ASHES AND SPARKS LIMITED

Register to unlock more data on OkredoRegister

ASHES AND SPARKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03896651

Incorporation date

20/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

48 Arwenack Street, Falmouth, Cornwall TR11 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1999)
dot icon14/04/2026
First Gazette notice for compulsory strike-off
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon04/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon16/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/09/2021
Registered office address changed from 12 Southgate Street Launceston Cornwall PL15 9DP to 48 Arwenack Street Falmouth Cornwall TR11 3JH on 2021-09-10
dot icon21/12/2020
Confirmation statement made on 2020-12-20 with updates
dot icon10/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/12/2019
Confirmation statement made on 2019-12-20 with updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/06/2019
Director's details changed for Ms Susan Margaret Wolstenholme on 2019-06-20
dot icon27/06/2019
Change of details for Ms Susan Margaret Wolstenholme as a person with significant control on 2019-06-20
dot icon10/01/2019
Confirmation statement made on 2018-12-20 with updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/01/2018
Confirmation statement made on 2017-12-20 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/08/2015
Termination of appointment of Elizabeth Jennifer Stanbury as a secretary on 2015-06-11
dot icon19/08/2015
Appointment of Mr Simon Abel as a secretary on 2015-06-12
dot icon07/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/12/2012
Annual return made up to 2012-12-20 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon14/12/2011
Full accounts made up to 2011-03-31
dot icon21/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon08/12/2010
Statement of capital following an allotment of shares on 2010-11-30
dot icon12/11/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon27/07/2010
Director's details changed for Ms Susan Margaret Wolstenholme on 2010-06-15
dot icon10/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/12/2009
Annual return made up to 2009-12-20 with full list of shareholders
dot icon13/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/02/2009
Return made up to 20/12/08; full list of members
dot icon21/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon19/07/2008
Certificate of change of name
dot icon17/01/2008
Return made up to 20/12/07; full list of members
dot icon08/05/2007
Secretary's particulars changed
dot icon26/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon10/01/2007
Return made up to 20/12/06; no change of members
dot icon16/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon19/01/2006
Return made up to 20/12/05; no change of members
dot icon19/12/2005
Secretary's particulars changed
dot icon07/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon18/01/2005
Return made up to 20/12/04; full list of members
dot icon08/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon19/01/2004
Return made up to 20/12/03; full list of members
dot icon13/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon27/01/2003
Return made up to 20/12/02; full list of members
dot icon31/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/01/2002
Return made up to 20/12/01; full list of members
dot icon23/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon17/01/2001
Return made up to 20/12/00; full list of members
dot icon16/02/2000
Certificate of change of name
dot icon01/02/2000
New secretary appointed
dot icon01/02/2000
New director appointed
dot icon01/02/2000
Registered office changed on 01/02/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon26/01/2000
Secretary resigned
dot icon26/01/2000
Director resigned
dot icon20/12/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£102.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00K
-
0.00
102.00
-
2022
1
3.28K
-
0.00
102.00
-
2023
0
3.73K
-
0.00
102.00
-
2023
0
3.73K
-
0.00
102.00
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

3.73K £Ascended13.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

102.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/12/1999 - 24/01/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
20/12/1999 - 24/01/2000
43699
Wolstenholme, Susan Margaret
Director
24/01/2000 - Present
7
Stanbury, Elizabeth Jennifer
Secretary
24/01/2000 - 11/06/2015
15
Abel, Simon
Secretary
12/06/2015 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHES AND SPARKS LIMITED

ASHES AND SPARKS LIMITED is an(a) Active company incorporated on 20/12/1999 with the registered office located at 48 Arwenack Street, Falmouth, Cornwall TR11 3JH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHES AND SPARKS LIMITED?

toggle

ASHES AND SPARKS LIMITED is currently Active. It was registered on 20/12/1999 .

Where is ASHES AND SPARKS LIMITED located?

toggle

ASHES AND SPARKS LIMITED is registered at 48 Arwenack Street, Falmouth, Cornwall TR11 3JH.

What does ASHES AND SPARKS LIMITED do?

toggle

ASHES AND SPARKS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ASHES AND SPARKS LIMITED?

toggle

The latest filing was on 14/04/2026: First Gazette notice for compulsory strike-off.