Company Information for SPARSHOLT SERVICES LIMITED
SPARSHOLT MANOR, SPARSHOLT, WINCHESTER, HAMPSHIRE, SO21 2NW,
|
Company Registration Number
06522716
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SPARSHOLT SERVICES LIMITED | |
Legal Registered Office | |
SPARSHOLT MANOR SPARSHOLT WINCHESTER HAMPSHIRE SO21 2NW Other companies in SO21 | |
Company Number | 06522716 | |
---|---|---|
Company ID Number | 06522716 | |
Date formed | 2008-03-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2019 | |
Account next due | 30/04/2021 | |
Latest return | 04/03/2016 | |
Return next due | 01/04/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-05-16 08:19:43 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN CAROLINE WAKEFIELD |
||
JAMES CHRISTOPHER WAKEFIELD |
||
SUSAN CAROLINE WAKEFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Company Secretary | ||
FORM 10 DIRECTORS FD LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
D.B. SYSTEMS HOLDINGS LIMITED | Director | 2015-06-19 | CURRENT | 2015-06-19 | Active | |
VENTURE FUND (GENERAL PARTNER WALES) LIMITED | Director | 2010-11-01 | CURRENT | 1994-08-31 | Dissolved 2013-10-30 | |
ENTERPRISE FUND (GENERAL PARTNER WALES) LIMITED | Director | 2010-11-01 | CURRENT | 2002-09-23 | Active - Proposal to Strike off |
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 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/03/19 TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/03/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER WAKEFIELD / 05/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROLINE WAKEFIELD / 05/03/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SUSAN CAROLINE WAKEFIELD on 2013-03-05 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/03/12 ANNUAL RETURN FULL LIST | |
AR01 | 04/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/03/10 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
CH01 | Director's details changed for James Christopher Wakefield on 2010-03-04 | |
CH01 | Director's details changed for Susan Caroline Wakefield on 2010-03-04 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN CAROLINE WAKEFIELD / 04/03/2010 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WAKEFIELD / 09/06/2009 | |
363a | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/04/2009 FROM SPARSHOLT MANOR SPARSHOLT WINCHESTER HAMPSHIRE SO21 2NW | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN WAKEFIELD / 04/03/2008 | |
288a | DIRECTOR AND SECRETARY APPOINTED SUSAN CAROLINE WAKEFIELD | |
288a | DIRECTOR APPOINTED JAMES CHRISTOPHER WAKEFIELD | |
88(2) | AD 04/03/08 GBP SI 2@1=2 GBP IC 1/3 | |
288b | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD | |
288b | APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD | |
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 | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
Creditors Due Within One Year | 2013-03-31 | £ 88,556 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 101,162 |
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 SPARSHOLT SERVICES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 108,049 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 124,859 |
Current Assets | 2013-03-31 | £ 111,187 |
Current Assets | 2012-03-31 | £ 127,859 |
Debtors | 2013-03-31 | £ 3,138 |
Debtors | 2012-03-31 | £ 3,000 |
Shareholder Funds | 2013-03-31 | £ 27,733 |
Shareholder Funds | 2012-03-31 | £ 32,755 |
Tangible Fixed Assets | 2013-03-31 | £ 5,102 |
Tangible Fixed Assets | 2012-03-31 | £ 6,058 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SPARSHOLT SERVICES 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. |