Company number 01269151
Status Active
Incorporation Date 16 July 1976
Company Type Private Limited Company
Address SPARC HOUSE, MEREBROCK IND EST HANLEY ROAD, MALVERN, WORCESTERSHIRE, WR13 6NP
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc
Since the company registration one hundred and five events have happened. The last three records are Appointment of Mrs Nicola Kay Gutteridge as a secretary on 20 September 2016; Termination of appointment of John Richard Whitehead as a director on 20 September 2016; Termination of appointment of John Richard Whitehead as a secretary on 20 September 2016. The most likely internet sites of SPARC SYSTEMS LIMITED are www.sparcsystems.co.uk, and www.sparc-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. The distance to to Colwall Rail Station is 2.5 miles; to Ledbury Rail Station is 5.8 miles; to Worcester Foregate Street Rail Station is 8.7 miles; to Worcester Shrub Hill Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sparc Systems Limited is a Private Limited Company.
The company registration number is 01269151. Sparc Systems Limited has been working since 16 July 1976.
The present status of the company is Active. The registered address of Sparc Systems Limited is Sparc House Merebrock Ind Est Hanley Road Malvern Worcestershire Wr13 6np. . GUTTERIDGE, Nicola Kay is a Secretary of the company. BUCKLEY, David is a Director of the company. MINSKI, Kevin John is a Director of the company. SHAIL, Kenneth Victor is a Director of the company. Secretary CREEK, June Margaret has been resigned. Secretary WHITEHEAD, John Richard has been resigned. Secretary YEOMANS, Joanna Mary has been resigned. Director COLLER, David Lonsdale has been resigned. Director HARRISON, John Richard has been resigned. Director ROSS, Alan Irving has been resigned. Director SHAIL, Conrad John has been resigned. Director SHAIL, Jacqueline Jane has been resigned. Director TOLPUTT, Stephen Adrian has been resigned. Director WHITEHEAD, John Richard has been resigned. Director YEOMANS, Joanna Mary has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".
Current Directors
Resigned Directors
Director
ROSS, Alan Irving
Resigned: 20 October 2006
Appointed Date: 14 September 1999
80 years old
Director
SHAIL, Conrad John
Resigned: 31 January 2011
Appointed Date: 26 February 2007
61 years old
SPARC SYSTEMS LIMITED Events
03 Oct 2016
Appointment of Mrs Nicola Kay Gutteridge as a secretary on 20 September 2016
03 Oct 2016
Termination of appointment of John Richard Whitehead as a director on 20 September 2016
03 Oct 2016
Termination of appointment of John Richard Whitehead as a secretary on 20 September 2016
08 Sep 2016
Accounts for a small company made up to 29 February 2016
19 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
...
... and 95 more events
19 Jul 1988
Return made up to 17/05/88; full list of members
15 Apr 1988
Return made up to 09/03/87; full list of members
07 May 1986
Return made up to 20/12/85; full list of members
06 May 1983
Increase in nominal capital
16 Jul 1976
Incorporation
4 April 2014
Charge code 0126 9151 0008
Delivered: 8 April 2014
Status: Satisfied
on 30 May 2014
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
4 December 2009
Debenture
Delivered: 14 December 2009
Status: Outstanding
Persons entitled: Kenneth Shail
Description: Fixed and floating charge over the undertaking and all…
4 July 2008
Deposit agreement to secure own liabilities
Delivered: 8 July 2008
Status: Satisfied
on 22 May 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
13 April 1995
Mortgage
Delivered: 14 April 1995
Status: Satisfied
on 14 February 2007
Persons entitled: Lloyds Bank PLC
Description: Unit 2 merebrook industrial units hanley road malvern worcs…
23 August 1991
Counter indemnity and charge on deposit
Delivered: 9 September 1991
Status: Satisfied
on 14 February 2007
Persons entitled: Lloyds Bank PLC
Description: £5858-42 standing in or to be credited to a designated…
26 September 1990
Single debenture
Delivered: 28 September 1990
Status: Satisfied
on 14 February 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 1982
Charge
Delivered: 17 May 1982
Status: Satisfied
on 30 August 1991
Persons entitled: Midland Bank PLC
Description: All book debts and other debts present and future.
5 May 1978
Floating charge
Delivered: 15 May 1978
Status: Satisfied
on 30 August 1991
Persons entitled: Midland Bank PLC
Description: Floating charge. Undertaking and all property and assets…