Reeds Crescent
WD24 4QN
Director Name | Mr Kamran Qurban |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(same day as company formation) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 11 Bicester Road Aylesbury Buckinghamshire HP19 9AG |
Director Name | Mr Ibrar Malik |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(same day as company formation) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 27 Fleet Street Aylesbury Buckinghamshire HP20 2PA |
Website | www.all-sparks-electrics.com/ |
---|---|
Email address | [email protected] |
Telephone | 0800 1488282 |
Telephone region | Freephone |
Registered Address | Oak House Central Park Reeds Crescent WD24 4QN |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Ibrar Malik 50.00% Ordinary |
---|---|
50 at £1 | Kamran Qurban 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,246 |
Cash | £121 |
Current Liabilities | £7,937 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 12 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 3 weeks from now) |
3 November 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
9 August 2023 | Total exemption full accounts made up to 30 November 2022 (6 pages) |
21 November 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
25 August 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
16 November 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
16 August 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
28 May 2021 | Director's details changed for Mrs Romeena Younas on 28 May 2021 (2 pages) |
28 May 2021 | Director's details changed for Mrs Romeena Younas on 28 May 2021 (2 pages) |
1 April 2021 | Registered office address changed from 27 Fleet Street Aylesbury Buckinghamshire HP20 2PA to Office 11 Edison Business Centre 52 Edison Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8TE on 1 April 2021 (1 page) |
12 October 2020 | Notification of Romeena Younas as a person with significant control on 12 October 2020 (2 pages) |
12 October 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
12 October 2020 | Appointment of Mrs Romeena Younas as a director on 12 September 2020 (2 pages) |
12 October 2020 | Cessation of Ibrar Malik as a person with significant control on 12 October 2020 (1 page) |
12 October 2020 | Termination of appointment of Ibrar Malik as a director on 12 October 2020 (1 page) |
18 August 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
29 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
23 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
24 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
13 March 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
13 March 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
1 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
1 December 2016 | Termination of appointment of Kamran Qurban as a director on 30 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Kamran Qurban as a director on 30 November 2016 (1 page) |
1 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
5 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
9 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
25 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
13 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
13 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
17 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
20 November 2012 | Incorporation
|
20 November 2012 | Incorporation
|
20 November 2012 | Incorporation
|