SPARKBROOK BEST LTD - BRADFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-04-16 View Report
Address. New address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Old address: 191 Washington Street Bradford BD8 9QP United Kingdom. Change date: 2024-02-07. 2024-02-07 View Report
Confirmation statement. Statement with updates. 2023-09-22 View Report
Accounts. Accounts type micro entity. 2023-03-23 View Report
Confirmation statement. Statement with updates. 2022-10-14 View Report
Accounts. Accounts type micro entity. 2022-05-13 View Report
Officers. Officer name: Mr Mohammed Ayyaz. Appointment date: 2022-05-03. 2022-05-03 View Report
Address. Change date: 2022-05-03. Old address: 9 Warren Close Gainsborough DN21 2UD United Kingdom. New address: 191 Washington Street Bradford BD8 9QP. 2022-05-03 View Report
Persons with significant control. Psc name: Mohammed Ayyaz. Notification date: 2022-05-03. 2022-05-03 View Report
Persons with significant control. Cessation date: 2022-05-03. Psc name: Paul Essom. 2022-05-03 View Report
Officers. Officer name: Paul Essom. Termination date: 2022-05-03. 2022-05-03 View Report
Confirmation statement. Statement with updates. 2021-10-06 View Report
Accounts. Accounts type micro entity. 2021-06-07 View Report
Address. Old address: The Limes Grimsby Road Laceby Grimsby DN37 7EE United Kingdom. New address: 9 Warren Close Gainsborough DN21 2UD. Change date: 2021-01-27. 2021-01-27 View Report
Persons with significant control. Psc name: Paul Essom. Notification date: 2021-01-04. 2021-01-27 View Report
Persons with significant control. Cessation date: 2021-01-04. Psc name: Stephen Fuidge. 2021-01-27 View Report
Officers. Officer name: Mr Paul Essom. Appointment date: 2021-01-04. 2021-01-27 View Report
Officers. Officer name: Stephen Fuidge. Termination date: 2021-01-04. 2021-01-25 View Report
Address. Old address: 6 Victoria Houses Leeds LS5 3EF United Kingdom. New address: The Limes Grimsby Road Laceby Grimsby DN37 7EE. Change date: 2020-12-04. 2020-12-04 View Report
Persons with significant control. Psc name: Stephen Fuidge. Notification date: 2020-11-18. 2020-12-04 View Report
Persons with significant control. Psc name: Brian James. Cessation date: 2020-11-18. 2020-12-04 View Report
Officers. Officer name: Mr Stephen Fuidge. Appointment date: 2020-11-18. 2020-12-04 View Report
Officers. Officer name: Brian James. Termination date: 2020-11-18. 2020-12-04 View Report
Confirmation statement. Statement with updates. 2020-10-27 View Report
Persons with significant control. Notification date: 2020-08-11. Psc name: Brian James. 2020-09-01 View Report
Persons with significant control. Cessation date: 2020-08-11. Psc name: Jonathan Storey. 2020-09-01 View Report
Officers. Appointment date: 2020-08-11. Officer name: Mr Brian James. 2020-09-01 View Report
Address. New address: 6 Victoria Houses Leeds LS5 3EF. Old address: 32 Claythorne Drive Gainsborough DN21 1TZ United Kingdom. Change date: 2020-09-01. 2020-09-01 View Report
Officers. Officer name: Jonathan Storey. Termination date: 2020-08-11. 2020-09-01 View Report
Accounts. Accounts type micro entity. 2020-05-19 View Report
Address. Old address: 191 Washington Street Bradford BD8 9QP United Kingdom. New address: 32 Claythorne Drive Gainsborough DN21 1TZ. Change date: 2019-12-27. 2019-12-27 View Report
Persons with significant control. Notification date: 2019-12-11. Psc name: Jonathan Storey. 2019-12-27 View Report
Persons with significant control. Psc name: Mohammed Ayyaz. Cessation date: 2019-12-11. 2019-12-27 View Report
Officers. Officer name: Mr Jonathan Storey. Appointment date: 2019-12-11. 2019-12-27 View Report
Officers. Termination date: 2019-12-11. Officer name: Mohammed Ayyaz. 2019-12-27 View Report
Address. Change date: 2019-11-26. New address: 191 Washington Street Bradford BD8 9QP. Old address: 11 Lindisfarne Court Chesterfield S40 3SE United Kingdom. 2019-11-26 View Report
Persons with significant control. Psc name: Paul Robert Rowley. Cessation date: 2019-11-26. 2019-11-26 View Report
Persons with significant control. Psc name: Mohammed Ayyaz. Notification date: 2019-11-26. 2019-11-26 View Report
Officers. Officer name: Paul Robert Rowley. Termination date: 2019-11-26. 2019-11-26 View Report
Officers. Appointment date: 2019-11-26. Officer name: Mr Mohammed Ayyaz. 2019-11-26 View Report
Confirmation statement. Statement with updates. 2019-09-24 View Report
Address. Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England. New address: 11 Lindisfarne Court Chesterfield S40 3SE. Change date: 2019-09-09. 2019-09-09 View Report
Persons with significant control. Notification date: 2019-08-14. Psc name: Paul Rowley. 2019-09-09 View Report
Persons with significant control. Psc name: Terry Dunne. Cessation date: 2019-08-14. 2019-09-09 View Report
Officers. Officer name: Mr Paul Robert Rowley. Appointment date: 2019-08-14. 2019-09-09 View Report
Officers. Termination date: 2019-08-14. Officer name: Terry Dunne. 2019-09-09 View Report
Accounts. Accounts type micro entity. 2019-06-25 View Report
Confirmation statement. Statement with updates. 2018-10-04 View Report
Address. New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change date: 2018-06-28. Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England. 2018-06-28 View Report
Officers. Termination date: 2018-04-05. Officer name: Matthew William Mcmillan. 2018-06-27 View Report