FINESPARK (HORSHAM) LIMITED
Overview
| Company Name | FINESPARK (HORSHAM) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02679374 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FINESPARK (HORSHAM) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FINESPARK (HORSHAM) LIMITED located?
| Registered Office Address | 47 Wates Way CR4 4HR Mitcham Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FINESPARK (HORSHAM) LIMITED?
| Company Name | From | Until |
|---|---|---|
| STEADYCOST LIMITED | Jan 21, 1992 | Jan 21, 1992 |
What are the latest accounts for FINESPARK (HORSHAM) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for FINESPARK (HORSHAM) LIMITED?
| Last Confirmation Statement Made Up To | Jan 06, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 20, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 06, 2026 |
| Overdue | No |
What are the latest filings for FINESPARK (HORSHAM) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 06, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 4 pages | AA | ||
Second filing of Confirmation Statement dated Dec 31, 2016 | 4 pages | RP04CS01 | ||
Annual return made up to Dec 31, 2008 with full list of shareholders | 8 pages | AR01 | ||
Annual return made up to Dec 31, 2007 with full list of shareholders | 8 pages | AR01 | ||
Annual return made up to Dec 31, 2004 with full list of shareholders | 8 pages | AR01 | ||
Annual return made up to Dec 31, 2002 with full list of shareholders | 8 pages | AR01 | ||
Annual return made up to Dec 31, 2001 with full list of shareholders | 10 pages | AR01 | ||
Annual return made up to Jan 21, 2001 with full list of shareholders | 10 pages | AR01 | ||
Director's details changed for Mr Roger Salt on Dec 02, 2000 | 1 pages | CH01 | ||
Appointment of Mr Ian Alan Tichias as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Eric George Hutchinson as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Annual return made up to Dec 31, 2006 with full list of shareholders | 8 pages | AR01 | ||
Annual return made up to Dec 31, 2005 with full list of shareholders | 8 pages | AR01 | ||
Annual return made up to Dec 31, 2003 with full list of shareholders | 8 pages | AR01 | ||
Second filing of the annual return made up to Dec 31, 2015 | 19 pages | RP04AR01 | ||
Second filing of the annual return made up to Dec 31, 2014 | 19 pages | RP04AR01 | ||
Second filing of the annual return made up to Dec 31, 2013 | 19 pages | RP04AR01 | ||
Second filing of the annual return made up to Dec 31, 2012 | 20 pages | RP04AR01 | ||
Second filing of the annual return made up to Dec 31, 2010 | 20 pages | RP04AR01 | ||
Second filing of Confirmation Statement dated Dec 31, 2017 | 8 pages | RP04CS01 | ||
Second filing of Confirmation Statement dated Dec 31, 2019 | 10 pages | RP04CS01 | ||
Second filing of Confirmation Statement dated Jan 04, 2020 | 8 pages | RP04CS01 | ||
Second filing of Confirmation Statement dated Jan 04, 2021 | 8 pages | RP04CS01 | ||
Second filing of Confirmation Statement dated Jan 04, 2022 | 8 pages | RP04CS01 | ||
Who are the officers of FINESPARK (HORSHAM) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TICHIAS, Ian Alan | Director | Wates Way CR4 4HR Mitcham 47 Surrey United Kingdom | United Kingdom | British | 334271110001 | |||||
| COLE, Richard Andrew | Secretary | PO BOX 88 27 Dewsbury Road WF5 9WS Ossett West Yorkshire | 260933130001 | |||||||
| COOK, Eric | Secretary | 15 Chevet Lane Sandal WF2 6HN Wakefield West Yorkshire | British | 34100510003 | ||||||
| MASON, Alan | Secretary | Beauport House, Copthorne Common Copthorne Lane RH10 3LG Crawley West Sussex | British | 3088800001 | ||||||
| OTTAWAY, Richard John | Secretary | PO BOX 88 27 Dewsbury Road WF5 9WS Ossett West Yorkshire | 197015070001 | |||||||
| POTTAGE, Shaun David | Secretary | 33 Berrall Way RH14 9PQ Billingshurst West Sussex | British | 113667070001 | ||||||
| WAKES, Angela | Secretary | Silkwood Court WF5 9TP Ossett Unit 5 United Kingdom | 263107140001 | |||||||
| BEDFORD, David Michael | Director | Silkwood Court WF5 9TP Ossett Unit 5 United Kingdom | England | British | 302295360001 | |||||
| BROOKSBANK, Robert James | Director | The Manor House East Appleton DL10 7QE Richmond North Yorkshire | England | British | 68910300001 | |||||
| COOK, Eric | Director | 15 Chevet Lane Sandal WF2 6HN Wakefield West Yorkshire | United Kingdom | British | 34100510003 | |||||
| HAYLLAR, Colin | Director | 20 Mill Drive BN5 9RY Henfield West Sussex | British | 3598100001 | ||||||
| HIBBS, Gerald | Director | Plovers 1 The Ridings Arundel Road, Fontwell BN18 0SB Arundel West Sussex | British | 33506390003 | ||||||
| HUTCHINSON, Eric George | Director | Wates Way CR4 4HR Mitcham 47 Surrey United Kingdom | United Kingdom | British | 278361460001 | |||||
| KURWIE, Tiessir Shhab | Director | 6 Kensington Road St Johns WF1 3JX Wakefield West Yorkshire | British | 73588150001 | ||||||
| MALLEY, Christopher John | Director | PO BOX 88 27 Dewsbury Road WF5 9WS Ossett West Yorkshire | England | British | 244827890001 | |||||
| MASON, Alan | Director | Beauport House, Copthorne Common Copthorne Lane RH10 3LG Crawley West Sussex | British | 3088800001 | ||||||
| MAWE, Christopher | Director | 5 Back Lane Whixley YO26 8BG York North Yorkshire | British | 99084660001 | ||||||
| OTTAWAY, Richard John | Director | PO BOX 88 27 Dewsbury Road WF5 9WS Ossett West Yorkshire | England | British | 183149280001 | |||||
| POTTAGE, Shaun David | Director | 33 Berrall Way RH14 9PQ Billingshurst West Sussex | United Kingdom | British | 113667070001 | |||||
| SALT, Roger | Director | 55 Ashford Road Dronfield Woodhouse S18 8RT Dronfield Derbyshire | England | British | 172092330001 | |||||
| SIMPSON, Norman John | Director | 23 Carter Road Maidenbower RH10 7NY Crawley West Sussex | British | 25052720003 | ||||||
| WARD, Patrick Nigel | Director | 80 Lorne Gardens CR0 7RY Croydon Surrey | United Kingdom | British | 47974270002 | |||||
| WESTGARTH, Lee George | Director | Silkwood Court WF5 9TP Ossett Unit 5 United Kingdom | England | British | 262033110002 | |||||
| WIDDOWSON, Leonard | Director | 156 Comptons Lane RH13 6DA Horsham West Sussex | British | 33048100001 | ||||||
| WILLIAMSON, Ian | Director | Longmeadow 10 Edmunton Way LE15 6JE Oakham Rutland Leicester | England | British | 43077420001 |
Who are the persons with significant control of FINESPARK (HORSHAM) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Carclo Plc | Apr 06, 2016 | Wates Way CR4 4HR Mitcham 47 Surrey United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0