Company NameSparkle And Shine Detailing Limited
DirectorPaul Anthony Carter
Company StatusActive
Company Number08548763
CategoryPrivate Limited Company
Incorporation Date30 May 2013(10 years, 11 months ago)
Previous NameITDC Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Paul Anthony Carter
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Fauna Close
Stanmore
Middlesex
HA7 4PX
Director NameClare Pilcher
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Fauna Close
Stanmore
Middlesex
HA7 4PX
Secretary NameClare Pilcher
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address2 Fauna Close
Stanmore
Middlesex
HA7 4PX

Location

Registered AddressElizabeth House
8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Clare Pilcher
50.00%
Ordinary
50 at £1Paul Anthony Carter
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

5 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
19 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
13 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
4 July 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
4 July 2017Notification of Paul Anthony Carter as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Paul Anthony Carter as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
7 June 2017Termination of appointment of Clare Pilcher as a secretary on 30 September 2016 (1 page)
7 June 2017Termination of appointment of Clare Pilcher as a director on 30 September 2016 (1 page)
7 June 2017Termination of appointment of Clare Pilcher as a director on 30 September 2016 (1 page)
7 June 2017Termination of appointment of Clare Pilcher as a secretary on 30 September 2016 (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
4 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
10 March 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
10 March 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
4 August 2014Registered office address changed from 2 Fauna Close Stanmore Middlesex HA7 4PX to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 2 Fauna Close Stanmore Middlesex HA7 4PX to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 2 Fauna Close Stanmore Middlesex HA7 4PX to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 4 August 2014 (1 page)
1 August 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
31 July 2014Director's details changed for Clare Pilcher on 16 April 2014 (2 pages)
31 July 2014Director's details changed for Mr Paul Anthony Carter on 16 April 2014 (2 pages)
31 July 2014Director's details changed for Mr Paul Anthony Carter on 16 April 2014 (2 pages)
31 July 2014Director's details changed for Clare Pilcher on 16 April 2014 (2 pages)
30 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(29 pages)
30 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(29 pages)