UKBizDB.co.uk

HASHTAG SPARKS LIMITED

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

This company is commonly known as Hashtag Sparks Limited. The company was founded 9 years ago and was given the registration number 09654313. The firm's registered office is in ONGAR. You can find them at 14 Cloverley Road, , Ongar, Essex. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:HASHTAG SPARKS LIMITED
Company Number:09654313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:24 June 2015
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:14 Cloverley Road, Ongar, Essex, United Kingdom, CM5 9BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Cloverley Road, Ongar, United Kingdom, CM5 9BY

Director24 June 2015Active

People with Significant Control

Mr Freddy John Parsons
Notified on:24 June 2016
Status:Active
Date of birth:April 1991
Nationality:English
Country of residence:United Kingdom
Address:14, Cloverley Road, Ongar, United Kingdom, CM5 9BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved voluntary.

Download
2020-12-23Dissolution

Dissolution voluntary strike off suspended.

Download
2020-10-13Gazette

Gazette notice voluntary.

Download
2020-09-30Dissolution

Dissolution application strike off company.

Download
2020-09-01Persons with significant control

Change to a person with significant control.

Download
2020-09-01Officers

Change person director company with change date.

Download
2020-09-01Address

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

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Gazette

Gazette filings brought up to date.

Download
2018-07-10Gazette

Gazette notice compulsory.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Address

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

Download
2017-09-06Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2017-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-09-24Gazette

Gazette filings brought up to date.

Download
2016-09-20Gazette

Gazette notice compulsory.

Download
2015-06-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.