General information

Name:

Sparnock Limited

Office Address:

Unit 1C, 55 Forest Road LE5 0BT Leicester

Number: 09759466

Incorporation date: 2015-09-02

Dissolution date: 2023-02-14

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise known as Sparnock was established on 2015-09-02 as a private limited company. The enterprise head office was registered in Leicester on Unit 1C, 55, Forest Road. This place post code is LE5 0BT. The office reg. no. for Sparnock Ltd was 09759466. Sparnock Ltd had been in business for 8 years up until 2023-02-14.

The business had an individual director: Mohammed A. who was leading it for one year.

Mohammed A. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mohammed A.

Role: Director

Appointed: 16 March 2022

Latest update: 14 November 2023

People with significant control

Mohammed A.
Notified on 16 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Iftakhar A.
Notified on 29 December 2020
Ceased on 16 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul T.
Notified on 19 August 2020
Ceased on 29 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Matthew D.
Notified on 1 October 2019
Ceased on 19 August 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Bartlomej T.
Notified on 13 June 2019
Ceased on 1 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Monsuru O.
Notified on 5 March 2018
Ceased on 13 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andre P.
Notified on 7 September 2017
Ceased on 5 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terence D.
Notified on 15 March 2017
Ceased on 7 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Marcin B.
Notified on 30 June 2016
Ceased on 15 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 23 August 2023
Confirmation statement last made up date 09 August 2022
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 02 September 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 14th, February 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 52103 : Operation of warehousing and storage facilities for land transport activities
7
Company Age