Sparkwood Developments Ltd

General information

Name:

Sparkwood Developments Limited

Office Address:

The Maltings East Tyndall Street CF24 5EZ Cardiff

Number: 06213721

Incorporation date: 2007-04-16

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Sparkwood Developments Ltd has been prospering in the business for at least 17 years. Registered under the number 06213721 in the year 2007, the firm is registered at The Maltings, Cardiff CF24 5EZ. This firm's registered with SIC code 41202 - Construction of domestic buildings. Wed, 31st Mar 2021 is the last time when the accounts were filed.

Financial data based on annual reports

Company staff

Marie T.

Role: Director

Appointed: 16 April 2007

Latest update: 4 February 2024

Stuart M.

Role: Director

Appointed: 16 April 2007

Latest update: 4 February 2024

Dennis T.

Role: Director

Appointed: 16 April 2007

Latest update: 4 February 2024

Marian A.

Role: Director

Appointed: 16 April 2007

Latest update: 4 February 2024

Hazel M.

Role: Director

Appointed: 16 April 2007

Latest update: 4 February 2024

Hazel M.

Role: Secretary

Appointed: 16 April 2007

Latest update: 4 February 2024

People with significant control

Marian A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Stuart M.
Notified on 6 April 2016
Ceased on 12 June 2019
Nature of control:
1/2 or less of shares
Hazel M.
Notified on 6 April 2016
Ceased on 12 June 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 12 April 2022
Confirmation statement last made up date 29 March 2021
Annual Accounts 16 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 16 December 2013
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 31 January 2017
Annual Accounts 12 March 2018
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 12 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 23rd September 2021. New Address: The Maltings East Tyndall Street Cardiff CF24 5EZ. Previous address: Sycamore Cottage Hillfield Dartmouth South Devon TQ6 0LU England (AD01)
filed on: 23rd, September 2021
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
17
Company Age

Closest Companies - by postcode