SPARKHILL ELECTRICAL LIMITED
INDUSTRIAL ESTATE COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 3HE

Company number 02269765
Status Active
Incorporation Date 21 June 1988
Company Type Private Limited Company
Address UNIT 1 PROPERTY COURT, TELFORD WAY STEPHENSON, INDUSTRIAL ESTATE COALVILLE, LEICESTERSHIRE, LE67 3HE
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 100 . The most likely internet sites of SPARKHILL ELECTRICAL LIMITED are www.sparkhillelectrical.co.uk, and www.sparkhill-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Sparkhill Electrical Limited is a Private Limited Company. The company registration number is 02269765. Sparkhill Electrical Limited has been working since 21 June 1988. The present status of the company is Active. The registered address of Sparkhill Electrical Limited is Unit 1 Property Court Telford Way Stephenson Industrial Estate Coalville Leicestershire Le67 3he. . SMITH, Brian Donald is a Secretary of the company. SMITH, Brian Donald is a Director of the company. SMITH, Donald Herbert is a Director of the company. SMITH, Graham Robert is a Director of the company. SMITH, Stuart Robert is a Director of the company. Director SMITH, Pauline has been resigned. The company operates in "Electrical installation".


Current Directors


Director
SMITH, Brian Donald

60 years old

Director

Director
SMITH, Graham Robert
Appointed Date: 01 October 2002
57 years old

Director
SMITH, Stuart Robert
Appointed Date: 01 October 2002
56 years old

Resigned Directors

Director
SMITH, Pauline
Resigned: 27 June 2012
86 years old

Persons With Significant Control

Mr Graham Smith
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian Smith
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart Smith
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPARKHILL ELECTRICAL LIMITED Events

19 Jan 2017
Confirmation statement made on 14 January 2017 with updates
19 Jan 2017
Total exemption small company accounts made up to 31 July 2016
22 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100

22 Jan 2016
Total exemption small company accounts made up to 31 July 2015
27 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 67 more events
02 Dec 1988
Accounting reference date notified as 30/06

23 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Aug 1988
Wd 21/06/88 ad 21/06/88--------- £ si 98@1=98 £ ic 2/100

08 Jul 1988
Registered office changed on 08/07/88 from: somerset house temple street birmingham B2 5DP

21 Jun 1988
Incorporation

SPARKHILL ELECTRICAL LIMITED Charges

19 June 2009
Debenture
Delivered: 26 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 December 2002
Legal mortgage
Delivered: 14 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at 0.4 acres of f/h land at brunel park stephenson…
14 January 1994
Fixed and floating charge
Delivered: 18 January 1994
Status: Satisfied on 17 July 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…