Timperley
Altrincham
Cheshire
WA15 7LJ
Director Name | Mr Michael George Davies |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2010(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 20 Market Street Altrincham WA14 1PF |
Secretary Name | Mr Michael George Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Market Street Altrincham WA14 1PF |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Website | sparkdesignltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9039991 |
Telephone region | Manchester |
Registered Address | 20 Market Street Altrincham WA14 1PF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
5 at £1 | Derek Watehouse 71.43% Ordinary B |
---|---|
1 at £1 | Jonathan Harris 14.29% Ordinary |
1 at £1 | Michael George Davies 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,316 |
Cash | £56,595 |
Current Liabilities | £113,073 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Director's details changed for Mr Michael George Davies on 20 February 2015 (2 pages) |
23 March 2015 | Director's details changed for Mr Michael George Davies on 20 February 2015 (2 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Secretary's details changed for Michael George Davies on 1 December 2012 (1 page) |
12 February 2013 | Secretary's details changed for Michael George Davies on 1 December 2012 (1 page) |
12 February 2013 | Secretary's details changed for Michael George Davies on 1 December 2012 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
4 November 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (2 pages) |
4 November 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (2 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
24 November 2010 | Statement of capital following an allotment of shares on 20 September 2010
|
24 November 2010 | Statement of capital following an allotment of shares on 20 September 2010
|
29 July 2010 | Registered office address changed from Paul House Stockport Road, Timperley Altrincham Cheshire WA15 7UQ United Kingdom on 29 July 2010 (2 pages) |
29 July 2010 | Registered office address changed from Paul House Stockport Road, Timperley Altrincham Cheshire WA15 7UQ United Kingdom on 29 July 2010 (2 pages) |
18 February 2010 | Appointment of Michael George Davies as a secretary (3 pages) |
18 February 2010 | Appointment of Michael George Davies as a secretary (3 pages) |
17 February 2010 | Statement of capital following an allotment of shares on 31 January 2010
|
17 February 2010 | Statement of capital following an allotment of shares on 31 January 2010
|
16 February 2010 | Appointment of Mr Michael George Davies as a director (3 pages) |
16 February 2010 | Appointment of Mr Jonathan Harris as a director (3 pages) |
16 February 2010 | Appointment of Mr Michael George Davies as a director (3 pages) |
16 February 2010 | Appointment of Mr Jonathan Harris as a director (3 pages) |
3 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
3 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
31 January 2010 | Incorporation
|
31 January 2010 | Incorporation
|
31 January 2010 | Incorporation
|