SPARK LANDSCAPES LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK17 8UR

Company number 05061069
Status Active
Incorporation Date 2 March 2004
Company Type Private Limited Company
Address F.LYNCH LTD, DEETHE FARMHOUSE CRANFIELD ROAD, WOBURN SANDS, MILTON KEYNES, BUCKS, MK17 8UR
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 . The most likely internet sites of SPARK LANDSCAPES LIMITED are www.sparklandscapes.co.uk, and www.spark-landscapes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Bletchley Rail Station is 4 miles; to Lidlington Rail Station is 4.2 miles; to Milton Keynes Central Rail Station is 5.2 miles; to Kempston Hardwick Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spark Landscapes Limited is a Private Limited Company. The company registration number is 05061069. Spark Landscapes Limited has been working since 02 March 2004. The present status of the company is Active. The registered address of Spark Landscapes Limited is F Lynch Ltd Deethe Farmhouse Cranfield Road Woburn Sands Milton Keynes Bucks Mk17 8ur. . LYNCH, Francis is a Secretary of the company. SPARK, Frances Rebecca is a Director of the company. Nominee Secretary PEMEX SERVICES LIMITED has been resigned. Director SPARK, Peter Brownlow has been resigned. Director SPARK, Thomas has been resigned. Nominee Director AMERSHAM SERVICES LIMITED has been resigned. Nominee Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Landscape service activities".


Current Directors

Secretary
LYNCH, Francis
Appointed Date: 05 March 2004

Director
SPARK, Frances Rebecca
Appointed Date: 12 November 2009
67 years old

Resigned Directors

Nominee Secretary
PEMEX SERVICES LIMITED
Resigned: 05 March 2004
Appointed Date: 02 March 2004

Director
SPARK, Peter Brownlow
Resigned: 12 November 2009
Appointed Date: 13 October 2005
96 years old

Director
SPARK, Thomas
Resigned: 13 October 2005
Appointed Date: 05 March 2004
65 years old

Nominee Director
AMERSHAM SERVICES LIMITED
Resigned: 05 March 2004
Appointed Date: 02 March 2004

Nominee Director
PEMEX SERVICES LIMITED
Resigned: 05 March 2004
Appointed Date: 02 March 2004

Persons With Significant Control

Mr Francis Lynch
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

SPARK LANDSCAPES LIMITED Events

21 Mar 2017
Confirmation statement made on 2 March 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2

...
... and 27 more events
05 Mar 2004
Director resigned
05 Mar 2004
Secretary resigned
05 Mar 2004
Director resigned
05 Mar 2004
Registered office changed on 05/03/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
02 Mar 2004
Incorporation