About

Registered Number: 04148701
Date of Incorporation: 26/01/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: 2 Sea King Drive, Doncaster International Business Park, Doncaster, South Yorkshire, DN9 3QR,

 

Having been setup in 2001, Green Spark (Environmental) Ltd have registered office in South Yorkshire, it has a status of "Active". There are no directors listed for the company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 April 2020
MR04 - N/A 02 April 2020
MR04 - N/A 02 April 2020
AD01 - Change of registered office address 21 December 2019
AA - Annual Accounts 05 December 2019
MR01 - N/A 07 November 2019
MR01 - N/A 14 October 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 19 July 2019
MR01 - N/A 12 December 2018
MR01 - N/A 12 December 2018
CS01 - N/A 01 May 2018
PSC02 - N/A 01 May 2018
AA - Annual Accounts 22 December 2017
TM01 - Termination of appointment of director 15 May 2017
AA01 - Change of accounting reference date 15 May 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 April 2017
SH01 - Return of Allotment of shares 29 April 2017
RESOLUTIONS - N/A 25 April 2017
CC04 - Statement of companies objects 25 April 2017
MR01 - N/A 07 April 2017
CS01 - N/A 31 March 2017
CERTNM - Change of name certificate 04 March 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 19 March 2015
SH01 - Return of Allotment of shares 19 March 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AP01 - Appointment of director 01 December 2009
AA - Annual Accounts 20 November 2009
CERTNM - Change of name certificate 05 August 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 16 February 2009
363a - Annual Return 06 February 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 31 October 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
363s - Annual Return 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
AA - Annual Accounts 10 January 2004
288b - Notice of resignation of directors or secretaries 27 June 2003
CERTNM - Change of name certificate 18 March 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 19 February 2002
288a - Notice of appointment of directors or secretaries 17 September 2001
287 - Change in situation or address of Registered Office 14 August 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
287 - Change in situation or address of Registered Office 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
NEWINC - New incorporation documents 26 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2019 Outstanding

N/A

A registered charge 10 October 2019 Outstanding

N/A

A registered charge 12 December 2018 Fully Satisfied

N/A

A registered charge 12 December 2018 Fully Satisfied

N/A

A registered charge 31 March 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.