment of Martin Wells as a director on 23 August 2021 (1 page) |
3 September 2021 | Termination of appointment of David James Edward Carswell as a director on 23 August 2021 (1 page) |
3 September 2021 | Appointment of Mr Richard Hilton Jones as a director on 23 August 2021 (2 pages) |
3 September 2021 | Appointment of Mr Andrew John Ellis as a director on 23 August 2021 (2 pages) |
3 September 2021 | Appointment of Mr James Earnshaw as a director on 23 August 2021 (2 pages) |
3 September 2021 | Appointment of Mr Mark Ayre as a director on 23 August 2021 (2 pages) |
17 August 2021 | Second filing of the annual return made up to 15 May 2010 (22 pages) |
17 August 2021 | Second filing of the annual return made up to 15 May 2011 (22 pages) |
16 August 2021 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
16 August 2021 | Previous accounting period shortened from 30 September 2021 to 31 July 2021 (1 page) |
28 July 2021 | Second filing of Confirmation Statement dated 15 May 2019 (3 pages) |
28 July 2021 | Second filing of Confirmation Statement dated 15 May 2018 (3 pages) |
28 July 2021 | Second filing of Confirmation Statement dated 15 May 2017 (3 pages) |
6 May 2021 | Confirmation statement made on 6 May 2021 with updates (5 pages) |
10 December 2020 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
26 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
17 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
17 May 2019 | Confirmation statement made on 15 May 2019 with no updates
|
19 November 2018 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
25 May 2018 | Unaudited abridged accounts made up to 30 September 2017 (11 pages) |
18 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
18 May 2018 | Confirmation statement made on 15 May 2018 with no updates
|
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates
|
16 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Secretary's details changed for Jennifer Carswell on 1 September 2015 (1 page) |
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Secretary's details changed for Jennifer Carswell on 1 September 2015 (1 page) |
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
24 December 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
2 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
8 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
27 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
1 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
17 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
18 March 2013 | Secretary's details changed for Jennifer Carswell on 18 March 2013 (1 page) |
18 March 2013 | Secretary's details changed for Jennifer Carswell on 18 March 2013 (1 page) |
21 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Director's details changed for David James Edward Carswell on 15 May 2012 (2 pages) |
21 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Director's details changed for David James Edward Carswell on 15 May 2012 (2 pages) |
21 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders
|
27 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
13 January 2012 | Appointment of Martin Wells as a director (3 pages) |
13 January 2012 | Appointment of Martin Wells as a director (3 pages) |
5 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders
|
23 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
19 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders
|
22 April 2010 | Total exemption small company accounts made up to 30 September 2009 (10 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 September 2009 (10 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
8 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
15 December 2008 | Return made up to 15/05/08; full list of members (3 pages) |
15 December 2008 | Return made up to 15/05/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
21 July 2007 | Secretary's particulars changed (1 page) |
21 July 2007 | Secretary's particulars changed (1 page) |
12 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
3 July 2007 | Return made up to 15/05/07; no change of members (6 pages) |
3 July 2007 | Return made up to 15/05/07; no change of members (6 pages) |
22 June 2006 | Ad 30/09/05--------- £ si [email protected] (2 pages) |
22 June 2006 | Ad 30/09/05--------- £ si [email protected] (2 pages) |
21 June 2006 | Nc inc already adjusted 30/09/05 (1 page) |
21 June 2006 | Resolutions
|
21 June 2006 | Nc inc already adjusted 30/09/05 (1 page) |
21 June 2006 | Resolutions
|
7 June 2006 | Return made up to 15/05/06; full list of members
|
7 June 2006 | Return made up to 15/05/06; full list of members
|
5 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
29 June 2005 | Return made up to 15/05/05; full list of members
|
29 June 2005 | Return made up to 15/05/05; full list of members
|
21 June 2005 | Registered office changed on 21/06/05 from: unit 3 rosslyn pleasington lane blackburn BB2 5JE (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: unit 3 rosslyn pleasington lane blackburn BB2 5JE (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: unit 3 rosslyn, pleasington lane, blackburn, BB2 5JE (1 page) |
8 March 2005 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
8 March 2005 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
14 May 2004 | Return made up to 15/05/04; full list of members
|
14 May 2004 | Return made up to 15/05/04; full list of members
|
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
18 February 2004 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
18 February 2004 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
15 August 2003 | Return made up to 15/05/03; full list of members (7 pages) |
15 August 2003 | Return made up to 15/05/03; full list of members (7 pages) |
8 August 2003 | Secretary resigned;director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Secretary resigned;director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New secretary appointed (1 page) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New secretary appointed (1 page) |
12 June 2002 | Ad 15/05/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
12 June 2002 | Ad 15/05/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
28 May 2002 | New secretary appointed;new director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New secretary appointed;new director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
15 May 2002 | Incorporation (9 pages) |
15 May 2002 | Incorporation (9 pages) |