UKBizDB.co.uk

HEAVENLY SPARKLE LTD

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

This company is commonly known as Heavenly Sparkle Ltd. The company was founded 3 years ago and was given the registration number 12782219. The firm's registered office is in BRISTOL. You can find them at The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HEAVENLY SPARKLE LTD
Company Number:12782219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2020
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England, BS9 3BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Dunnock Road, Dunfermline, Scotland, KY11 8QE

Director04 October 2021Active
63, Dunnock Road, Dunfermline, Scotland, KY11 8QE

Director10 August 2023Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director11 August 2021Active
5, High Street, Westbury On Trym, Bristol, England, BS9 3BY

Director30 July 2020Active

People with Significant Control

Mr John Harrison
Notified on:10 August 2023
Status:Active
Date of birth:February 1998
Nationality:British
Country of residence:United Kingdom
Address:61, Bridge Street, Kington, United Kingdom, HR5 3DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Muhamed Ahadh
Notified on:04 October 2021
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:Scotland
Address:63, Dunnock Road, Dunfermline, Scotland, KY11 8QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Anthony Thornton
Notified on:11 August 2021
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Mr Peter Valaitis
Notified on:30 July 2020
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:5, High Street, Bristol, England, BS9 3BY
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Address

Default companies house registered office address applied.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2024-03-25Persons with significant control

Cessation of a person with significant control.

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2024-02-29Address

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

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2023-12-27Gazette

Gazette filings brought up to date.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Officers

Change person director company with change date.

Download
2023-10-25Persons with significant control

Change to a person with significant control.

Download
2023-10-25Address

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

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Gazette

Gazette filings brought up to date.

Download
2022-07-06Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.