Company NameSparklers Manchester Ltd
DirectorVictoria Ann Merrick
Company StatusActive
Company Number04706045
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameVictoria Ann Merrick
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2003(same day as company formation)
RoleJeweller
Country of ResidenceEngland
Correspondence AddressFlat 501 High Street
Manchester
M4 1HQ
Secretary NameValerie Wilding
NationalityBritish
StatusCurrent
Appointed28 March 2005(2 years after company formation)
Appointment Duration19 years, 1 month
RoleRetired
Correspondence Address34 Joule Street
Manchester
Lancashire
M9 4FE
Secretary NameJackie Hobin
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Virginia Gardens
Boston Bolevarde Great Sankey
Warrington
WA5 8WN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0161 8319315
Telephone regionManchester

Location

Registered Address141 Cheetham Hill Road
Manchester
M8 8LY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Victoria Merrick
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,932
Current Liabilities£65,441

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

28 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
31 August 2022Director's details changed for Victoria Anne Merrick on 1 August 2022 (2 pages)
31 August 2022Confirmation statement made on 31 August 2022 with updates (4 pages)
24 June 2022Confirmation statement made on 24 June 2022 with updates (5 pages)
18 May 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
21 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
3 June 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
8 January 2020Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB to 141 Cheetham Hill Road Manchester M8 8LY on 8 January 2020 (1 page)
15 June 2019Compulsory strike-off action has been discontinued (1 page)
14 June 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
12 June 2019Micro company accounts made up to 31 March 2018 (2 pages)
12 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
12 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
4 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
6 February 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
6 February 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
18 April 2016Director's details changed for Victoria Anne Merrick on 1 January 2016 (2 pages)
18 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
18 April 2016Director's details changed for Victoria Anne Merrick on 1 January 2016 (2 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
9 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 April 2013Director's details changed for Victoria Anne Merrick on 24 April 2012 (2 pages)
24 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
24 April 2013Director's details changed for Victoria Anne Merrick on 24 April 2012 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
3 April 2012Director's details changed for Victoria Anne Merrick on 1 January 2012 (2 pages)
3 April 2012Director's details changed for Victoria Anne Merrick on 1 January 2012 (2 pages)
3 April 2012Director's details changed for Victoria Anne Merrick on 1 January 2012 (2 pages)
3 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 June 2010Director's details changed for Victoria Anne Merrick on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Victoria Anne Merrick on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Victoria Anne Merrick on 1 January 2010 (2 pages)
8 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 April 2009Return made up to 20/03/09; full list of members (3 pages)
23 April 2009Return made up to 20/03/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 July 2008Return made up to 20/03/08; full list of members (3 pages)
15 July 2008Return made up to 20/03/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 June 2007Return made up to 20/03/07; full list of members (2 pages)
28 June 2007Return made up to 20/03/07; full list of members (2 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 April 2006Return made up to 20/03/06; full list of members (2 pages)
18 April 2006Return made up to 20/03/06; full list of members (2 pages)
11 November 2005Return made up to 20/03/05; full list of members (2 pages)
11 November 2005Return made up to 20/03/05; full list of members (2 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 June 2005Registered office changed on 20/06/05 from: 6 crammond close newton heath manchester M40 1PL (1 page)
20 June 2005Registered office changed on 20/06/05 from: 6 crammond close newton heath manchester M40 1PL (1 page)
12 April 2005New secretary appointed (2 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005Secretary resigned (1 page)
12 April 2005New secretary appointed (2 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 September 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 2004Director's particulars changed (1 page)
11 August 2004Registered office changed on 11/08/04 from: 69 windsor road prestwich manchester M25 0DB (1 page)
11 August 2004Director's particulars changed (1 page)
11 August 2004Registered office changed on 11/08/04 from: 69 windsor road prestwich manchester M25 0DB (1 page)
29 April 2003New secretary appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New secretary appointed (2 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Secretary resigned (1 page)
20 March 2003Incorporation (9 pages)
20 March 2003Incorporation (9 pages)