ELECTROSPARK LIMITED
GWENT

Hellopages » Torfaen » Torfaen » NP44 7HB

Company number 01728558
Status Active
Incorporation Date 2 June 1983
Company Type Private Limited Company
Address TY COCH WAY, CWMBRAN, GWENT, NP44 7HB
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ELECTROSPARK LIMITED are www.electrospark.co.uk, and www.electrospark.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Newport (S Wales) Rail Station is 3.6 miles; to Risca & Pontymister Rail Station is 3.8 miles; to Pontypool & New Inn Rail Station is 4 miles; to Crosskeys Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Electrospark Limited is a Private Limited Company. The company registration number is 01728558. Electrospark Limited has been working since 02 June 1983. The present status of the company is Active. The registered address of Electrospark Limited is Ty Coch Way Cwmbran Gwent Np44 7hb. . CALDER, Elizabeth is a Secretary of the company. CALDER, David Michael is a Director of the company. CALDER, Elizabeth is a Director of the company. SKIDMORE, Jean Mary is a Director of the company. Secretary CALDER, David Michael has been resigned. Secretary LETTS, John Manwaring has been resigned. Director CALDER, Theresa June has been resigned. Director SPITTLE, Carol has been resigned. Director SPITTLE, Michael John has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors

Secretary
CALDER, Elizabeth
Appointed Date: 05 January 1995

Director

Director
CALDER, Elizabeth
Appointed Date: 27 September 1993
56 years old

Director
SKIDMORE, Jean Mary
Appointed Date: 01 May 2008
74 years old

Resigned Directors

Secretary
CALDER, David Michael
Resigned: 01 February 1993

Secretary
LETTS, John Manwaring
Resigned: 05 January 1995
Appointed Date: 01 February 1993

Director
CALDER, Theresa June
Resigned: 31 December 1985
81 years old

Director
SPITTLE, Carol
Resigned: 15 July 1992
79 years old

Director
SPITTLE, Michael John
Resigned: 15 July 1992
82 years old

Persons With Significant Control

Ironspray Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELECTROSPARK LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 30 April 2016
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Feb 2016
Total exemption small company accounts made up to 30 April 2015
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000

17 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000

...
... and 79 more events
30 Dec 1986
Particulars of mortgage/charge

29 Nov 1986
Particulars of mortgage/charge

17 May 1986
Accounts for a dormant company made up to 31 March 1985

17 May 1986
Return made up to 31/12/85; full list of members

02 Jun 1983
Incorporation

ELECTROSPARK LIMITED Charges

13 December 2001
Fixed and floating charge
Delivered: 15 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
19 November 2001
An omnibus letter of set-off
Delivered: 22 November 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 November 2001
Debenture
Delivered: 22 November 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 1994
Fixed and floating charge
Delivered: 1 July 1994
Status: Satisfied on 23 January 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 1989
Legal charge
Delivered: 6 February 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land on the east side of ty coch way, cwmbran gwent title…
23 January 1989
Legal charge
Delivered: 6 February 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land on the south side of llandowlais street, cwmbran…
23 January 1989
Legal charge
Delivered: 6 February 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land on the south side of llandowlais street, cwmbran…
19 December 1986
Legal charge
Delivered: 6 January 1987
Status: Outstanding
Persons entitled: Norwich General Trust Limited
Description: L/Hold property comprising 0.45 acres of land at cwmbran…
19 December 1986
Legal charge
Delivered: 30 December 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All that piece or parcel of land situate at ty coch way…
27 November 1986
Legal charge
Delivered: 29 November 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a all that piece or parcel of land situate…
7 April 1986
Debenture
Delivered: 15 April 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…