SPARKDALES LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Ryedale » YO18 7AW

Company number 02999504
Status Active
Incorporation Date 8 December 1994
Company Type Private Limited Company
Address 2 HALL GARTH, PICKERING, NORTH YORKSHIRE, YO18 7AW
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of SPARKDALES LIMITED are www.sparkdales.co.uk, and www.sparkdales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Sparkdales Limited is a Private Limited Company. The company registration number is 02999504. Sparkdales Limited has been working since 08 December 1994. The present status of the company is Active. The registered address of Sparkdales Limited is 2 Hall Garth Pickering North Yorkshire Yo18 7aw. The company`s financial liabilities are £8.31k. It is £-0.8k against last year. The cash in hand is £3k. It is £-15.1k against last year. And the total assets are £9.76k, which is £-11.32k against last year. PRYOR, Karen Lynne is a Secretary of the company. PRYOR, Karen Lynne is a Director of the company. PRYOR, Malcolm Howard is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director GOODIER, Geoffrey Charles has been resigned. Director TRAYNOR, Doris Mary has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Information technology consultancy activities".


sparkdales Key Finiance

LIABILITIES £8.31k
-9%
CASH £3k
-84%
TOTAL ASSETS £9.76k
-54%
All Financial Figures

Current Directors

Secretary
PRYOR, Karen Lynne
Appointed Date: 15 December 1994

Director
PRYOR, Karen Lynne
Appointed Date: 15 December 1994
61 years old

Director
PRYOR, Malcolm Howard
Appointed Date: 01 February 2003
69 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 15 December 1994
Appointed Date: 08 December 1994

Director
GOODIER, Geoffrey Charles
Resigned: 16 November 1999
Appointed Date: 15 December 1994
66 years old

Director
TRAYNOR, Doris Mary
Resigned: 01 February 2003
Appointed Date: 16 November 1999
94 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 15 December 1994
Appointed Date: 08 December 1994

Persons With Significant Control

Mrs Karen Lynne Pryor
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Malcolm Howard Pryor
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPARKDALES LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 5 April 2016
15 Dec 2016
Confirmation statement made on 8 December 2016 with updates
04 Jan 2016
Total exemption small company accounts made up to 5 April 2015
17 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 11

29 Dec 2014
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 11

...
... and 56 more events
04 Jan 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

04 Jan 1995
Registered office changed on 04/01/95 from: temple house 20 holywell row london EC2A 4JB

04 Jan 1995
Secretary resigned;new secretary appointed;new director appointed

04 Jan 1995
Director resigned;new director appointed

08 Dec 1994
Incorporation