About

Registered Number: 01269151
Date of Incorporation: 16/07/1976 (47 years and 9 months ago)
Company Status: Active
Registered Address: Kineton House, Horse Fair, Banbury, OX16 0AE,

 

Established in 1976, Sparc Systems Ltd are based in Banbury, it's status at Companies House is "Active". There are 8 directors listed as Creek, June Margaret, Gutteridge, Nicola Kay, Whitehead, John Richard, Coller, David Lonsdale, Harrison, John Richard, Shail, Jacqueline Jane, Whitehead, John Richard, Yeomans, Joanna Mary for this business at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLER, David Lonsdale N/A 03 March 2004 1
HARRISON, John Richard 21 April 1998 27 April 1999 1
SHAIL, Jacqueline Jane N/A 04 December 2009 1
WHITEHEAD, John Richard 12 April 2012 20 September 2016 1
YEOMANS, Joanna Mary N/A 31 October 1997 1
Secretary Name Appointed Resigned Total Appointments
CREEK, June Margaret 21 April 1998 14 March 2011 1
GUTTERIDGE, Nicola Kay 20 September 2016 14 March 2019 1
WHITEHEAD, John Richard 12 April 2011 20 September 2016 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 25 June 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 26 November 2019
AR01 - Annual Return 12 August 2019
CS01 - N/A 21 June 2019
RP04AR01 - N/A 29 May 2019
RP04AR01 - N/A 29 May 2019
AP01 - Appointment of director 22 March 2019
AP01 - Appointment of director 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
TM02 - Termination of appointment of secretary 22 March 2019
AD01 - Change of registered office address 22 March 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 26 April 2018
MR01 - N/A 08 December 2017
AA - Annual Accounts 01 December 2017
CS01 - N/A 03 May 2017
AP03 - Appointment of secretary 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
TM02 - Termination of appointment of secretary 03 October 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 19 May 2016
AA01 - Change of accounting reference date 17 December 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 03 September 2014
MR04 - N/A 30 May 2014
AR01 - Annual Return 14 May 2014
MR01 - N/A 08 April 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 22 May 2012
AP01 - Appointment of director 13 April 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 26 April 2011
AP03 - Appointment of secretary 19 April 2011
TM02 - Termination of appointment of secretary 15 March 2011
TM01 - Termination of appointment of director 01 February 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
TM01 - Termination of appointment of director 21 December 2009
AP01 - Appointment of director 21 December 2009
MG01 - Particulars of a mortgage or charge 14 December 2009
363a - Annual Return 10 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2009
AA - Annual Accounts 11 May 2009
395 - Particulars of a mortgage or charge 08 July 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 29 May 2008
AA - Annual Accounts 29 June 2007
363a - Annual Return 12 June 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2007
RESOLUTIONS - N/A 30 January 2007
RESOLUTIONS - N/A 30 January 2007
169 - Return by a company purchasing its own shares 30 January 2007
225 - Change of Accounting Reference Date 28 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 08 July 2004
363s - Annual Return 04 June 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
AA - Annual Accounts 10 July 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 10 June 2002
AA - Annual Accounts 05 July 2001
363s - Annual Return 01 June 2001
AA - Annual Accounts 28 July 2000
363s - Annual Return 13 June 2000
288a - Notice of appointment of directors or secretaries 07 October 1999
363s - Annual Return 30 June 1999
AA - Annual Accounts 16 June 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
RESOLUTIONS - N/A 21 July 1998
169 - Return by a company purchasing its own shares 21 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
AA - Annual Accounts 10 July 1998
363b - Annual Return 18 June 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
288b - Notice of resignation of directors or secretaries 05 December 1997
RESOLUTIONS - N/A 20 November 1997
RESOLUTIONS - N/A 19 November 1997
169 - Return by a company purchasing its own shares 19 November 1997
AA - Annual Accounts 03 July 1997
363s - Annual Return 28 May 1997
363s - Annual Return 06 June 1996
AA - Annual Accounts 05 March 1996
AA - Annual Accounts 20 September 1995
363s - Annual Return 26 July 1995
395 - Particulars of a mortgage or charge 14 April 1995
287 - Change in situation or address of Registered Office 06 February 1995
AA - Annual Accounts 01 September 1994
363s - Annual Return 25 July 1994
AA - Annual Accounts 07 June 1993
363s - Annual Return 07 June 1993
363b - Annual Return 02 July 1992
AA - Annual Accounts 18 June 1992
395 - Particulars of a mortgage or charge 09 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 1991
AA - Annual Accounts 10 July 1991
395 - Particulars of a mortgage or charge 28 September 1990
363 - Annual Return 05 June 1990
AA - Annual Accounts 24 May 1990
363 - Annual Return 17 March 1989
AA - Annual Accounts 19 July 1988
363 - Annual Return 19 July 1988
363 - Annual Return 15 April 1988
363 - Annual Return 07 May 1986
123 - Notice of increase in nominal capital 06 May 1983
NEWINC - New incorporation documents 16 July 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2017 Outstanding

N/A

A registered charge 04 April 2014 Fully Satisfied

N/A

Debenture 04 December 2009 Outstanding

N/A

Deposit agreement to secure own liabilities 04 July 2008 Fully Satisfied

N/A

Mortgage 13 April 1995 Fully Satisfied

N/A

Counter indemnity and charge on deposit 23 August 1991 Fully Satisfied

N/A

Single debenture 26 September 1990 Fully Satisfied

N/A

Charge 12 May 1982 Fully Satisfied

N/A

Floating charge 05 May 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.