SPARKFORCE LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR3 1UB

Company number 04515886
Status Active
Incorporation Date 21 August 2002
Company Type Private Limited Company
Address C/O GRANT THORNTON UK LLP KINGFISHER HOUSE 1 GILDERS WAY, ST JAMES PLACE, NORWICH, NORFOLK, NR3 1UB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 5 August 2016 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of SPARKFORCE LIMITED are www.sparkforce.co.uk, and www.sparkforce.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Sparkforce Limited is a Private Limited Company. The company registration number is 04515886. Sparkforce Limited has been working since 21 August 2002. The present status of the company is Active. The registered address of Sparkforce Limited is C O Grant Thornton Uk Llp Kingfisher House 1 Gilders Way St James Place Norwich Norfolk Nr3 1ub. . FIRMAN, Angela Margaret is a Secretary of the company. MASTANDREA, Anthony James is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FIRMAN, Angela Margaret
Appointed Date: 13 November 2003

Director
MASTANDREA, Anthony James
Appointed Date: 13 September 2002
59 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 13 September 2002
Appointed Date: 21 August 2002

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 13 September 2002
Appointed Date: 21 August 2002

SPARKFORCE LIMITED Events

21 Mar 2017
Total exemption full accounts made up to 30 June 2016
08 Aug 2016
Confirmation statement made on 5 August 2016 with updates
22 Mar 2016
Total exemption full accounts made up to 30 June 2015
06 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100

17 Feb 2015
Total exemption full accounts made up to 30 June 2014
...
... and 36 more events
14 Oct 2002
Registered office changed on 14/10/02 from: 76 whitchurch road cardiff CF14 3LX
14 Oct 2002
Secretary resigned
14 Oct 2002
Director resigned
20 Sep 2002
Particulars of mortgage/charge
21 Aug 2002
Incorporation

SPARKFORCE LIMITED Charges

17 September 2002
Debenture
Delivered: 20 September 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…