BRANDSPARK COMMERCIALS LTD

Register to unlock more data on OkredoRegister

BRANDSPARK COMMERCIALS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10232239

Incorporation date

15/06/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Eaton Avenue, Buckshaw Village, Chorley, Lancashire PR7 7NACopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2016)
dot icon18/02/2026
Confirmation statement made on 2026-02-01 with updates
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/04/2025
Director's details changed for Mr David Sydney Jones on 2025-03-18
dot icon07/04/2025
Registered office address changed from Suite 5 Farington House Lancashire Business Park Leyland Lancashire PR26 6TW England to 28 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA on 2025-04-07
dot icon07/04/2025
Director's details changed for Mr Wesley David Christian Jones on 2025-03-18
dot icon07/04/2025
Director's details changed for Mrs Angela Jayne Jones on 2025-03-18
dot icon07/04/2025
Change of details for Mr David Sydney Jones as a person with significant control on 2025-03-18
dot icon19/03/2025
Certificate of change of name
dot icon17/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon19/02/2024
Director's details changed for Mr Wesley David Christian Jones on 2024-01-31
dot icon20/11/2023
Registered office address changed from Suite 5 Farington House Lancashire Business Park Leyland Lancashire PR6 6TW England to Suite 5 Farington House Lancashire Business Park Leyland Lancashire PR26 6TW on 2023-11-20
dot icon20/11/2023
Director's details changed for Mr David Sydney Jones on 2023-11-20
dot icon20/11/2023
Director's details changed for Mrs Angela Jayne Jones on 2023-11-20
dot icon20/11/2023
Director's details changed for Mr Wesley David Christian Jones on 2023-11-20
dot icon20/11/2023
Change of details for Mr David Sydney Jones as a person with significant control on 2023-11-20
dot icon14/11/2023
Registered office address changed from Compound 9 Leyland Business Park Centurion Way Leyland Lancashire PR25 3GR England to Suite 5 Farington House Lancashire Business Park Leyland Lancashire PR6 6TW on 2023-11-14
dot icon14/11/2023
Director's details changed for Mr David Sydney Jones on 2023-11-14
dot icon14/11/2023
Director's details changed for Mrs Angela Jayne Jones on 2023-11-14
dot icon14/11/2023
Director's details changed for Mr Wesley David Christian Jones on 2023-11-14
dot icon14/11/2023
Change of details for Mr David Sydney Jones as a person with significant control on 2023-11-14
dot icon25/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon01/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon09/07/2020
Director's details changed for Mr Wesley David Christian Jones on 2020-07-01
dot icon09/07/2020
Director's details changed for Mrs Angela Jayne Jones on 2020-07-01
dot icon09/07/2020
Director's details changed for Mr David Sydney Jones on 2020-07-01
dot icon02/07/2020
Registered office address changed from Suite 6-9 Hamilton House Leyland Business Park Leyland Lancashire PR25 3GR England to Compound 9 Leyland Business Park Centurion Way Leyland Lancashire PR25 3GR on 2020-07-02
dot icon06/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon06/02/2020
Director's details changed for Mr Wesley David Christian Jones on 2019-12-11
dot icon25/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon13/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/07/2017
Previous accounting period shortened from 2017-06-30 to 2017-03-31
dot icon07/07/2017
Director's details changed for Mr David Sydney Jones on 2017-06-30
dot icon07/07/2017
Director's details changed for Mrs Angela Jayne Jones on 2017-06-30
dot icon07/07/2017
Change of details for Mr David Sydney Jones as a person with significant control on 2017-06-30
dot icon29/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon29/06/2017
Notification of David Sydney Jones as a person with significant control on 2016-06-15
dot icon19/06/2017
Change of share class name or designation
dot icon16/06/2017
Resolutions
dot icon16/06/2017
Resolutions
dot icon05/01/2017
Director's details changed for Mr Wesley David Christian Jones on 2016-12-23
dot icon15/06/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/02/2027
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
393.55K
-
0.00
99.71K
-
2022
0
565.95K
-
0.00
213.70K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, David Sydney
Director
15/06/2016 - Present
6
Jones, Wesley David Christian
Director
15/06/2016 - Present
3
Jones, Angela Jayne
Director
15/06/2016 - Present
3

Persons with Significant Control

1
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 BRANDSPARK COMMERCIALS LTD

BRANDSPARK COMMERCIALS LTD is an(a) Active company incorporated on 15/06/2016 with the registered office located at 28 Eaton Avenue, Buckshaw Village, Chorley, Lancashire PR7 7NA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDSPARK COMMERCIALS LTD?

toggle

BRANDSPARK COMMERCIALS LTD is currently Active. It was registered on 15/06/2016 .

Where is BRANDSPARK COMMERCIALS LTD located?

toggle

BRANDSPARK COMMERCIALS LTD is registered at 28 Eaton Avenue, Buckshaw Village, Chorley, Lancashire PR7 7NA.

What does BRANDSPARK COMMERCIALS LTD do?

toggle

BRANDSPARK COMMERCIALS LTD operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

What is the latest filing for BRANDSPARK COMMERCIALS LTD?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-01 with updates.