SPARK SUCCESSION LTD

Register to unlock more data on OkredoRegister

SPARK SUCCESSION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10628284

Incorporation date

20/02/2017

Size

Dormant

Contacts

Registered address

Registered address

Tng Operations - Regus Pearson Way, Thornaby, Stockton-On-Tees TS17 6PTCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2017)
dot icon07/08/2024
Voluntary strike-off action has been suspended
dot icon16/07/2024
First Gazette notice for voluntary strike-off
dot icon09/07/2024
Appointment of Mr Shehroze Latif as a director on 2024-07-01
dot icon09/07/2024
Accounts for a dormant company made up to 2023-02-28
dot icon09/07/2024
Application to strike the company off the register
dot icon11/12/2023
Certificate of change of name
dot icon22/10/2023
Registered office address changed from Arks Retail Ltd T/a the Meat Shop Littleover 6 Southview Burton Road Littleover Derby DE23 6FP England to Tng Operations - Regus Pearson Way Thornaby Stockton-on-Tees TS17 6PT on 2023-10-22
dot icon22/10/2023
Cessation of Tariq Ali as a person with significant control on 2023-10-01
dot icon22/10/2023
Cessation of Basharat Ali as a person with significant control on 2023-10-01
dot icon22/10/2023
Termination of appointment of Tariq Ali as a director on 2023-10-01
dot icon20/04/2023
Registered office address changed from 37 Normanton Road Derby Derbyshire DE1 2GJ England to Arks Retail Ltd T/a the Meat Shop Littleover 6 Southview Burton Road Littleover Derby DE23 6FP on 2023-04-20
dot icon12/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon18/01/2022
Confirmation statement made on 2021-12-11 with no updates
dot icon24/11/2021
Micro company accounts made up to 2021-02-28
dot icon30/03/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon23/03/2021
Notification of Basharat Ali as a person with significant control on 2019-07-11
dot icon23/03/2021
Notification of Tariq Ali as a person with significant control on 2019-07-11
dot icon22/03/2021
Withdrawal of a person with significant control statement on 2021-03-22
dot icon18/03/2021
Director's details changed for Mr Tariq Ali on 2019-07-11
dot icon05/02/2021
Micro company accounts made up to 2020-02-28
dot icon06/02/2020
Confirmation statement made on 2019-12-11 with updates
dot icon06/02/2020
Registered office address changed from 8 Norman Avenue Norman Avenue Sunnyhill Derby DE23 1HL United Kingdom to 37 Normanton Road Derby Derbyshire DE1 2GJ on 2020-02-06
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon16/07/2019
Termination of appointment of Raza Ali as a director on 2019-07-11
dot icon16/07/2019
Termination of appointment of Kaser Hussain as a director on 2019-07-11
dot icon16/07/2019
Termination of appointment of Rukhsar Kausar as a director on 2019-07-11
dot icon15/07/2019
Termination of appointment of Shahid Naveed Maqsood as a director on 2019-07-11
dot icon15/07/2019
Appointment of Mr Tariq Ali as a director on 2019-07-11
dot icon20/04/2019
Compulsory strike-off action has been discontinued
dot icon18/04/2019
Confirmation statement made on 2018-12-11 with no updates
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon20/11/2018
Micro company accounts made up to 2018-02-28
dot icon11/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon11/12/2017
Appointment of Miss Rukhsar Kausar as a director on 2017-12-01
dot icon11/12/2017
Termination of appointment of Abid Sabir as a director on 2017-12-01
dot icon20/02/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
30/11/2023
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
49.32K
-
0.00
-
-
2022
1
68.41K
-
0.00
-
-
2022
1
68.41K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

68.41K £Ascended38.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Tariq Ali
Director
11/07/2019 - 01/10/2023
3
Hussain, Kaser
Director
20/02/2017 - 11/07/2019
5
Ali, Raza
Director
20/02/2017 - 11/07/2019
45
Sabir, Abid, Dr
Director
20/02/2017 - 01/12/2017
6
Kausar, Rukhsar
Director
01/12/2017 - 11/07/2019
10

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SPARK SUCCESSION LTD

SPARK SUCCESSION LTD is an(a) Active company incorporated on 20/02/2017 with the registered office located at Tng Operations - Regus Pearson Way, Thornaby, Stockton-On-Tees TS17 6PT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of SPARK SUCCESSION LTD?

toggle

SPARK SUCCESSION LTD is currently Active. It was registered on 20/02/2017 .

Where is SPARK SUCCESSION LTD located?

toggle

SPARK SUCCESSION LTD is registered at Tng Operations - Regus Pearson Way, Thornaby, Stockton-On-Tees TS17 6PT.

What does SPARK SUCCESSION LTD do?

toggle

SPARK SUCCESSION LTD operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

How many employees does SPARK SUCCESSION LTD have?

toggle

SPARK SUCCESSION LTD had 1 employees in 2022.

What is the latest filing for SPARK SUCCESSION LTD?

toggle

The latest filing was on 07/08/2024: Voluntary strike-off action has been suspended.