SPARKLE QUALITY COATINGS LIMITED
WASHINGTON

Hellopages » Tyne and Wear » Sunderland » NE38 8QA

Company number 05243807
Status Active
Incorporation Date 28 September 2004
Company Type Private Limited Company
Address 10 LEE CLOSE, PATTINSON NORTH, WASHINGTON, TYNE & WEAR, NE38 8QA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 50,000 . The most likely internet sites of SPARKLE QUALITY COATINGS LIMITED are www.sparklequalitycoatings.co.uk, and www.sparkle-quality-coatings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Seaburn Rail Station is 4.7 miles; to Dunston Rail Station is 6.8 miles; to Newcastle Rail Station is 6.8 miles; to Durham Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sparkle Quality Coatings Limited is a Private Limited Company. The company registration number is 05243807. Sparkle Quality Coatings Limited has been working since 28 September 2004. The present status of the company is Active. The registered address of Sparkle Quality Coatings Limited is 10 Lee Close Pattinson North Washington Tyne Wear Ne38 8qa. The company`s financial liabilities are £213.66k. It is £-6.49k against last year. And the total assets are £282.97k, which is £-16.31k against last year. WILKINSON, Neil is a Secretary of the company. CARRUTHERS, Ian is a Director of the company. WILKINSON, Neil is a Director of the company. WILLEY, Neil David is a Director of the company. Secretary CARRUTHERS, Ian has been resigned. Secretary NICHOLS, Ronald has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director NICHOLS, Ronald has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


sparkle quality coatings Key Finiance

LIABILITIES £213.66k
-3%
CASH n/a
TOTAL ASSETS £282.97k
-6%
All Financial Figures

Current Directors

Secretary
WILKINSON, Neil
Appointed Date: 01 November 2013

Director
CARRUTHERS, Ian
Appointed Date: 28 September 2004
52 years old

Director
WILKINSON, Neil
Appointed Date: 28 September 2004
51 years old

Director
WILLEY, Neil David
Appointed Date: 28 September 2004
51 years old

Resigned Directors

Secretary
CARRUTHERS, Ian
Resigned: 16 October 2009
Appointed Date: 01 November 2006

Secretary
NICHOLS, Ronald
Resigned: 01 November 2006
Appointed Date: 28 September 2004

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 28 September 2004
Appointed Date: 28 September 2004

Director
NICHOLS, Ronald
Resigned: 01 November 2006
Appointed Date: 28 September 2004
83 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 28 September 2004
Appointed Date: 28 September 2004

Persons With Significant Control

Mr Neil Wilkinson
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil David Willey
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Carruthers
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPARKLE QUALITY COATINGS LIMITED Events

03 Oct 2016
Confirmation statement made on 28 September 2016 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 January 2016
12 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 50,000

04 Sep 2015
Total exemption small company accounts made up to 31 January 2015
30 Dec 2014
Amended total exemption small company accounts made up to 31 January 2014
...
... and 36 more events
15 Oct 2004
New director appointed
15 Oct 2004
New secretary appointed;new director appointed
15 Oct 2004
New director appointed
15 Oct 2004
Registered office changed on 15/10/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
28 Sep 2004
Incorporation