SPARKS & CO (BUILDERS MERCHANTS) LIMITED
KENT

Hellopages » Kent » Gravesham » DA12 5UR

Company number 01235222
Status Active
Incorporation Date 26 November 1975
Company Type Private Limited Company
Address 1 CHURCH ROAD, GRAVESEND, KENT, DA12 5UR
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 132 . The most likely internet sites of SPARKS & CO (BUILDERS MERCHANTS) LIMITED are www.sparkscobuildersmerchants.co.uk, and www.sparks-co-builders-merchants.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. The distance to to Rochester Rail Station is 6.1 miles; to Farningham Road Rail Station is 6.1 miles; to Chatham Rail Station is 6.6 miles; to Barming Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sparks Co Builders Merchants Limited is a Private Limited Company. The company registration number is 01235222. Sparks Co Builders Merchants Limited has been working since 26 November 1975. The present status of the company is Active. The registered address of Sparks Co Builders Merchants Limited is 1 Church Road Gravesend Kent Da12 5ur. . SPARKS, Peter Frederick is a Secretary of the company. SPARKS, Frederick William is a Director of the company. SPARKS, John is a Director of the company. SPARKS, Peter Frederick is a Director of the company. Secretary SPARKS, William Thomas has been resigned. Director SPARKS, Brenda has been resigned. Director SPARKS, William Thomas has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
SPARKS, Peter Frederick
Appointed Date: 30 September 1994

Director

Director
SPARKS, John

62 years old

Director

Resigned Directors

Secretary
SPARKS, William Thomas
Resigned: 30 September 1994

Director
SPARKS, Brenda
Resigned: 28 November 2008
93 years old

Director
SPARKS, William Thomas
Resigned: 30 September 1994
69 years old

Persons With Significant Control

Mr Frederick William Sparks
Notified on: 6 April 2016
94 years old
Nature of control: Has significant influence or control

SPARKS & CO (BUILDERS MERCHANTS) LIMITED Events

01 Feb 2017
Confirmation statement made on 31 January 2017 with updates
01 Apr 2016
Total exemption small company accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 132

30 Mar 2015
Total exemption small company accounts made up to 31 December 2014
11 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 132

...
... and 62 more events
17 Jan 1989
New director appointed

07 Mar 1988
Full accounts made up to 31 December 1987

07 Mar 1988
Return made up to 24/02/88; full list of members

03 Mar 1987
Full accounts made up to 31 December 1986

03 Mar 1987
Return made up to 26/02/87; full list of members