UKBizDB.co.uk

SPARKS OF SWINTON LIMITED

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

This company is commonly known as Sparks Of Swinton Limited. The company was founded 37 years ago and was given the registration number 02125764. The firm's registered office is in DONCASTER. You can find them at Rafters Belton Road, Beltoft, Doncaster, South Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SPARKS OF SWINTON LIMITED
Company Number:02125764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Rafters Belton Road, Beltoft, Doncaster, South Yorkshire, England, DN9 1NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rafters, Belton Road Beltoft, Doncaster, DN9 1NN

Secretary30 September 1997Active
Rafters, Belton Road, Beltoft, Doncaster, United Kingdom, DN9 1NN

Director20 March 2015Active
3 Hollies Close, Dronfield, Sheffield, S18 6TY

Secretary01 December 1994Active
6th Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA

Corporate Secretary-Active
66 Broadwater Avenue, Letchworth, SG6 3HJ

Director-Active
1 Chantry Close, Woburn Sands, Milton Keynes, MK17 8UB

Director27 December 1991Active
Lakeside Lodge, 79 Wedgwood Avenue Blakelands, Milton Keynes, MK14 5JZ

Director23 September 1993Active
146 Altrincham Road, Wilmslow, SK9 5NQ

Director-Active
48 Station Road, Woburn Sands, Milton Keynes, MK17 8RU

Director30 September 1992Active
13 Ruthven Drive, Warmsworth, Doncaster, DN4 9NU

Director01 December 1994Active
Rafters, Belton Road Beltoft, Doncaster, DN9 1NN

Director-Active
3 Hollies Close, Dronfield, Sheffield, S18 6TY

Director01 December 1994Active
4 Chiswell Street, London, EC1Y 4UP

Corporate Director04 January 1994Active

People with Significant Control

Mrs Lorraine Sparks
Notified on:31 March 2018
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:England
Address:Rafters, Belton Road, Doncaster, England, DN9 1NN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Leslie Ernest Sparks
Notified on:06 April 2016
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:England
Address:Rafters, Belton Road, Doncaster, England, DN9 1NN
Nature of control:
  • Ownership of shares 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
2023-11-28Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Address

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

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Accounts

Accounts with accounts type unaudited abridged.

Download
2016-09-23Officers

Change person director company with change date.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-03-04Accounts

Accounts with accounts type total exemption small.

Download
2015-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-21Accounts

Accounts with accounts type total exemption small.

Download
2015-04-14Officers

Appoint person director company with name date.

Download
2015-04-01Address

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

Download

Copyright © 2024. All rights reserved.