SPARKS COMMERCIALS SWINDON LIMITED
SOUTHAMPTON COMPLETE LIMITED

Hellopages » Hampshire » New Forest » SO40 9LX

Company number 02144623
Status Active
Incorporation Date 3 July 1987
Company Type Private Limited Company
Address SPARK HOUSE HOUNSDOWN BUSINESS PARK, NEWMANS COPSE ROAD, TOTTON, SOUTHAMPTON, ENGLAND, SO40 9LX
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Registered office address changed from 71 the Hundred Romsey Hampshire SO51 8BZ to Spark House Hounsdown Business Park, Newmans Copse Road Totton Southampton SO40 9LX on 29 September 2016. The most likely internet sites of SPARKS COMMERCIALS SWINDON LIMITED are www.sparkscommercialsswindon.co.uk, and www.sparks-commercials-swindon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to St Denys Rail Station is 4.5 miles; to Swaythling Rail Station is 5.5 miles; to Romsey Rail Station is 6.2 miles; to Brockenhurst Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sparks Commercials Swindon Limited is a Private Limited Company. The company registration number is 02144623. Sparks Commercials Swindon Limited has been working since 03 July 1987. The present status of the company is Active. The registered address of Sparks Commercials Swindon Limited is Spark House Hounsdown Business Park Newmans Copse Road Totton Southampton England So40 9lx. . SPARK, Julie Ann is a Secretary of the company. SPARK, Julie Ann is a Director of the company. SPARK, Michael John is a Director of the company. Secretary BEAZLEY, Alan Leonard has been resigned. Secretary BEAZLEY, Christina Susan has been resigned. Secretary BEAZLEY, Timothy James has been resigned. Director BEAZLEY, Christina Susan has been resigned. Director BEAZLEY, Raymond John has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
SPARK, Julie Ann
Appointed Date: 24 June 2015

Director
SPARK, Julie Ann
Appointed Date: 24 June 2015
55 years old

Director
SPARK, Michael John
Appointed Date: 24 June 2015
59 years old

Resigned Directors

Secretary
BEAZLEY, Alan Leonard
Resigned: 01 February 2014
Appointed Date: 10 June 2002

Secretary
BEAZLEY, Christina Susan
Resigned: 10 June 2003

Secretary
BEAZLEY, Timothy James
Resigned: 24 June 2015
Appointed Date: 01 February 2014

Director
BEAZLEY, Christina Susan
Resigned: 10 June 2003
Appointed Date: 23 July 1993
71 years old

Director
BEAZLEY, Raymond John
Resigned: 24 June 2015
75 years old

Persons With Significant Control

Sparks Commercial Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPARKS COMMERCIALS SWINDON LIMITED Events

09 Jan 2017
Confirmation statement made on 1 January 2017 with updates
13 Oct 2016
Accounts for a small company made up to 31 December 2015
29 Sep 2016
Registered office address changed from 71 the Hundred Romsey Hampshire SO51 8BZ to Spark House Hounsdown Business Park, Newmans Copse Road Totton Southampton SO40 9LX on 29 September 2016
08 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 7,060

10 Aug 2015
Company name changed complete LIMITED\certificate issued on 10/08/15
  • RES15 ‐ Change company name resolution on 2015-06-26

...
... and 116 more events
23 Aug 1987
Registered office changed on 23/08/87 from: 41 islay crescent highworth wilts. SN6 7HL

23 Aug 1987
Accounting reference date notified as 31/12

05 Aug 1987
Secretary resigned

03 Jul 1987
Incorporation

03 Jul 1987
Incorporation

SPARKS COMMERCIALS SWINDON LIMITED Charges

2 February 2005
Legal charge
Delivered: 12 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 15 hunts rise south marston park south marston swindon…
22 June 2004
Debenture
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 1995
Single debenture
Delivered: 8 November 1995
Status: Satisfied on 8 October 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 1994
Master agreement
Delivered: 7 April 1994
Status: Satisfied on 8 July 1998
Persons entitled: Royscot Trust PLC, Royscot Leasing Limited, Royscot Industrial Leasing Limited, Royscotng Limitedcommercial Leasing Limited and Royscot Spa Leasi
Description: All the company's rights, title and interest in the…
16 August 1989
Fixed and floating charge
Delivered: 23 August 1989
Status: Satisfied on 26 June 1996
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…