About

Registered Number: 05134743
Date of Incorporation: 21/05/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Wadsworth Road, Kelleythorpe Industrial Estate, Driffield, East Yorkshire, YO25 9DJ

 

Sparkling Touches Ltd was registered on 21 May 2004 with its registered office in East Yorkshire, it has a status of "Active". We do not know the number of employees at the organisation. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSH, Gary Richard 21 May 2004 03 December 2008 1
VARLEY, David James 21 May 2004 15 June 2007 1
WHITE, Laurence Anthony 21 May 2004 15 June 2007 1

Filing History

Document Type Date
PSC08 - N/A 14 May 2020
TM01 - Termination of appointment of director 06 May 2020
PSC07 - N/A 06 May 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 22 August 2018
CH01 - Change of particulars for director 24 May 2018
CS01 - N/A 21 May 2018
CH01 - Change of particulars for director 09 October 2017
CH01 - Change of particulars for director 09 October 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 24 May 2016
RP04 - N/A 07 December 2015
AP01 - Appointment of director 04 December 2015
AP01 - Appointment of director 04 December 2015
AP01 - Appointment of director 04 December 2015
TM01 - Termination of appointment of director 04 December 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 17 June 2013
TM02 - Termination of appointment of secretary 17 June 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 28 May 2009
288a - Notice of appointment of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
AA - Annual Accounts 15 October 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 16 June 2006
AA - Annual Accounts 06 September 2005
225 - Change of Accounting Reference Date 28 June 2005
363s - Annual Return 26 May 2005
288c - Notice of change of directors or secretaries or in their particulars 26 May 2005
NEWINC - New incorporation documents 21 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.