About

Registered Number: 02679374
Date of Incorporation: 21/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: PO BOX 88, 27 Dewsbury Road, Ossett, West Yorkshire, WF5 9WS

 

Finespark (Horsham) Ltd was registered on 21 January 1992 and has its registered office in West Yorkshire, it's status at Companies House is "Active". We do not know the number of employees at this company. The current directors of Finespark (Horsham) Ltd are listed as Wakes, Angela, Cole, Richard Andrew, Ottaway, Richard John, Hibbs, Gerald, Simpson, Norman John, Widdowson, Leonard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIBBS, Gerald N/A 01 March 2002 1
SIMPSON, Norman John N/A 29 August 2006 1
WIDDOWSON, Leonard N/A 01 June 2002 1
Secretary Name Appointed Resigned Total Appointments
WAKES, Angela 04 October 2019 - 1
COLE, Richard Andrew 29 July 2019 04 October 2019 1
OTTAWAY, Richard John 31 March 2015 29 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 03 January 2020
TM01 - Termination of appointment of director 03 January 2020
AP01 - Appointment of director 03 January 2020
AP03 - Appointment of secretary 07 October 2019
TM02 - Termination of appointment of secretary 04 October 2019
AP03 - Appointment of secretary 29 July 2019
TM02 - Termination of appointment of secretary 29 July 2019
TM01 - Termination of appointment of director 29 July 2019
MR05 - N/A 30 January 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 22 December 2018
TM01 - Termination of appointment of director 03 April 2018
AP01 - Appointment of director 03 April 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
TM02 - Termination of appointment of secretary 20 January 2016
AA - Annual Accounts 02 January 2016
AP01 - Appointment of director 24 April 2015
AP03 - Appointment of secretary 22 April 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 31 December 2013
TM01 - Termination of appointment of director 28 March 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 26 October 2010
TM01 - Termination of appointment of director 03 September 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 06 February 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 31 January 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 05 February 2007
363s - Annual Return 18 January 2007
288a - Notice of appointment of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
287 - Change in situation or address of Registered Office 08 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
363s - Annual Return 16 January 2006
AUD - Auditor's letter of resignation 29 December 2005
AUD - Auditor's letter of resignation 29 December 2005
AA - Annual Accounts 29 December 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 29 January 2005
287 - Change in situation or address of Registered Office 16 September 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 02 February 2004
288b - Notice of resignation of directors or secretaries 20 August 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 21 January 2003
288b - Notice of resignation of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
287 - Change in situation or address of Registered Office 15 June 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 17 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
RESOLUTIONS - N/A 04 April 2001
363s - Annual Return 14 March 2001
AUD - Auditor's letter of resignation 10 January 2001
288a - Notice of appointment of directors or secretaries 27 December 2000
288a - Notice of appointment of directors or secretaries 27 December 2000
288a - Notice of appointment of directors or secretaries 27 December 2000
288a - Notice of appointment of directors or secretaries 27 December 2000
RESOLUTIONS - N/A 11 December 2000
RESOLUTIONS - N/A 11 December 2000
RESOLUTIONS - N/A 11 December 2000
RESOLUTIONS - N/A 11 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2000
123 - Notice of increase in nominal capital 11 December 2000
AA - Annual Accounts 08 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2000
169 - Return by a company purchasing its own shares 22 August 2000
169 - Return by a company purchasing its own shares 22 August 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 August 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 05 November 1999
395 - Particulars of a mortgage or charge 09 October 1999
363s - Annual Return 03 April 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 23 February 1998
RESOLUTIONS - N/A 17 November 1997
RESOLUTIONS - N/A 17 November 1997
RESOLUTIONS - N/A 17 November 1997
RESOLUTIONS - N/A 17 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1997
MEM/ARTS - N/A 17 November 1997
123 - Notice of increase in nominal capital 17 November 1997
MEM/ARTS - N/A 17 November 1997
AA - Annual Accounts 12 November 1997
363s - Annual Return 01 February 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 11 March 1996
AAMD - Amended Accounts 21 November 1995
AA - Annual Accounts 21 November 1995
363s - Annual Return 06 February 1995
AA - Annual Accounts 18 December 1994
395 - Particulars of a mortgage or charge 29 April 1994
363s - Annual Return 21 March 1994
AAMD - Amended Accounts 17 February 1994
RESOLUTIONS - N/A 27 January 1994
RESOLUTIONS - N/A 27 January 1994
RESOLUTIONS - N/A 27 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1994
123 - Notice of increase in nominal capital 27 January 1994
395 - Particulars of a mortgage or charge 19 January 1994
AA - Annual Accounts 29 November 1993
363b - Annual Return 04 March 1993
RESOLUTIONS - N/A 19 March 1992
RESOLUTIONS - N/A 19 March 1992
RESOLUTIONS - N/A 19 March 1992
RESOLUTIONS - N/A 19 March 1992
RESOLUTIONS - N/A 19 March 1992
MEM/ARTS - N/A 19 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1992
123 - Notice of increase in nominal capital 19 March 1992
CERTNM - Change of name certificate 17 March 1992
288 - N/A 17 March 1992
288 - N/A 12 March 1992
288 - N/A 12 March 1992
288 - N/A 12 March 1992
288 - N/A 12 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 March 1992
288 - N/A 12 February 1992
288 - N/A 12 February 1992
287 - Change in situation or address of Registered Office 12 February 1992
NEWINC - New incorporation documents 21 January 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 24 September 1999 Outstanding

N/A

Single debenture 21 April 1994 Fully Satisfied

N/A

Collateral debenture 14 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.