KELSTON SPARKES CONTRACTORS LIMITED
BRISTOL

Hellopages » Somerset » Bath and North East Somerset » BS39 4DE

Company number 01157216
Status Active
Incorporation Date 16 January 1974
Company Type Private Limited Company
Address BROMLEY, STANTON DREW, BRISTOL, BS39 4DE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 276,000 . The most likely internet sites of KELSTON SPARKES CONTRACTORS LIMITED are www.kelstonsparkescontractors.co.uk, and www.kelston-sparkes-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and nine months. The distance to to Bristol Temple Meads Rail Station is 6.7 miles; to Lawrence Hill Rail Station is 7.3 miles; to Sea Mills Rail Station is 9.5 miles; to Avonmouth Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kelston Sparkes Contractors Limited is a Private Limited Company. The company registration number is 01157216. Kelston Sparkes Contractors Limited has been working since 16 January 1974. The present status of the company is Active. The registered address of Kelston Sparkes Contractors Limited is Bromley Stanton Drew Bristol Bs39 4de. . STARK, Robert Charles is a Secretary of the company. SPARKES, Alan Kelston, Mr is a Director of the company. STARK, Robert Charles is a Director of the company. Secretary SPARKES, Kathleen Mary has been resigned. Director SPARKES, Kathleen Mary has been resigned. Director SPARKES, Kelston Maurice has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
STARK, Robert Charles
Appointed Date: 23 September 1997

Director
SPARKES, Alan Kelston, Mr
Appointed Date: 21 May 2007
72 years old

Director
STARK, Robert Charles
Appointed Date: 31 March 2014
66 years old

Resigned Directors

Secretary
SPARKES, Kathleen Mary
Resigned: 22 September 1997

Director
SPARKES, Kathleen Mary
Resigned: 31 March 2014
93 years old

Director
SPARKES, Kelston Maurice
Resigned: 31 March 2014
94 years old

Persons With Significant Control

Kelston Sparkes Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KELSTON SPARKES CONTRACTORS LIMITED Events

14 Oct 2016
Confirmation statement made on 24 September 2016 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
21 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 276,000

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Oct 2014
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 276,000

...
... and 72 more events
21 Mar 1988
Return made up to 31/12/87; full list of members

28 Feb 1987
Return made up to 31/12/86; full list of members

24 Nov 1986
Full accounts made up to 30 September 1985

10 Jun 1986
Full accounts made up to 30 September 1984

16 Jan 1974
Incorporation

KELSTON SPARKES CONTRACTORS LIMITED Charges

25 March 2011
Debenture
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 June 2004
Debenture
Delivered: 2 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1998
Debenture
Delivered: 3 July 1998
Status: Satisfied on 15 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 October 1994
Charge of debt
Delivered: 15 October 1994
Status: Satisfied on 5 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £383412 due from the royal bank of scotland to…
15 September 1994
Charge of debt
Delivered: 24 September 1994
Status: Satisfied on 5 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £427122.37 due from the royal bank of scotland…