AUTO SPARKS (YORKSHIRE) UK LIMITED

Register to unlock more data on OkredoRegister

AUTO SPARKS (YORKSHIRE) UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03929918

Incorporation date

21/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mountview Court 1148 High Road, Whetstone, London N20 0RACopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2000)
dot icon19/12/2025
Removal of liquidator by court order
dot icon19/12/2025
Appointment of a voluntary liquidator
dot icon18/04/2025
Declaration of solvency
dot icon15/04/2025
Resolutions
dot icon15/04/2025
Appointment of a voluntary liquidator
dot icon15/04/2025
Registered office address changed from 10 Robsons Drive Huddersfield HD5 9JW England to Mountview Court 1148 High Road Whetstone London N20 0RA on 2025-04-15
dot icon19/03/2025
Total exemption full accounts made up to 2025-02-28
dot icon12/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon15/10/2024
Total exemption full accounts made up to 2024-02-28
dot icon21/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2023-02-28
dot icon07/03/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon22/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon07/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon14/07/2021
Total exemption full accounts made up to 2021-02-28
dot icon28/04/2021
Cancellation of shares. Statement of capital on 2020-12-29
dot icon09/04/2021
Purchase of own shares.
dot icon31/03/2021
Confirmation statement made on 2021-02-21 with updates
dot icon14/07/2020
Total exemption full accounts made up to 2020-02-28
dot icon17/03/2020
Termination of appointment of Andrew Paul Broadhead as a secretary on 2020-03-10
dot icon11/03/2020
Cessation of Andrew Paul Broadhead as a person with significant control on 2020-03-10
dot icon11/03/2020
Termination of appointment of Andrew Paul Broadhead as a director on 2020-03-10
dot icon26/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon21/02/2020
Registered office address changed from 2 Meadow Park Kirkheaton Huddersfield West Yorkshire HD5 0HX to 10 Robsons Drive Huddersfield HD5 9JW on 2020-02-21
dot icon18/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon24/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon16/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon05/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon24/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon27/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2016-02-28
dot icon28/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon15/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon26/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon24/02/2014
Director's details changed for Christopher Mark Haigh on 2010-08-14
dot icon24/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon06/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2012-02-28
dot icon07/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon06/03/2012
Director's details changed for Christopher Mark Haigh on 2012-03-06
dot icon15/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon10/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon09/03/2011
Director's details changed for Christopher Mark Haigh on 2010-08-15
dot icon23/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/02/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon24/02/2010
Director's details changed for Andrew Paul Broadhead on 2010-02-23
dot icon24/02/2010
Director's details changed for Christopher Mark Haigh on 2010-02-23
dot icon07/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon04/03/2009
Return made up to 21/02/09; full list of members
dot icon07/07/2008
Total exemption small company accounts made up to 2008-02-28
dot icon28/02/2008
Return made up to 21/02/08; full list of members
dot icon22/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon13/03/2007
Return made up to 21/02/07; full list of members
dot icon08/05/2006
Total exemption small company accounts made up to 2006-02-28
dot icon28/02/2006
Return made up to 21/02/06; full list of members
dot icon06/05/2005
Total exemption small company accounts made up to 2005-02-28
dot icon28/02/2005
Return made up to 21/02/05; full list of members
dot icon26/08/2004
Total exemption small company accounts made up to 2004-02-28
dot icon04/03/2004
Return made up to 21/02/04; full list of members
dot icon30/09/2003
Total exemption small company accounts made up to 2003-02-28
dot icon04/03/2003
Return made up to 21/02/03; full list of members
dot icon21/06/2002
Total exemption small company accounts made up to 2002-02-28
dot icon04/03/2002
Return made up to 21/02/02; full list of members
dot icon12/10/2001
Total exemption small company accounts made up to 2001-02-28
dot icon06/03/2001
Return made up to 21/02/01; full list of members
dot icon15/06/2000
Director resigned
dot icon15/06/2000
Secretary resigned
dot icon14/06/2000
New secretary appointed;new director appointed
dot icon17/04/2000
New director appointed
dot icon25/02/2000
New secretary appointed
dot icon25/02/2000
New director appointed
dot icon25/02/2000
Director resigned
dot icon25/02/2000
Registered office changed on 25/02/00 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon25/02/2000
Secretary resigned
dot icon21/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon+16.23 % *

* during past year

Cash in Bank

£774,054.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
09/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
581.79K
-
0.00
584.67K
-
2022
5
661.21K
-
0.00
665.99K
-
2023
4
751.24K
-
0.00
774.05K
-
2023
4
751.24K
-
0.00
774.05K
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

751.24K £Ascended13.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

774.05K £Ascended16.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
21/02/2000 - 21/02/2000
10896
WILDMAN & BATTELL LIMITED
Nominee Director
21/02/2000 - 21/02/2000
10915
Broadhead, Andrew Paul
Director
05/06/2000 - 10/03/2020
-
Haigh, Christopher Mark
Director
03/04/2000 - Present
-
Broadhead, Mavis
Secretary
21/02/2000 - 05/06/2000
-

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AUTO SPARKS (YORKSHIRE) UK LIMITED

AUTO SPARKS (YORKSHIRE) UK LIMITED is an(a) Liquidation company incorporated on 21/02/2000 with the registered office located at Mountview Court 1148 High Road, Whetstone, London N20 0RA. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO SPARKS (YORKSHIRE) UK LIMITED?

toggle

AUTO SPARKS (YORKSHIRE) UK LIMITED is currently Liquidation. It was registered on 21/02/2000 .

Where is AUTO SPARKS (YORKSHIRE) UK LIMITED located?

toggle

AUTO SPARKS (YORKSHIRE) UK LIMITED is registered at Mountview Court 1148 High Road, Whetstone, London N20 0RA.

What does AUTO SPARKS (YORKSHIRE) UK LIMITED do?

toggle

AUTO SPARKS (YORKSHIRE) UK LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does AUTO SPARKS (YORKSHIRE) UK LIMITED have?

toggle

AUTO SPARKS (YORKSHIRE) UK LIMITED had 4 employees in 2023.

What is the latest filing for AUTO SPARKS (YORKSHIRE) UK LIMITED?

toggle

The latest filing was on 19/12/2025: Removal of liquidator by court order.