SPARKS AUTO ELECTRICAL LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF1 2HW

Company number 04811167
Status Active
Incorporation Date 25 June 2003
Company Type Private Limited Company
Address 4 BOND TERRACE, CASTROP-RAUXEL SQUARE, WAKEFIELD, WEST YORKSHIRE, UNITED KINGDOM, WF1 2HW
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Andrew Mark France on 22 August 2016; Director's details changed for Mr Andrew Mark France on 22 August 2016. The most likely internet sites of SPARKS AUTO ELECTRICAL LIMITED are www.sparksautoelectrical.co.uk, and www.sparks-auto-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Sparks Auto Electrical Limited is a Private Limited Company. The company registration number is 04811167. Sparks Auto Electrical Limited has been working since 25 June 2003. The present status of the company is Active. The registered address of Sparks Auto Electrical Limited is 4 Bond Terrace Castrop Rauxel Square Wakefield West Yorkshire United Kingdom Wf1 2hw. . FRANCE, Susan Diane is a Secretary of the company. FRANCE, Andrew Mark is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
FRANCE, Susan Diane
Appointed Date: 27 June 2003

Director
FRANCE, Andrew Mark
Appointed Date: 27 June 2003
53 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 27 June 2003
Appointed Date: 25 June 2003

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 27 June 2003
Appointed Date: 25 June 2003

SPARKS AUTO ELECTRICAL LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Aug 2016
Director's details changed for Mr Andrew Mark France on 22 August 2016
22 Aug 2016
Director's details changed for Mr Andrew Mark France on 22 August 2016
22 Aug 2016
Secretary's details changed for Susan Diane France on 22 August 2016
19 Aug 2016
Registered office address changed from Unit 18 Pavilion Bus. Park Royds Hall Road Leeds West Yorkshire LS12 6AJ to 4 Bond Terrace Castrop-Rauxel Square Wakefield West Yorkshire WF1 2HW on 19 August 2016
...
... and 36 more events
14 Jul 2003
Registered office changed on 14/07/03 from: certax accounting certax house 4 winchester close wrenthorpe wakefield west yorkshire WF2 0DT
04 Jul 2003
Secretary resigned
04 Jul 2003
Director resigned
04 Jul 2003
Registered office changed on 04/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN
25 Jun 2003
Incorporation