Company number 06428676
Status Active
Incorporation Date 15 November 2007
Company Type Private Limited Company
Address 9 CHANDLERS DRIVE, TAMWORTH, ENGLAND, B77 4NY
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Register(s) moved to registered inspection location 9 Chandlers Drive Tamworth B77 4NY; Register inspection address has been changed to 9 Chandlers Drive Tamworth B77 4NY; Registered office address changed from Unit 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN England to 9 Chandlers Drive Tamworth B77 4NY on 19 January 2017. The most likely internet sites of SURESPARK ENERGY LIMITED are www.suresparkenergy.co.uk, and www.surespark-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Surespark Energy Limited is a Private Limited Company.
The company registration number is 06428676. Surespark Energy Limited has been working since 15 November 2007.
The present status of the company is Active. The registered address of Surespark Energy Limited is 9 Chandlers Drive Tamworth England B77 4ny. The company`s financial liabilities are £50.25k. It is £11.02k against last year. The cash in hand is £13.6k. It is £-39.52k against last year. And the total assets are £52.13k, which is £-175.6k against last year. READ, Dallas James is a Director of the company. Secretary BUTTON, Pauline Rose has been resigned. Secretary PAYNE, Adrian Alan has been resigned. Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Director PAYNE, Adrian Alan has been resigned. Director NOMINEE COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Electrical installation".
surespark energy Key Finiance
LIABILITIES
£50.25k
+28%
CASH
£13.6k
-75%
TOTAL ASSETS
£52.13k
-78%
All Financial Figures
Current Directors
Resigned Directors
Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 15 November 2007
Appointed Date: 15 November 2007
Director
NOMINEE COMPANY DIRECTORS LIMITED
Resigned: 15 November 2007
Appointed Date: 15 November 2007
Persons With Significant Control
Mr Dallas James Read
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SURESPARK ENERGY LIMITED Events
20 Jan 2017
Register(s) moved to registered inspection location 9 Chandlers Drive Tamworth B77 4NY
19 Jan 2017
Register inspection address has been changed to 9 Chandlers Drive Tamworth B77 4NY
19 Jan 2017
Registered office address changed from Unit 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN England to 9 Chandlers Drive Tamworth B77 4NY on 19 January 2017
19 Jan 2017
Termination of appointment of Pauline Rose Button as a secretary on 19 January 2017
03 Jan 2017
Confirmation statement made on 15 November 2016 with updates
...
... and 35 more events
04 Apr 2008
Registered office changed on 04/04/2008 from 1 george street snow hill wolverhampton WV2 4DG
04 Apr 2008
Curr ext from 30/11/2008 to 30/04/2009
16 Nov 2007
Director resigned
16 Nov 2007
Secretary resigned
15 Nov 2007
Incorporation