Company NameSparkles Trading Group Ltd
DirectorNancy Vaida Chimbizi
Company StatusActive - Proposal to Strike off
Company Number09422565
CategoryPrivate Limited Company
Incorporation Date4 February 2015(9 years, 3 months ago)
Previous NameSparkles Nite Spot Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMiss Nancy Vaida Chimbizi
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityZimbabwean
StatusCurrent
Appointed04 February 2015(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Union Buildings
Bolton
BL2 1AZ
Director NameMiss Elmah Makwabarara
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2015(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Union Buildings
Bolton
BL2 1AZ
Director NameMiss Albertina Mugwagwa
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2015(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address14-16 Union Buildings
Bolton
BL2 1AZ
Director NameMr Olugbenga Pelumi Odebunmi
Date of BirthJune 1984 (Born 39 years ago)
NationalityNigerian
StatusResigned
Appointed04 March 2017(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 2017)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address17 Sandwick Crescent
Bolton
BL3 5EU

Location

Registered Address116 & 118 Bradshawgate Bolton Bradshawgate
Bolton
BL2 1AY
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts29 February 2020 (4 years, 2 months ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return28 February 2021 (3 years, 2 months ago)
Next Return Due14 March 2022 (overdue)

Filing History

8 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-07
(3 pages)
30 August 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
28 August 2020Confirmation statement made on 28 February 2019 with no updates (3 pages)
31 July 2020Unaudited abridged accounts made up to 28 February 2019 (11 pages)
19 June 2020Compulsory strike-off action has been discontinued (1 page)
18 June 2020Micro company accounts made up to 28 February 2018 (9 pages)
6 May 2020Registered office address changed from 14-16 Union Buildings Bolton BL2 1AZ England to 116 & 118 Bradshawgate Bolton Bradshawgate Bolton BL2 1AY on 6 May 2020 (1 page)
9 March 2019Compulsory strike-off action has been suspended (1 page)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
14 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 28 February 2017 (8 pages)
6 October 2017Termination of appointment of Olugbenga Pelumi Odebunmi as a director on 30 June 2017 (1 page)
6 October 2017Termination of appointment of Olugbenga Pelumi Odebunmi as a director on 30 June 2017 (1 page)
30 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
4 March 2017Appointment of Mr Olugbenga Pelumi Odebunmi as a director on 4 March 2017 (2 pages)
4 March 2017Appointment of Mr Olugbenga Pelumi Odebunmi as a director on 4 March 2017 (2 pages)
24 January 2017Micro company accounts made up to 28 February 2016 (2 pages)
24 January 2017Micro company accounts made up to 28 February 2016 (2 pages)
14 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(5 pages)
14 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(5 pages)
13 April 2016Termination of appointment of Elmah Makwabarara as a director on 1 April 2016 (1 page)
13 April 2016Termination of appointment of Elmah Makwabarara as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Albertina Mugwagwa as a director on 1 January 2016 (1 page)
1 April 2016Termination of appointment of Albertina Mugwagwa as a director on 1 January 2016 (1 page)
1 April 2016Termination of appointment of Elmah Makwabarara as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Elmah Makwabarara as a director on 1 April 2016 (1 page)
4 February 2015Incorporation
Statement of capital on 2015-02-04
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 February 2015Incorporation
Statement of capital on 2015-02-04
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)