UKBizDB.co.uk

SPARNOCK LTD

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

This company is commonly known as Sparnock Ltd. The company was founded 8 years ago and was given the registration number 09759466. The firm's registered office is in GRANTHAM. You can find them at 12 George Street, , Grantham, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:SPARNOCK LTD
Company Number:09759466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2015
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:12 George Street, Grantham, United Kingdom, NG31 6QL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director16 March 2022Active
4 Thorn Grove, Bradford, United Kingdom, BD9 6LT

Director29 December 2020Active
15, Foxglove Close, Oxford, United Kingdom, OX4 7ZB

Director20 May 2016Active
12 Ravenscroft, Harpenden, England, AL5 1ST

Director01 October 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director02 September 2015Active
59, Bodnant Avenue, Leicester, United Kingdom, LE5 5RB

Director17 December 2015Active
15, Bank Close, Luton, United Kingdom, LU4 9NX

Director11 November 2015Active
41 Brunswick Road, Norwich, England, NR2 2HA

Director05 March 2018Active
50 Norman Road, Northampton, United Kingdom, NN3 2SG

Director07 September 2017Active
12 George Street, Grantham, United Kingdom, NG31 6QL

Director19 August 2020Active
54 Bishopfields Drive, York, United Kingdom, YO26 4WY

Director13 June 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:16 March 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Iftakhar Aslam
Notified on:29 December 2020
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:4 Thorn Grove, Bradford, United Kingdom, BD9 6LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Tingay
Notified on:19 August 2020
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:12 George Street, Grantham, United Kingdom, NG31 6QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Dean
Notified on:01 October 2019
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:12 Ravenscroft, Harpenden, England, AL5 1ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bartlomej Tomilo
Notified on:13 June 2019
Status:Active
Date of birth:June 1984
Nationality:Polish
Country of residence:United Kingdom
Address:54 Bishopfields Drive, York, United Kingdom, YO26 4WY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Monsuru Ogunyoku
Notified on:05 March 2018
Status:Active
Date of birth:January 1971
Nationality:English
Country of residence:England
Address:41 Brunswick Road, Norwich, England, NR2 2HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andre Piasecki
Notified on:07 September 2017
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:50 Norman Road, Northampton, United Kingdom, NN3 2SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:15 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Marcin Bujala
Notified on:30 June 2016
Status:Active
Date of birth:December 1983
Nationality:Polish
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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 (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
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-23Address

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

Download
2022-11-17Dissolution

Dissolution application strike off company.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Address

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

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Accounts

Accounts with accounts type micro entity.

Download
2021-01-20Address

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

Download
2021-01-20Persons with significant control

Notification of a person with significant control.

Download
2021-01-20Persons with significant control

Cessation of a person with significant control.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Address

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

Download
2020-09-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.