UKBizDB.co.uk

SPARROWS TRADING COMPANY LIMITED

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

This company is commonly known as Sparrows Trading Company Limited. The company was founded 10 years ago and was given the registration number 08626895. The firm's registered office is in CHELMSFORD. You can find them at Guy Harlings, 53 New Street, Chelmsford, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:SPARROWS TRADING COMPANY LIMITED
Company Number:08626895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:26 July 2013
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:Guy Harlings, 53 New Street, Chelmsford, CM1 1AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86 Aldersbrook Road, Manor Park, London, Great Britain, E12 5DH

Director11 March 2015Active
67, Disraeli Road, London, England, E7 9JU

Director11 March 2015Active
Guy Harlings, 53 New Street, Chelmsford, United Kingdom, CM1 1AT

Director26 July 2013Active
6, Penzance Gardens, Romford, England, RM3 9NP

Director29 April 2016Active
Guy Harlings, 53 New Street, Chelmsford, CM1 1AT

Director22 January 2018Active
Guy Harlings, 53 New Street, Chelmsford, CM1 1AT

Director02 December 2014Active
Guy Harlings, 53 New Street, Chelmsford, CM1 1AT

Director26 November 2013Active
22, Abell Way, Springfield, Chelmsford, England, CM2 6WU

Director11 March 2015Active
Guy Harlings, 53 New Street, Chelmsford, CM1 1AT

Director24 March 2014Active
Guy Harlings, 53 New Street, Chelmsford, United Kingdom, CM1 1AT

Director26 July 2013Active
Guy Harlings, 53 New Street, Chelmsford, United Kingdom, CM1 1AT

Director26 July 2013Active
Guy Harlings, 53 New Street, Chelmsford, United Kingdom, CM1 1AT

Director26 July 2013Active

People with Significant Control

The Chelmsford Diocesan Board Of Finance
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:53, New Street, Chelmsford, England, CM1 1AT
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
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type small.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type small.

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2017-09-25Accounts

Accounts with accounts type small.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Officers

Termination director company with name termination date.

Download
2016-09-23Accounts

Accounts with accounts type full.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Officers

Appoint person director company with name date.

Download
2015-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-26Officers

Termination director company with name termination date.

Download
2015-04-29Accounts

Accounts with accounts type full.

Download
2015-03-11Officers

Appoint person director company with name date.

Download
2015-03-11Officers

Appoint person director company with name date.

Download
2015-03-11Officers

Appoint person director company with name date.

Download
2015-02-27Officers

Termination director company with name termination date.

Download
2015-02-27Officers

Termination director company with name termination date.

Download
2015-02-27Officers

Termination director company with name termination date.

Download
2015-01-22Officers

Appoint person director company with name date.

Download
2014-09-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.