A.P. SPARROW LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS18 5PA

Company number 02919991
Status Active
Incorporation Date 18 April 1994
Company Type Private Limited Company
Address SW&P ACCOUNTANCY, 2ND FLOOR 11 STATION ROAD, HORSFORTH, LEEDS, WEST YORKSHIRE, LS18 5PA
Home Country United Kingdom
Nature of Business 47782 - Retail sale by opticians, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Termination of appointment of Laura May Pearce as a director on 19 April 2016; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 63 . The most likely internet sites of A.P. SPARROW LIMITED are www.apsparrow.co.uk, and www.a-p-sparrow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Menston Rail Station is 5.2 miles; to Bradford Forster Square Rail Station is 6 miles; to Bradford Interchange Rail Station is 6.1 miles; to Burley-in-Wharfedale Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A P Sparrow Limited is a Private Limited Company. The company registration number is 02919991. A P Sparrow Limited has been working since 18 April 1994. The present status of the company is Active. The registered address of A P Sparrow Limited is Sw P Accountancy 2nd Floor 11 Station Road Horsforth Leeds West Yorkshire Ls18 5pa. The company`s financial liabilities are £71.4k. It is £32.5k against last year. The cash in hand is £1.04k. It is £-2.3k against last year. And the total assets are £3.94k, which is £-40.68k against last year. SPARROW, Michael Nash is a Secretary of the company. SPARROW, Ann Patricia is a Director of the company. Secretary MORLEY, Elizabeth Christina has been resigned. Secretary SPARROW, Peter Nash has been resigned. Secretary WING, Clifford Donald has been resigned. Director PEARCE, Laura May has been resigned. Director VIPOND, Laura has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Retail sale by opticians".


a.p. sparrow Key Finiance

LIABILITIES £71.4k
+83%
CASH £1.04k
-69%
TOTAL ASSETS £3.94k
-92%
All Financial Figures

Current Directors

Secretary
SPARROW, Michael Nash
Appointed Date: 18 September 2002

Director
SPARROW, Ann Patricia
Appointed Date: 02 June 1994
77 years old

Resigned Directors

Secretary
MORLEY, Elizabeth Christina
Resigned: 18 September 2002
Appointed Date: 04 December 1996

Secretary
SPARROW, Peter Nash
Resigned: 04 December 1996
Appointed Date: 02 June 1994

Secretary
WING, Clifford Donald
Resigned: 02 June 1994
Appointed Date: 18 April 1994

Director
PEARCE, Laura May
Resigned: 19 April 2016
Appointed Date: 07 March 2011
39 years old

Director
VIPOND, Laura
Resigned: 19 April 2014
Appointed Date: 07 March 2011
43 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 02 June 1994
Appointed Date: 18 April 1994

A.P. SPARROW LIMITED Events

31 Jan 2017
Termination of appointment of Laura May Pearce as a director on 19 April 2016
25 Oct 2016
Total exemption small company accounts made up to 30 April 2016
13 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 63

14 Jan 2016
Total exemption small company accounts made up to 30 April 2015
16 May 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-16
  • GBP 63

...
... and 64 more events
20 Jun 1994
Registered office changed on 20/06/94 from: regis house 134 percival road enfield middlesex EN1 1QU

15 Jun 1994
Company name changed sightfield LIMITED\certificate issued on 16/06/94

10 Jun 1994
Memorandum and Articles of Association

10 Jun 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Apr 1994
Incorporation

A.P. SPARROW LIMITED Charges

5 December 2006
Debenture
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 2006
Legal mortgage
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 40 chapeltown pudsey leeds t/no WYK411809…