Villa Real
Consett
DH8 6BP
Director Name | Miss Jennifer Robson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Riverside Studios Amethyst Road Newcastle Upon Tyne Tyne And Wear NE4 7YL |
Director Name | Miss Jennifer Clair Robson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2015(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Riverside Studios Amethyst Road Newcastle Upon Tyne Tyne And Wear NE4 7YL |
Director Name | Mr Paul Smissen |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2021(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Derwentside Business Park Consett Business Park Villa Real Consett DH8 6BP |
Website | www.wearesparkle.co.uk |
---|---|
Telephone | 07 939537123 |
Telephone region | Mobile |
Registered Address | 1 Sherburn Terrace Consett DH8 6ND |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2022 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
15 February 2021 | Notification of Mint Business Club Ltd as a person with significant control on 1 February 2021 (2 pages) |
---|---|
15 February 2021 | Confirmation statement made on 15 February 2021 with updates (4 pages) |
15 February 2021 | Cessation of Nicola Jayne Little as a person with significant control on 1 February 2021 (1 page) |
15 February 2021 | Accounts for a dormant company made up to 31 January 2021 (7 pages) |
14 January 2021 | Appointment of Mr Paul Smissen as a director on 13 January 2021 (2 pages) |
14 January 2021 | Resolutions
|
14 January 2021 | Registered office address changed from 97 Viewpoint Consett Business Park Villa Real Consett County Durham DH8 6BN England to Derwentside Business Park Consett Business Park Villa Real Consett DH8 6BP on 14 January 2021 (1 page) |
12 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
12 August 2020 | Registered office address changed from Office 70 Derwentside Business Centre Consett Co Durham DH8 6BN England to 97 Viewpoint Consett Business Park Villa Real Consett County Durham DH8 6BN on 12 August 2020 (1 page) |
11 May 2020 | Change of details for Miss Nicola Jayne Little as a person with significant control on 11 May 2020 (2 pages) |
11 May 2020 | Director's details changed for Miss Nicola Jayne Little on 11 May 2020 (2 pages) |
25 February 2020 | Unaudited abridged accounts made up to 31 January 2020 (7 pages) |
17 February 2020 | Previous accounting period shortened from 31 March 2020 to 31 January 2020 (1 page) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
4 March 2017 | Registered office address changed from Office 70 Consett Business Park Villa Real Consett DH8 6BN England to Office 70 Derwentside Business Centre Consett Co Durham DH8 6BN on 4 March 2017 (1 page) |
4 March 2017 | Registered office address changed from 7 Riverside Studios Amethyst Road Newcastle upon Tyne Tyne and Wear NE4 7YL to Office 70 Consett Business Park Villa Real Consett DH8 6BN on 4 March 2017 (1 page) |
4 March 2017 | Registered office address changed from 7 Riverside Studios Amethyst Road Newcastle upon Tyne Tyne and Wear NE4 7YL to Office 70 Consett Business Park Villa Real Consett DH8 6BN on 4 March 2017 (1 page) |
4 March 2017 | Registered office address changed from Office 70 Consett Business Park Villa Real Consett DH8 6BN England to Office 70 Derwentside Business Centre Consett Co Durham DH8 6BN on 4 March 2017 (1 page) |
12 January 2017 | Termination of appointment of Jennifer Clair Robson as a director on 1 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Jennifer Clair Robson as a director on 1 January 2017 (1 page) |
7 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 May 2015 | Appointment of Miss Jennifer Clair Robson as a director on 6 April 2015 (2 pages) |
9 May 2015 | Appointment of Miss Jennifer Clair Robson as a director on 6 April 2015 (2 pages) |
9 May 2015 | Director's details changed for Ms Nicola Jayne Little on 20 April 2015 (2 pages) |
9 May 2015 | Director's details changed for Ms Nicola Jayne Little on 20 April 2015 (2 pages) |
9 May 2015 | Appointment of Miss Jennifer Clair Robson as a director on 6 April 2015 (2 pages) |
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
6 November 2014 | Termination of appointment of Jennifer Robson as a director on 5 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Jennifer Robson as a director on 5 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Jennifer Robson as a director on 5 November 2014 (1 page) |
11 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 October 2014 | Director's details changed for Miss Jennifer Atkinson on 25 September 2014 (2 pages) |
3 October 2014 | Director's details changed for Miss Jennifer Atkinson on 25 September 2014 (2 pages) |
25 June 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
9 May 2014 | Registered office address changed from 38 Orwell Gardens Southcroft Park Stanley County Durham DH9 6QA United Kingdom on 9 May 2014 (2 pages) |
9 May 2014 | Registered office address changed from 38 Orwell Gardens Southcroft Park Stanley County Durham DH9 6QA United Kingdom on 9 May 2014 (2 pages) |
9 May 2014 | Registered office address changed from 38 Orwell Gardens Southcroft Park Stanley County Durham DH9 6QA United Kingdom on 9 May 2014 (2 pages) |
27 March 2013 | Incorporation
|
27 March 2013 | Incorporation
|