UKBizDB.co.uk

SPARQUOTE LIMITED

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

This company is commonly known as Sparquote Limited. The company was founded 41 years ago and was given the registration number 01674021. The firm's registered office is in EDGWARE. You can find them at Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:SPARQUOTE LIMITED
Company Number:01674021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, England, HA8 5AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cavendish House, 369 Burnt Oak Broadway, Edgware, England, HA8 5AW

Director28 March 2024Active
Cavendish House, 369 Burnt Oak Broadway, Edgware, England, HA8 5AW

Director28 March 2024Active
25 Crooked Usage, London, N3 3HD

Secretary-Active
18 Penshurst Gardens, Edgware, HA8 9TP

Secretary21 September 1995Active
Premier House, 112 Station Road, Edgware, HA8 7BJ

Director02 June 2014Active
25 Crooked Usage, London, N3 3HD

Director12 September 1995Active
25 Crooked Usage, London, N3 3HD

Director-Active
8 Rookwood Road, London, N16 6SS

Director-Active
Cavendish House, 369 Burnt Oak Broadway, Edgware, England, HA8 5AW

Director30 March 2015Active
18 Penshurst Gardens, Edgware, HA8 9TP

Director21 September 1995Active
Cavendish House, 369 Burnt Oak Broadway, Edgware, England, HA8 5AW

Director10 December 2020Active
Cavendish House, 369 Burnt Oak Broadway, Edgware, England, HA8 5AW

Director30 March 2015Active
18 Penshurst Gardens, Edgware, HA8 9TP

Director21 September 1995Active
9 Lake View, Canons Drive, Edgware, HA8 7RT

Director21 September 1995Active

People with Significant Control

Mr David Chaim Reichmann
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:Cavendish House, 369 Burnt Oak Broadway, Edgware, England, HA8 5AW
Nature of control:
  • Significant influence or control

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
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-01-11Accounts

Accounts with accounts type group.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type group.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type group.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type group.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type group.

Download
2019-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type full.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Accounts

Accounts with accounts type full.

Download
2016-02-19Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.