UKBizDB.co.uk

SPARKS YARD GENERAL STORES LTD

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

This company is commonly known as Sparks Yard General Stores Ltd. The company was founded 21 years ago and was given the registration number 04770389. The firm's registered office is in BRIGHTON. You can find them at 44-46 Old Steine, , Brighton, East Sussex. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:SPARKS YARD GENERAL STORES LTD
Company Number:04770389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 May 2003
End of financial year:31 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:44-46 Old Steine, Brighton, East Sussex, BN1 1NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Piano Store, Tarrant Street, Arundel, BN18 9DJ

Secretary01 August 2006Active
The Piano Store, Tarrant Street, Arundel, BN18 9DJ

Director01 August 2006Active
5 Woodview, Arundel, BN18 9ED

Director21 May 2003Active
Lower Farm, Madehurst, Arundel, BN18 0NU

Secretary21 May 2003Active
30 Aldwick Avenue, Bognor Regis, PO21 3AQ

Corporate Secretary19 May 2003Active
30 Aldwick Avenue, Bognor Regis, PO21 3AQ

Director19 May 2003Active
Lower Farm, Madehurst, Arundel, BN18 0NU

Director01 August 2006Active
The Piano Store, Tarrant Street, Arundel, BN18 9DJ

Director01 August 2006Active

People with Significant Control

Mr Andrew George Heggadon
Notified on:06 April 2017
Status:Active
Date of birth:December 1976
Nationality:British
Address:44-46, Old Steine, Brighton, BN1 1NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Holly Jane Florence Heggadon
Notified on:06 April 2017
Status:Active
Date of birth:February 1980
Nationality:British
Address:44-46, Old Steine, Brighton, BN1 1NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2021-06-25Gazette

Gazette dissolved liquidation.

Download
2021-03-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-03-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-11Address

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

Download
2019-02-09Insolvency

Liquidation voluntary statement of affairs.

Download
2019-02-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-02-09Resolution

Resolution.

Download
2018-07-20Accounts

Accounts amended with made up date.

Download
2018-05-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2016-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-13Accounts

Accounts with accounts type total exemption small.

Download
2015-10-14Accounts

Accounts with accounts type total exemption small.

Download
2015-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-08Officers

Change person director company with change date.

Download
2014-09-08Accounts

Accounts with accounts type total exemption small.

Download
2014-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-14Officers

Termination director company with name.

Download
2014-05-14Officers

Termination director company with name.

Download
2013-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-13Accounts

Accounts with accounts type total exemption small.

Download
2012-11-21Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.