SPARKWORLD LIMITED
NEWTON ABBOT

Hellopages » Devon » Teignbridge » TQ12 6RY

Company number 01895421
Status Active
Incorporation Date 14 March 1985
Company Type Private Limited Company
Address 9 BATTLE ROAD, HEATHFIELD INDUSTRIAL ESTATE, NEWTON ABBOT, DEVON, TQ12 6RY
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them), 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Amended full accounts made up to 30 June 2016; Audited abridged accounts made up to 30 June 2016. The most likely internet sites of SPARKWORLD LIMITED are www.sparkworld.co.uk, and www.sparkworld.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. The distance to to Torquay Rail Station is 9.1 miles; to Totnes Rail Station is 9.5 miles; to Paignton Rail Station is 10.3 miles; to Exeter St Thomas Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sparkworld Limited is a Private Limited Company. The company registration number is 01895421. Sparkworld Limited has been working since 14 March 1985. The present status of the company is Active. The registered address of Sparkworld Limited is 9 Battle Road Heathfield Industrial Estate Newton Abbot Devon Tq12 6ry. . COOK, Tristan Bernard is a Secretary of the company. COOK, Tristan Bernard is a Director of the company. CRAUSAZ, Marian Yvonne is a Director of the company. JAMES, Ian Calvin is a Director of the company. Secretary CRAUSAZ, Marian Yvonne has been resigned. Director CRAUSAZ, Michael Harold John has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
COOK, Tristan Bernard
Appointed Date: 13 June 2005

Director
COOK, Tristan Bernard
Appointed Date: 26 July 2005
47 years old

Director

Director
JAMES, Ian Calvin

78 years old

Resigned Directors

Secretary
CRAUSAZ, Marian Yvonne
Resigned: 13 June 2005

Director
CRAUSAZ, Michael Harold John
Resigned: 15 December 1995
84 years old

Persons With Significant Control

Mrs Marian Yvonne Crausaz
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPARKWORLD LIMITED Events

23 Dec 2016
Confirmation statement made on 19 December 2016 with updates
22 Nov 2016
Amended full accounts made up to 30 June 2016
21 Oct 2016
Audited abridged accounts made up to 30 June 2016
28 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-28
  • GBP 140

30 Nov 2015
Full accounts made up to 30 June 2015
...
... and 99 more events
27 Jan 1987
Accounting reference date shortened from 31/03 to 30/06

08 Jan 1987
Return made up to 05/09/86; full list of members

08 Jan 1987
Registered office changed on 08/01/87 from: charter house 113 high street hampton hill middx TW12 1PF

08 Jan 1987
Director resigned;new director appointed

14 Mar 1985
Certificate of incorporation

SPARKWORLD LIMITED Charges

12 July 2010
Legal charge
Delivered: 20 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 battle road, heathfield industrial estate, newton abbot…
12 July 2010
Legal charge
Delivered: 20 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Warehouse premises at coat road, martock, somerset t/no…
16 June 2010
Debenture
Delivered: 19 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 May 1998
Legal charge
Delivered: 14 May 1998
Status: Satisfied on 22 May 2013
Persons entitled: Barclays Bank PLC
Description: 9 battle road heathfield industrial estate newton abbot…
14 April 1998
Debenture
Delivered: 28 April 1998
Status: Satisfied on 16 July 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 June 1987
Mortgage debenture
Delivered: 19 June 1987
Status: Satisfied on 27 August 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…