SPARKFORTUNE LIMITED
STOURPORT-ON-SEVERN

Hellopages » Worcestershire » Wychavon » DY13 9RB

Company number 02600364
Status Active
Incorporation Date 11 April 1991
Company Type Private Limited Company
Address GROVE FARM BUNGALOW, LINCOMB, STOURPORT-ON-SEVERN, WORCS, DY13 9RB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registered office address changed from 8 Calthorpe Road Edgbaston Birmingham B15 1QT to Grove Farm Bungalow Lincomb Stourport-on-Severn Worcs DY13 9RB on 23 August 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 2 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SPARKFORTUNE LIMITED are www.sparkfortune.co.uk, and www.sparkfortune.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Droitwich Spa Rail Station is 5.5 miles; to Blakedown Rail Station is 7.2 miles; to Hagley Rail Station is 8.8 miles; to Stourbridge Junction Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sparkfortune Limited is a Private Limited Company. The company registration number is 02600364. Sparkfortune Limited has been working since 11 April 1991. The present status of the company is Active. The registered address of Sparkfortune Limited is Grove Farm Bungalow Lincomb Stourport On Severn Worcs Dy13 9rb. The company`s financial liabilities are £1.58k. It is £1.58k against last year. And the total assets are £0.04k, which is £0.04k against last year. FLETCHER, John Edward is a Secretary of the company. FLETCHER, John Edward is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary O'DONOHUE, Paul Christopher has been resigned. Director BROOKES, Michael Henry has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director O'DONOHUE, Paul Christopher has been resigned. Director SRODZINSKI, Lawrence George has been resigned. The company operates in "Development of building projects".


sparkfortune Key Finiance

LIABILITIES £1.58k
CASH n/a
TOTAL ASSETS £0.04k
All Financial Figures

Current Directors

Secretary
FLETCHER, John Edward
Appointed Date: 09 December 2011

Director
FLETCHER, John Edward
Appointed Date: 25 June 1991
82 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 25 June 1991
Appointed Date: 11 April 1991

Secretary
O'DONOHUE, Paul Christopher
Resigned: 09 December 2011
Appointed Date: 25 June 1991

Director
BROOKES, Michael Henry
Resigned: 07 April 2006
Appointed Date: 25 June 1991
78 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 25 June 1991
Appointed Date: 11 April 1991
71 years old

Director
O'DONOHUE, Paul Christopher
Resigned: 07 April 2006
Appointed Date: 25 June 1991
71 years old

Director
SRODZINSKI, Lawrence George
Resigned: 05 December 1996
Appointed Date: 25 June 1991
86 years old

SPARKFORTUNE LIMITED Events

23 Aug 2016
Registered office address changed from 8 Calthorpe Road Edgbaston Birmingham B15 1QT to Grove Farm Bungalow Lincomb Stourport-on-Severn Worcs DY13 9RB on 23 August 2016
13 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2

12 Apr 2016
Total exemption small company accounts made up to 31 July 2015
12 May 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2

10 Apr 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 59 more events
09 Jul 1991
Secretary resigned;new secretary appointed

09 Jul 1991
Director resigned;new director appointed

09 Jul 1991
Registered office changed on 09/07/91 from: 61 fairview avenue wigmore gillingham kent,ME8 oqp

11 Apr 1991
Incorporation

11 Apr 1991
Incorporation