Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTO SPARKS (YORKSHIRE) UK LIMITED
Company Information for

AUTO SPARKS (YORKSHIRE) UK LIMITED

Mountview Court 1148 High Road, Whetstone, N20 0RA,
Company Registration Number
03929918
Private Limited Company
Active

Company Overview

About Auto Sparks (yorkshire) Uk Ltd
AUTO SPARKS (YORKSHIRE) UK LIMITED was founded on 2000-02-21 and has its registered office in Whetstone. The organisation's status is listed as "Active". Auto Sparks (yorkshire) Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AUTO SPARKS (YORKSHIRE) UK LIMITED
 
Legal Registered Office
Mountview Court 1148 High Road
Whetstone
N20 0RA
Other companies in HD5
 
Filing Information
Company Number 03929918
Company ID Number 03929918
Date formed 2000-02-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2025-02-28
Account next due 2026-11-30
Latest return 2025-02-09
Return next due 2026-02-23
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB746539989  
Last Datalog update: 2025-04-15 15:25:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTO SPARKS (YORKSHIRE) UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHCROFT ANTHONY LTD   FRANCHISEE ACCOUNTING SERVICES TEAM LIMITED   KAJAINE LIMITED   GRANDVIEW ENTERPRISES LTD   MILLERS ASSOCIATES LIMITED   MORGAN CHASE (UK) LTD   NICHE FOUNTAIN FINANCIALS LIMITED   PLAN TARGET PARTNERSHIP LIMITED   SMS ABACUS & CO LTD   TREBLE L LIMITED
Is this data useful to you?
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.

Company Officers of AUTO SPARKS (YORKSHIRE) UK LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PAUL BROADHEAD
Company Secretary 2000-06-05
ANDREW PAUL BROADHEAD
Director 2000-06-05
CHRISTOPHER MARK HAIGH
Director 2000-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
MAVIS BROADHEAD
Company Secretary 2000-02-21 2000-06-05
KEITH BROADHEAD
Director 2000-02-21 2000-06-05
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2000-02-21 2000-02-21
WILDMAN & BATTELL LIMITED
Nominated Director 2000-02-21 2000-02-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-04-18Voluntary liquidation declaration of solvency
2025-04-15Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2025-04-15Appointment of a voluntary liquidator
2025-04-15REGISTERED OFFICE CHANGED ON 15/04/25 FROM 10 Robsons Drive Huddersfield HD5 9JW England
2025-03-1928/02/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-02-12CONFIRMATION STATEMENT MADE ON 09/02/25, WITH NO UPDATES
2024-10-1528/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-2828/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-07CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-07-22AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-07-14AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28SH06Cancellation of shares. Statement of capital on 2020-12-29 GBP 1
2021-04-09SH03Purchase of own shares
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES
2020-07-14AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17TM02Termination of appointment of Andrew Paul Broadhead on 2020-03-10
2020-03-11PSC07CESSATION OF ANDREW PAUL BROADHEAD AS A PERSON OF SIGNIFICANT CONTROL
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL BROADHEAD
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2020-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/20 FROM 2 Meadow Park Kirkheaton Huddersfield West Yorkshire HD5 0HX
2019-07-18AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-24CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-07-16AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-07-24AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-09-14AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-28LATEST SOC28/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-28AR0121/02/16 ANNUAL RETURN FULL LIST
2015-07-15AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-26AR0121/02/15 ANNUAL RETURN FULL LIST
2014-07-23AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-24AR0121/02/14 ANNUAL RETURN FULL LIST
2014-02-24CH01Director's details changed for Christopher Mark Haigh on 2010-08-14
2013-07-24AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-06AR0121/02/13 ANNUAL RETURN FULL LIST
2012-07-24AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-07AR0121/02/12 ANNUAL RETURN FULL LIST
2012-03-06CH01Director's details changed for Christopher Mark Haigh on 2012-03-06
2011-07-15AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-10AR0121/02/11 ANNUAL RETURN FULL LIST
2011-03-09CH01Director's details changed for Christopher Mark Haigh on 2010-08-15
2010-07-23AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-24AR0121/02/10 ANNUAL RETURN FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK HAIGH / 23/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL BROADHEAD / 23/02/2010
2009-07-07AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-04363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-07-07AA28/02/08 TOTAL EXEMPTION SMALL
2008-02-28363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2007-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-13363sRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2006-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-28363sRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-28363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2004-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-03-04363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2003-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-03-04363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2002-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-03-04363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2001-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-03-06363(287)REGISTERED OFFICE CHANGED ON 06/03/01
2001-03-06363sRETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2000-06-15288bDIRECTOR RESIGNED
2000-06-15288bSECRETARY RESIGNED
2000-06-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-17288aNEW DIRECTOR APPOINTED
2000-02-25287REGISTERED OFFICE CHANGED ON 25/02/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2000-02-25288bDIRECTOR RESIGNED
2000-02-25288bSECRETARY RESIGNED
2000-02-25288aNEW DIRECTOR APPOINTED
2000-02-25288aNEW SECRETARY APPOINTED
2000-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to AUTO SPARKS (YORKSHIRE) UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2025-04-09
Appointment of Liquidators2025-04-09
Resolutions for Winding-up2025-04-09
Fines / Sanctions
No fines or sanctions have been issued against AUTO SPARKS (YORKSHIRE) UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AUTO SPARKS (YORKSHIRE) UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles

Intangible Assets
Patents
We have not found any records of AUTO SPARKS (YORKSHIRE) UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTO SPARKS (YORKSHIRE) UK LIMITED
Trademarks
We have not found any records of AUTO SPARKS (YORKSHIRE) UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTO SPARKS (YORKSHIRE) UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as AUTO SPARKS (YORKSHIRE) UK LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
SOUTH HAMPSHIRE COLLEGE GROUP LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
SOUTH HAMPSHIRE COLLEGE GROUP LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
SOUTH HAMPSHIRE COLLEGE GROUP LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
SOUTH HAMPSHIRE COLLEGE GROUP LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where AUTO SPARKS (YORKSHIRE) UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyAUTO SPARKS (YORKSHIRE) UK LIMITEDEvent Date2025-04-09
 
Initiating party Event TypeAppointmen
Defending partyAUTO SPARKS (YORKSHIRE) UK LIMITEDEvent Date2025-04-09
Name of Company: AUTO SPARKS (YORKSHIRE) UK LIMITED Company Number: 03929918 Nature of Business: Auto Electrical Engineers Registered office: Mountview Court, 1148 High Road, Whetstone, London, N20 0R…
 
Initiating party Event TypeResolution
Defending partyAUTO SPARKS (YORKSHIRE) UK LIMITEDEvent Date2025-04-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTO SPARKS (YORKSHIRE) UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTO SPARKS (YORKSHIRE) UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1