Company Information for PEOPLE SPARK LIMITED
47 CHURCH STREET, GREAT BADDOW, CHELMSFORD, ESSEX, CM2 7JA,
|
Company Registration Number
04436720
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
PEOPLE SPARK LIMITED | ||
Legal Registered Office | ||
47 CHURCH STREET GREAT BADDOW CHELMSFORD ESSEX CM2 7JA Other companies in CM2 | ||
Previous Names | ||
|
Company Number | 04436720 | |
---|---|---|
Company ID Number | 04436720 | |
Date formed | 2002-05-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 13/05/2016 | |
Return next due | 10/06/2017 | |
Type of accounts |
Last Datalog update: | 2020-01-15 15:30:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PEOPLE SPARK SOLUTIONS LTD | MULLEN STOKER HOUSE MANDALE BUSINESS PARK BELMONT INDUSTRIAL ESTATE DURHAM DH1 1TH | Active | Company formed on the 2019-10-31 | |
PEOPLE SPARK LIMITED | Kineton House 31 Horse Fair Banbury OXFORDSHIRE OX16 0AE | Active | Company formed on the 2020-04-01 | |
PEOPLE SPARK CONSULTING LLC | 13570 GROVE DR N # 353 MAPLE GROVE MN 55311 | Active | Company formed on the 2021-07-14 |
Officer | Role | Date Appointed |
---|---|---|
HELEN EDWARDS |
||
TREVOR ROBIN EDWARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN EDWARDS |
Company Secretary | ||
HELEN EDWARDS |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
PSC04 | Change of details for Mr Trevor Robin Edwards as a person with significant control on 2018-06-04 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ROBIN EDWARDS / 04/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN EDWARDS / 04/06/2018 | |
LATEST SOC | 15/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/05/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS HELEN EDWARDS | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/05/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN EDWARDS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN EDWARDS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ROBIN EDWARDS / 26/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN EDWARDS / 12/05/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED DANBURY TRAINING COMPANY LIMITED CERTIFICATE ISSUED ON 11/04/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 66 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/06/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 | |
88(2)R | AD 13/05/02--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-03-31 | £ 21,728 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 19,353 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEOPLE SPARK LIMITED
Current Assets | 2013-03-31 | £ 7,717 |
---|---|---|
Current Assets | 2012-03-31 | £ 2,335 |
Debtors | 2013-03-31 | £ 7,441 |
Debtors | 2012-03-31 | £ 2,325 |
Fixed Assets | 2013-03-31 | £ 14,183 |
Fixed Assets | 2012-03-31 | £ 15,953 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as PEOPLE SPARK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |