UKBizDB.co.uk

FINESPARK (HORSHAM) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Finespark (horsham) Limited. The company was founded 32 years ago and was given the registration number 02679374. The firm's registered office is in OSSETT. You can find them at Po Box 88, 27 Dewsbury Road, Ossett, West Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FINESPARK (HORSHAM) LIMITED
Company Number:02679374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Po Box 88, 27 Dewsbury Road, Ossett, West Yorkshire, WF5 9WS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Director21 August 2023Active
PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS

Secretary29 July 2019Active
15 Chevet Lane, Sandal, Wakefield, WF2 6HN

Secretary29 August 2006Active
Beauport House, Copthorne Common, Copthorne Lane, Crawley, RH10 3LG

Secretary-Active
PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS

Secretary31 March 2015Active
33 Berrall Way, Billingshurst, RH14 9PQ

Secretary31 March 2001Active
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Secretary04 October 2019Active
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Director14 November 2022Active
The Manor House, East Appleton, Richmond, DL10 7QE

Director29 August 2006Active
15 Chevet Lane, Sandal, Wakefield, WF2 6HN

Director29 August 2006Active
20 Mill Drive, Henfield, BN5 9RY

Director-Active
Plovers 1 The Ridings, Arundel Road, Fontwell, Arundel, BN18 0SB

Director-Active
6 Kensington Road, St Johns, Wakefield, WF1 3JX

Director02 December 2000Active
PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS

Director31 March 2018Active
Beauport House, Copthorne Common, Copthorne Lane, Crawley, RH10 3LG

Director-Active
5 Back Lane, Whixley, York, YO26 8BG

Director02 December 2000Active
PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS

Director31 March 2015Active
33 Berrall Way, Billingshurst, RH14 9PQ

Director31 March 2001Active
55 Ashford Road, Dronfield Woodhouse, Dronfield, S18 8RT

Director02 December 2000Active
23 Carter Road, Maidenbower, Crawley, RH10 7NY

Director-Active
80 Lorne Gardens, Croydon, CR0 7RY

Director29 August 2006Active
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Director31 December 2019Active
156 Comptons Lane, Horsham, RH13 6DA

Director-Active
Longmeadow, 10 Edmunton Way, Oakham Rutland, LE15 6JE

Director02 December 2000Active

People with Significant Control

Carclo Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2023-08-01Incorporation

Memorandum articles.

Download
2023-08-01Resolution

Resolution.

Download
2023-07-28Change of constitution

Statement of companys objects.

Download
2023-06-28Officers

Termination secretary company with name termination date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-05-18Accounts

Accounts with accounts type dormant.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type full.

Download
2021-11-17Persons with significant control

Change to a person with significant control.

Download
2021-11-17Address

Change registered office address company with date old address new address.

Download
2021-03-31Accounts

Accounts with accounts type full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-03-23Accounts

Accounts with accounts type full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2019-10-07Officers

Appoint person secretary company with name date.

Download
2019-10-04Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.