DI-SPARK LIMITED
PORTSMOUTH ROAD

Hellopages » Hampshire » East Hampshire » PO8 9LP

Company number 01484947
Status Active
Incorporation Date 12 March 1980
Company Type Private Limited Company
Address UNIT 3B WESSEX GATE INDUSTRIAL, ESTATE, PORTSMOUTH ROAD, HORNDEAN HANTS, PO8 9LP
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Director's details changed for Mr David Every Light on 24 January 2017; Accounts for a small company made up to 31 January 2016. The most likely internet sites of DI-SPARK LIMITED are www.dispark.co.uk, and www.di-spark.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. Di Spark Limited is a Private Limited Company. The company registration number is 01484947. Di Spark Limited has been working since 12 March 1980. The present status of the company is Active. The registered address of Di Spark Limited is Unit 3b Wessex Gate Industrial Estate Portsmouth Road Horndean Hants Po8 9lp. . LIGHT, David Every is a Secretary of the company. BINNY, Simon is a Director of the company. LIGHT, David Every is a Director of the company. Secretary HAZELDEN, Denise has been resigned. Secretary LIGHT, Bobby Every has been resigned. Secretary ROGERS, Diana Rosemary has been resigned. Secretary TURNER, Robert Frederick has been resigned. Director LE CLERCQ, Philip Albert has been resigned. Director LIGHT, Bobby Every has been resigned. Director ROGERS, Diana Rosemary has been resigned. The company operates in "Machining".


Current Directors

Secretary
LIGHT, David Every
Appointed Date: 22 November 2005

Director
BINNY, Simon
Appointed Date: 01 August 2014
50 years old

Director
LIGHT, David Every

61 years old

Resigned Directors

Secretary
HAZELDEN, Denise
Resigned: 22 November 2005
Appointed Date: 30 June 2003

Secretary
LIGHT, Bobby Every
Resigned: 29 October 1997
Appointed Date: 16 September 1993

Secretary
ROGERS, Diana Rosemary
Resigned: 16 September 1993

Secretary
TURNER, Robert Frederick
Resigned: 29 June 2003
Appointed Date: 24 October 1997

Director
LE CLERCQ, Philip Albert
Resigned: 20 March 2015
Appointed Date: 22 November 2005
65 years old

Director
LIGHT, Bobby Every
Resigned: 29 October 1997
85 years old

Director
ROGERS, Diana Rosemary
Resigned: 16 September 1993
89 years old

Persons With Significant Control

Mr David Every Light Bsc
Notified on: 6 April 2016
61 years old
Nature of control: Right to appoint and remove directors

Mr Simon Binny
Notified on: 6 April 2016
50 years old
Nature of control: Right to appoint and remove directors

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

DI-SPARK LIMITED Events

17 Mar 2017
Confirmation statement made on 15 March 2017 with updates
26 Jan 2017
Director's details changed for Mr David Every Light on 24 January 2017
14 Jul 2016
Accounts for a small company made up to 31 January 2016
29 Apr 2016
Registration of charge 014849470014, created on 26 April 2016
30 Mar 2016
Previous accounting period extended from 31 July 2015 to 31 January 2016
...
... and 110 more events
14 Mar 1988
Accounts for a small company made up to 30 June 1987

19 Mar 1987
Accounts for a small company made up to 30 June 1986

19 Mar 1987
Return made up to 02/02/87; full list of members

16 Dec 1986
Particulars of mortgage/charge

12 Mar 1980
Incorporation

DI-SPARK LIMITED Charges

26 April 2016
Charge code 0148 4947 0014
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Managing Trustees Ofdi-Spark Limited Retirement Benefit Scheme
Description: Floating charge over company assets…
1 August 2014
Charge code 0148 4947 0013
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Managing Trustees of Di-Spark Limited Retirement Benefit Scheme
Description: Floating charge over company assets…
27 December 2013
Charge code 0148 4947 0012
Delivered: 15 January 2014
Status: Outstanding
Persons entitled: Managing Trustees of Di-Spark Limited Retirement Benefit Scheme
Description: Notification of addition to or amendment of charge…
10 December 2012
Long term loan agreement
Delivered: 12 December 2012
Status: Satisfied on 2 October 2013
Persons entitled: Managing Trustee of Di-Spark Limited Retirement Benefit Scheme
Description: Floating charge over company assets.
11 January 2011
Long term loan agreement floating charge
Delivered: 18 January 2011
Status: Satisfied on 2 October 2013
Persons entitled: Managing Trustee of Di-Spark Limited Retirement Benefit Scheme
Description: Floating charge over company assets.
28 August 2003
All assets debenture deed
Delivered: 4 September 2003
Status: Satisfied on 20 November 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 February 1998
Fixed charge
Delivered: 24 February 1998
Status: Satisfied on 20 December 1999
Persons entitled: Royscot Spa Leasing LTD Royscot Industrial Leasing LTD Royscot Trust PLC Royscot Commercial Leasing LTD Royscot Leasing LTD
Description: 1 x fanuc W1 serial no. P916W1009 and the proceeds and…
29 October 1997
Debenture
Delivered: 7 November 1997
Status: Satisfied on 25 January 2006
Persons entitled: Bobby Every Light
Description: Fixed and floating charges over the undertaking and all…
2 September 1993
Chattel mortgage
Delivered: 18 September 1993
Status: Satisfied on 20 December 1999
Persons entitled: Close Brothers Limited
Description: 1 x 1989 fanuc wire erosion machine serial no c-9W2313,1 x…
12 December 1986
Chattels mortgage
Delivered: 16 December 1986
Status: Satisfied on 20 December 1999
Persons entitled: Forward Trust Limited
Description: All and singular - the chattels, plant, machinery & items…
1 July 1985
Chattels mortgage
Delivered: 2 July 1985
Status: Satisfied on 20 December 1999
Persons entitled: Forward Trust Limited
Description: The chattels & one new hurco 425E precision spark erosion…
21 February 1985
Single debenture
Delivered: 26 February 1985
Status: Satisfied on 30 March 2010
Persons entitled: Lloyds Bank PLC
Description: Including all heritable property & assets in scotland (see…
21 August 1984
Legal mortgage
Delivered: 22 August 1984
Status: Satisfied on 20 December 1999
Persons entitled: Lloyds Bank PLC
Description: F/H 10 havant road horndean hampshire.
13 September 1982
Charge by deposit of deeds
Delivered: 18 September 1982
Status: Satisfied on 20 December 1999
Persons entitled: Lloyds Bank PLC
Description: F/H land at the rear of 10 havant road, horndean, hants.