About

Registered Number: 03827946
Date of Incorporation: 19/08/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: 15 Elmsway, Bramhall, Stockport, Cheshire, SK7 2AE

 

Sparkle Contracting Ltd was established in 1999, it's status at Companies House is "Active". We do not know the number of employees at this company. Hampson, Alison Mary, Hampson, Clive are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMPSON, Clive 19 August 1999 - 1
Secretary Name Appointed Resigned Total Appointments
HAMPSON, Alison Mary 19 August 1999 - 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 25 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 31 August 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 31 August 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 01 September 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 02 September 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 27 August 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 07 September 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 25 August 2006
288c - Notice of change of directors or secretaries or in their particulars 25 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 August 2006
353 - Register of members 25 August 2006
287 - Change in situation or address of Registered Office 25 August 2006
288c - Notice of change of directors or secretaries or in their particulars 25 August 2006
287 - Change in situation or address of Registered Office 25 August 2006
AA - Annual Accounts 06 December 2005
363a - Annual Return 12 September 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 18 August 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 30 August 2001
AA - Annual Accounts 05 June 2001
363a - Annual Return 18 May 2001
363a - Annual Return 27 September 2000
RESOLUTIONS - N/A 31 August 1999
RESOLUTIONS - N/A 31 August 1999
RESOLUTIONS - N/A 31 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
288b - Notice of resignation of directors or secretaries 31 August 1999
288b - Notice of resignation of directors or secretaries 31 August 1999
225 - Change of Accounting Reference Date 29 August 1999
287 - Change in situation or address of Registered Office 29 August 1999
288a - Notice of appointment of directors or secretaries 29 August 1999
NEWINC - New incorporation documents 19 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.