Company NameAgemaspark Holdings Limited
DirectorsPaul Leslie Stockhill and Nicola Stockhill
Company StatusActive
Company Number10671828
CategoryPrivate Limited Company
Incorporation Date15 March 2017(7 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Paul Leslie Stockhill
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 1&2, Croft Court, Sandall Carr Road Kirk Sand
Doncaster
South Yorkshire
DN3 1QL
Director NameMrs Nicola Stockhill
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2018(11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 & 2, Croft Court, Sandall Carr Road Kirk Sa
Doncaster
South Yorkshire
DN3 1QL

Location

Registered AddressUnit 1 & 2, Croft Court, Sandall Carr Road
Kirk Sandall Industrial Estate
Doncaster
South Yorkshire
DN3 1QL
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

17 April 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
17 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
15 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
17 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
26 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
24 December 2020Notification of Paul Leslie Stockhill as a person with significant control on 23 December 2020 (2 pages)
24 December 2020Notification of Nicola Stockhill as a person with significant control on 23 December 2020 (2 pages)
24 December 2020Withdrawal of a person with significant control statement on 24 December 2020 (2 pages)
6 July 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
27 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
27 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
16 April 2018Confirmation statement made on 14 March 2018 with updates (5 pages)
12 April 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
27 February 2018Change of share class name or designation (2 pages)
23 February 2018Resolutions
  • RES13 ‐ Shares divided 01/02/2018
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 February 2018Appointment of Mrs Nicola Stockhill as a director on 8 February 2018 (2 pages)
5 February 2018Previous accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
15 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-15
  • GBP 12,250
(26 pages)
15 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-15
  • GBP 12,250
(26 pages)