About

Registered Number: 00465099
Date of Incorporation: 26/02/1949 (76 years and 1 month ago)
Company Status: Liquidation
Registered Address: C/O Mazars Llp, 45 Church Street, Birmingham, B3 2RT

 

Having been setup in 1949, Joseph Spark & Son Ltd has its registered office in Birmingham, it's status is listed as "Liquidation". We do not know the number of employees at Joseph Spark & Son Ltd. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPARK, Andrew Joseph N/A 27 March 2002 1
SPARK, Robert Norman N/A 27 March 2002 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 September 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2020
RESOLUTIONS - N/A 25 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 25 September 2020
LIQ01 - N/A 25 September 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 26 June 2018
TM01 - Termination of appointment of director 13 March 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 21 September 2017
TM01 - Termination of appointment of director 25 July 2017
AP01 - Appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
AP01 - Appointment of director 11 July 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 15 April 2016
MR04 - N/A 11 November 2015
MR04 - N/A 11 November 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 02 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AP02 - Appointment of corporate director 24 September 2014
RESOLUTIONS - N/A 10 July 2014
AR01 - Annual Return 11 April 2014
AP01 - Appointment of director 19 February 2014
TM01 - Termination of appointment of director 14 January 2014
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 25 September 2013
AP01 - Appointment of director 07 May 2013
AR01 - Annual Return 19 April 2013
TM01 - Termination of appointment of director 06 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
363a - Annual Return 24 March 2006
AA - Annual Accounts 20 October 2005
363a - Annual Return 21 June 2005
287 - Change in situation or address of Registered Office 18 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
AA - Annual Accounts 22 October 2004
288c - Notice of change of directors or secretaries or in their particulars 01 September 2004
288c - Notice of change of directors or secretaries or in their particulars 27 August 2004
288c - Notice of change of directors or secretaries or in their particulars 16 August 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 02 April 2004
363s - Annual Return 02 April 2003
288c - Notice of change of directors or secretaries or in their particulars 18 February 2003
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
RESOLUTIONS - N/A 04 April 2002
RESOLUTIONS - N/A 04 April 2002
RESOLUTIONS - N/A 04 April 2002
RESOLUTIONS - N/A 04 April 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 April 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 28 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2002
RESOLUTIONS - N/A 21 March 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 24 August 2000
363s - Annual Return 24 August 2000
AA - Annual Accounts 22 December 1999
395 - Particulars of a mortgage or charge 15 September 1999
395 - Particulars of a mortgage or charge 03 February 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 25 July 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 15 April 1997
AA - Annual Accounts 23 October 1996
363s - Annual Return 25 March 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 20 March 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 07 April 1994
AA - Annual Accounts 12 November 1993
363s - Annual Return 23 March 1993
288 - N/A 23 March 1993
AA - Annual Accounts 09 June 1992
363s - Annual Return 18 March 1992
363a - Annual Return 15 June 1991
AA - Annual Accounts 02 June 1991
AA - Annual Accounts 06 April 1990
363 - Annual Return 06 April 1990
AA - Annual Accounts 12 May 1989
363 - Annual Return 12 May 1989
AA - Annual Accounts 23 May 1988
363 - Annual Return 23 May 1988
AA - Annual Accounts 22 April 1987
363 - Annual Return 22 April 1987
AA - Annual Accounts 09 September 1986
363 - Annual Return 09 September 1986
AA - Annual Accounts 15 July 1983
363 - Annual Return 21 October 1982
AA - Annual Accounts 21 October 1982
AA - Annual Accounts 06 July 1981

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 September 1999 Fully Satisfied

N/A

Debenture 01 February 1999 Fully Satisfied

N/A

Legal charge 15 October 1984 Fully Satisfied

N/A

Legal charge 15 October 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.