Company NameAuto Sparks (Yorkshire) UK Limited
DirectorChristopher Mark Haigh
Company StatusActive
Company Number03929918
CategoryPrivate Limited Company
Incorporation Date21 February 2000(24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Christopher Mark Haigh
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2000(1 month, 1 week after company formation)
Appointment Duration24 years
RoleAuto Electrical Repairer
Country of ResidenceEngland
Correspondence Address10 Robsons Drive
Dalton
Huddersfield
HD5 9JW
Director NameKeith Broadhead
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleRetired
Correspondence Address22 Steeplands
Huddersfield
West Yorkshire
HD2 1QQ
Secretary NameMavis Broadhead
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address22 Steeplands
Huddersfield
West Yorkshire
HD2 1QQ
Director NameMr Andrew Paul Broadhead
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(3 months, 2 weeks after company formation)
Appointment Duration19 years, 9 months (resigned 10 March 2020)
RoleAuto Electrical Repairer
Country of ResidenceEngland
Correspondence Address2 Meadow Park
Huddersfield
West Yorkshire
HD5 0HX
Secretary NameMr Andrew Paul Broadhead
NationalityBritish
StatusResigned
Appointed05 June 2000(3 months, 2 weeks after company formation)
Appointment Duration19 years, 9 months (resigned 10 March 2020)
RoleAuto Electrical Repairer
Country of ResidenceEngland
Correspondence Address2 Meadow Park
Huddersfield
West Yorkshire
HD5 0HX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address10 Robsons Drive
Huddersfield
HD5 9JW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Shareholders

1 at £1Andrew Paul Broadhead
50.00%
Ordinary
1 at £1Christopher Mark Haigh
50.00%
Ordinary

Financials

Year2014
Net Worth£729,559
Cash£695,337
Current Liabilities£25,865

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

21 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
7 March 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
7 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
14 July 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
28 April 2021Cancellation of shares. Statement of capital on 29 December 2020
  • GBP 1
(4 pages)
9 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
31 March 2021Confirmation statement made on 21 February 2021 with updates (5 pages)
14 July 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
17 March 2020Termination of appointment of Andrew Paul Broadhead as a secretary on 10 March 2020 (1 page)
11 March 2020Termination of appointment of Andrew Paul Broadhead as a director on 10 March 2020 (1 page)
11 March 2020Cessation of Andrew Paul Broadhead as a person with significant control on 10 March 2020 (1 page)
26 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
21 February 2020Registered office address changed from 2 Meadow Park Kirkheaton Huddersfield West Yorkshire HD5 0HX to 10 Robsons Drive Huddersfield HD5 9JW on 21 February 2020 (1 page)
18 July 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
24 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
5 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
24 July 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
14 September 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
28 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 2
(5 pages)
28 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 2
(5 pages)
15 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(5 pages)
23 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
23 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
24 February 2014Director's details changed for Christopher Mark Haigh on 14 August 2010 (2 pages)
24 February 2014Director's details changed for Christopher Mark Haigh on 14 August 2010 (2 pages)
24 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
24 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
24 July 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
7 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
6 March 2012Director's details changed for Christopher Mark Haigh on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Christopher Mark Haigh on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Christopher Mark Haigh on 6 March 2012 (2 pages)
15 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
9 March 2011Director's details changed for Christopher Mark Haigh on 15 August 2010 (2 pages)
9 March 2011Director's details changed for Christopher Mark Haigh on 15 August 2010 (2 pages)
23 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 February 2010Director's details changed for Christopher Mark Haigh on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Christopher Mark Haigh on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Andrew Paul Broadhead on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Andrew Paul Broadhead on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
7 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
7 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 March 2009Return made up to 21/02/09; full list of members (4 pages)
4 March 2009Return made up to 21/02/09; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
7 July 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
28 February 2008Return made up to 21/02/08; full list of members (4 pages)
28 February 2008Return made up to 21/02/08; full list of members (4 pages)
22 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 March 2007Return made up to 21/02/07; full list of members (7 pages)
13 March 2007Return made up to 21/02/07; full list of members (7 pages)
8 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
8 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
28 February 2006Return made up to 21/02/06; full list of members (7 pages)
28 February 2006Return made up to 21/02/06; full list of members (7 pages)
6 May 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
6 May 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
28 February 2005Return made up to 21/02/05; full list of members (7 pages)
28 February 2005Return made up to 21/02/05; full list of members (7 pages)
26 August 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
26 August 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
4 March 2004Return made up to 21/02/04; full list of members (7 pages)
4 March 2004Return made up to 21/02/04; full list of members (7 pages)
30 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
30 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
4 March 2003Return made up to 21/02/03; full list of members (7 pages)
4 March 2003Return made up to 21/02/03; full list of members (7 pages)
21 June 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
21 June 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
4 March 2002Return made up to 21/02/02; full list of members (6 pages)
4 March 2002Return made up to 21/02/02; full list of members (6 pages)
12 October 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
12 October 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
6 March 2001Return made up to 21/02/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
(6 pages)
6 March 2001Return made up to 21/02/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
(6 pages)
15 June 2000Director resigned (1 page)
15 June 2000Secretary resigned (1 page)
15 June 2000Secretary resigned (1 page)
15 June 2000Director resigned (1 page)
14 June 2000New secretary appointed;new director appointed (2 pages)
14 June 2000New secretary appointed;new director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
25 February 2000New secretary appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New secretary appointed (2 pages)
25 February 2000Director resigned (1 page)
25 February 2000Secretary resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Secretary resigned (1 page)
25 February 2000Registered office changed on 25/02/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000Registered office changed on 25/02/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
21 February 2000Incorporation (14 pages)
21 February 2000Incorporation (14 pages)