Active
Company Information for C.F.SPARROWHAWK LIMITED
75 DOWNS ROAD, EPSOM, SURREY, KT18 5JT,
|
Company Registration Number
00629391
Private Limited Company
Active |
Company Name | |
---|---|
C.F.SPARROWHAWK LIMITED | |
Legal Registered Office | |
75 DOWNS ROAD EPSOM SURREY KT18 5JT Other companies in KT20 | |
Company Number | 00629391 | |
---|---|---|
Company ID Number | 00629391 | |
Date formed | 1959-06-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-11-04 14:06:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HELEN PILE |
||
HELEN PILE |
||
RAYMOND LEONARD SYMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET SPARROWHAWK |
Company Secretary | ||
WILLIAM PILE |
Director | ||
MARGARET SPARROWHAWK |
Director | ||
CHARLES FREDERICK SPARROWHAWK |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/18 FROM 75 Downs Road Epsom Surrey KT18 5JT England | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/18 FROM 75 Downs Road Epsom Surrey KT18 5JT England | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | 30/06/18 TOTAL EXEMPTION FULL | |
AA | 30/06/18 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET SPARROWHAWK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM PILE | |
AP03 | Appointment of Mrs Helen Pile as company secretary on 2018-07-01 | |
TM02 | Termination of appointment of Margaret Sparrowhawk on 2018-07-01 | |
AP01 | DIRECTOR APPOINTED MRS HELEN PILE | |
PSC04 | Change of details for Mrs Diane Rose Secker as a person with significant control on 2017-05-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/18 FROM 24 Epsom Lane North Tadworth Surrey KT20 5EH | |
AA | 30/06/17 TOTAL EXEMPTION FULL | |
AA | 30/06/17 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND LEONARD SYMES / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET SPARROWHAWK / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PILE / 31/12/2009 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND SYMES / 13/12/2008 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 | |
363s | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 | |
363s | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 | |
363a | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89 | |
363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88 | |
363 | RETURN MADE UP TO 01/11/88; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87 | |
363 | RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS |
Notices to | 2018-09-04 |
Appointmen | 2018-09-04 |
Resolution | 2018-09-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2013-06-30 | £ 99,619 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 149,347 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.F.SPARROWHAWK LIMITED
Cash Bank In Hand | 2013-06-30 | £ 88,213 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 118,587 |
Current Assets | 2013-06-30 | £ 233,103 |
Current Assets | 2012-07-01 | £ 277,490 |
Debtors | 2013-06-30 | £ 124,080 |
Debtors | 2012-07-01 | £ 126,403 |
Debtors Due After One Year | 2013-06-30 | £ 62,124 |
Debtors Due After One Year | 2012-07-01 | £ 62,124 |
Stocks Inventory | 2013-06-30 | £ 20,810 |
Stocks Inventory | 2012-07-01 | £ 32,500 |
Tangible Fixed Assets | 2013-06-30 | £ 377,621 |
Tangible Fixed Assets | 2012-07-01 | £ 382,582 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as C.F.SPARROWHAWK LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | C.F.SPARROWHAWK LIMITED | Event Date | 2018-09-04 |
Initiating party | Event Type | Appointmen | |
Defending party | C.F.SPARROWHAWK LIMITED | Event Date | 2018-09-04 |
Name of Company: C.F.SPARROWHAWK LIMITED Company Number: 00629391 Nature of Business: Recovery of sorted materials and Manufacture of metal structures and parts of structures Registered office: 75 Dow… | |||
Initiating party | Event Type | Resolution | |
Defending party | C.F.SPARROWHAWK LIMITED | Event Date | 2018-09-04 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |