UKBizDB.co.uk

POSITIVE SPARKS MARKETING LTD

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

This company is commonly known as Positive Sparks Marketing Ltd. The company was founded 10 years ago and was given the registration number 08906952. The firm's registered office is in BARNSLEY. You can find them at C/o High Royd Business Services Limited B B I C, Innovation Way, Barnsley, South Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:POSITIVE SPARKS MARKETING LTD
Company Number:08906952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C/o High Royd Business Services Limited B B I C, Innovation Way, Barnsley, South Yorkshire, United Kingdom, S75 1JL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O High Royd Business Services Limited, B B I C, Innovation Way, Barnsley, United Kingdom, S75 1JL

Director21 February 2014Active
C/O High Royd Business Services Limited, B B I C, Innovation Way, Barnsley, United Kingdom, S75 1JL

Director01 March 2020Active
C/O High Royd Business Services Limited, B B I C, Innovation Way, Barnsley, United Kingdom, S75 1JL

Director21 February 2014Active

People with Significant Control

Mr Neil Alexander Henry
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:C/O High Royd Business Services Limited, B B I C, Barnsley, United Kingdom, S75 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip Thomas Byrne
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Copper Beech, Lamanva, Penryn, England, TR10 9BJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type micro entity.

Download
2023-09-22Persons with significant control

Change to a person with significant control.

Download
2023-09-22Address

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

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Accounts

Accounts with accounts type micro entity.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2019-06-14Accounts

Accounts with accounts type micro entity.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Persons with significant control

Change to a person with significant control.

Download
2018-08-27Accounts

Accounts with accounts type micro entity.

Download
2018-05-08Persons with significant control

Cessation of a person with significant control.

Download
2018-04-30Officers

Termination director company with name termination date.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type micro entity.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Accounts

Accounts with accounts type total exemption small.

Download
2016-02-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-12Officers

Change person director company with change date.

Download
2016-02-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.