Auto Sparks (yorkshire) Uk Limited HUDDERSFIELD


Founded in 2000, Auto Sparks (yorkshire) Uk, classified under reg no. 03929918 is an active company. Currently registered at 10 Robsons Drive HD5 9JW, Huddersfield the company has been in the business for twenty four years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 28th February 2023.

The firm has one director. Christopher H., appointed on 3 April 2000. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Auto Sparks (yorkshire) Uk Limited Address / Contact

Office Address 10 Robsons Drive
Town Huddersfield
Post code HD5 9JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03929918
Date of Incorporation Mon, 21st Feb 2000
Industry Maintenance and repair of motor vehicles
End of financial Year 28th February
Company age 24 years old
Account next due date Sat, 30th Nov 2024 (226 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Christopher H.

Position: Director

Appointed: 03 April 2000

Andrew B.

Position: Director

Appointed: 05 June 2000

Resigned: 10 March 2020

Andrew B.

Position: Secretary

Appointed: 05 June 2000

Resigned: 10 March 2020

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 2000

Resigned: 21 February 2000

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 21 February 2000

Resigned: 21 February 2000

Mavis B.

Position: Secretary

Appointed: 21 February 2000

Resigned: 05 June 2000

Keith B.

Position: Director

Appointed: 21 February 2000

Resigned: 05 June 2000

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we found, there is Christopher H. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Andrew B. This PSC owns 25-50% shares.

Christopher H.

Notified on 21 February 2017
Nature of control: 25-50% shares

Andrew B.

Notified on 21 February 2017
Ceased on 10 March 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth729 559737 873        
Balance Sheet
Cash Bank In Hand695 337695 143        
Cash Bank On Hand 695 143723 907646 984640 661824 402824 402584 669665 988774 054
Current Assets752 059779 358767 036727 324745 347925 338925 338655 024712 699837 827
Debtors52 52274 30533 71974 34078 94692 43692 43665 85542 21159 273
Net Assets Liabilities 737 873736 455715 955708 661840 240840 240581 788661 213751 237
Other Debtors 5775773 9834 9862 8302 8303 1412 9593 473
Property Plant Equipment 2 5257 51823 83217 94013 51113 51110 1817 6775 792
Stocks Inventory4 2009 910        
Tangible Fixed Assets3 3652 525        
Total Inventories 9 9109 4106 00025 7408 5008 5004 5004 5004 500
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve729 557737 871        
Shareholder Funds729 559737 873        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 130130       
Accumulated Depreciation Impairment Property Plant Equipment 51 45039 95734 46340 35544 78444 78448 11450 61852 503
Average Number Employees During Period  66666654
Creditors 43 88036 87330 93851 21796 22096 22081 62957 40691 050
Creditors Due Within One Year25 86544 010        
Disposals Decrease In Depreciation Impairment Property Plant Equipment  13 65213 336      
Disposals Property Plant Equipment  13 99513 695      
Increase From Depreciation Charge For Year Property Plant Equipment  2 1597 8425 8924 429 3 3302 5041 885
Net Current Assets Liabilities726 194735 478730 033696 386694 130829 118829 118573 395655 293746 777
Number Shares Allotted 2        
Number Shares Issued Fully Paid  2222 111
Other Creditors 6171 6931125 1326 0016 0017 02810 95623 693
Other Taxation Social Security Payable 34 43225 03817 96928 83173 52073 52059 99938 97239 159
Par Value Share 11111 111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 3 4983 005       
Property Plant Equipment Gross Cost 53 97547 47558 29558 295 58 29558 29558 295 
Provisions For Liabilities Balance Sheet Subtotal  1 0964 2633 4092 3892 3891 7881 7571 332
Share Capital Allotted Called Up Paid22        
Tangible Fixed Assets Cost Or Valuation53 975         
Tangible Fixed Assets Depreciation50 61051 450        
Tangible Fixed Assets Depreciation Charged In Period 840        
Total Additions Including From Business Combinations Property Plant Equipment  7 49524 515      
Total Assets Less Current Liabilities729 559737 873737 551720 218712 070842 629842 629583 576662 970752 569
Trade Creditors Trade Payables 8 83110 14212 85717 25416 69916 69914 6027 47828 198
Trade Debtors Trade Receivables 70 23030 13770 35773 96089 60689 60662 71439 25255 800

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 28th February 2023
filed on: 28th, June 2023
Free Download (9 pages)

Company search