Company Information for NORTHSPARK LIMITED
CLAVERING HOUSE, CLAVERING PLACE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 3NG,
|
Company Registration Number
05413879
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
NORTHSPARK LIMITED | |
Legal Registered Office | |
CLAVERING HOUSE CLAVERING PLACE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 3NG Other companies in NE1 | |
Company Number | 05413879 | |
---|---|---|
Company ID Number | 05413879 | |
Date formed | 2005-04-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/06/2021 | |
Latest return | 05/04/2016 | |
Return next due | 03/05/2017 | |
Type of accounts |
Last Datalog update: | 2021-05-05 11:30:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NORTHSPARK ENERGY LLC | 4407 N BELTWOOD PKWY STE 109 FARMERS BRNCH TX 75244 | Forfeited | Company formed on the 2018-07-20 |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN SAUNDERS |
||
JONATHAN SAUNDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY PHILIP ACTON |
Director | ||
SMALL FIRMS SECRETARY SERVICES LIMITED |
Company Secretary | ||
SMALL FIRMS DIRECT SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLANK SPACE LTD | Director | 2014-06-20 | CURRENT | 2014-06-20 | Dissolved 2017-05-30 | |
FUTURE FOCUS GLOBAL CIC | Director | 2012-08-16 | CURRENT | 2012-08-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/03/19 TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Jonathan Saunders on 2016-05-03 | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/04/15 TO 31/03/15 | |
CH01 | Director's details changed for Mr Jonathan Saunders on 2015-05-20 | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jonathan Saunders on 2015-05-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN SAUNDERS on 2015-05-20 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/13 FROM 37 Greystoke Avenue, Whickham Newcastle upon Tyne Tyne & Wear NE16 5HP | |
AR01 | 05/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jonathan Saunders on 2010-04-05 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GEOFFREY ACTON | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/04/05 FROM: 37 GREYSTOKE AVENUE, WHIKHAM NEWCASTLE-UPON-TYNE TYNE & WEAR NE16 5HP | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due Within One Year | 2012-05-01 | £ 10,347 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTHSPARK LIMITED
Called Up Share Capital | 2012-05-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 2 |
Called Up Share Capital | 2011-04-30 | £ 2 |
Cash Bank In Hand | 2012-05-01 | £ 12,265 |
Cash Bank In Hand | 2012-04-30 | £ 15,812 |
Cash Bank In Hand | 2011-04-30 | £ 10,676 |
Current Assets | 2012-05-01 | £ 46,996 |
Current Assets | 2012-04-30 | £ 16,400 |
Current Assets | 2011-04-30 | £ 18,330 |
Debtors | 2012-05-01 | £ 34,290 |
Debtors | 2012-04-30 | £ 168 |
Debtors | 2011-04-30 | £ 7,272 |
Fixed Assets | 2012-05-01 | £ 3,278 |
Fixed Assets | 2012-04-30 | £ 3,687 |
Fixed Assets | 2011-04-30 | £ 948 |
Shareholder Funds | 2012-05-01 | £ 39,927 |
Shareholder Funds | 2012-04-30 | £ 12,145 |
Shareholder Funds | 2011-04-30 | £ 8,809 |
Stocks Inventory | 2012-05-01 | £ 441 |
Stocks Inventory | 2012-04-30 | £ 420 |
Stocks Inventory | 2011-04-30 | £ 382 |
Tangible Fixed Assets | 2012-05-01 | £ 3,278 |
Tangible Fixed Assets | 2012-04-30 | £ 3,687 |
Tangible Fixed Assets | 2011-04-30 | £ 948 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as NORTHSPARK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |