About

Registered Number: 03997663
Date of Incorporation: 19/05/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: C/O Bevan Buckland Llp Langdon House, Langdon Road, Swansea, SA1 8QY,

 

Founded in 2000, Spark Blaenymaes Ltd have registered office in Swansea, it has a status of "Active". We do not know the number of employees at the business. This organisation has 38 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROFF, Ruth 16 July 2010 - 1
WOODS, Annie 01 June 2015 - 1
BRIGDALE, Sarah 28 November 2005 01 June 2008 1
CABLE, Alison Jayne 21 November 2007 19 March 2009 1
CAHILL, Thomas Declan 28 November 2005 17 March 2015 1
CARDONE, Francesca 12 September 2003 03 December 2004 1
CHOUDHURY, Jasmine Salima 16 July 2010 31 March 2011 1
DAVIES, Catherine 19 May 2000 24 January 2002 1
DRISCOLL, Heidi 03 December 2004 20 May 2005 1
FELD, Valerie Ann 19 May 2000 23 July 2001 1
GODWIN, Kathryn Mary 25 October 2001 12 September 2003 1
GRIFFITHS, Joanne 12 September 2003 20 May 2005 1
GUY, Mully 02 June 2000 12 September 2003 1
HATHOR, Beverley Ann 28 November 2005 20 November 2006 1
HAVARD, Mair Denise 19 May 2000 02 July 2007 1
HOWELLS, Dawn Francine 13 November 2002 28 November 2005 1
HUGHES, Karen 27 January 2012 01 May 2013 1
JONES, Claire Louise 16 July 2010 01 November 2012 1
JONES, Debbie Marie 12 September 2003 01 April 2013 1
KENT, Michelle Louise 16 July 2010 02 December 2011 1
KERRISON, Philip Raymond 16 July 2010 02 December 2011 1
KINGDOM, Andrew, Sgt 19 May 2000 28 November 2005 1
LOGAN, Jeanne Mary 16 June 2010 01 April 2013 1
LYNAM, Bethan 03 December 2004 20 November 2006 1
MAGUIRE, Tracy Ann 25 October 2001 03 December 2004 1
MC CORMACK, Catherine Elizabeth 12 September 2003 01 June 2008 1
MORGAN, Gill 20 November 2006 19 March 2009 1
PUDNER, Heather 19 May 2000 07 February 2002 1
ROSSER, Hayley May 27 January 2012 01 May 2013 1
SMYTH, Joanne 25 October 2001 12 September 2003 1
SWEET, Angela 25 October 2001 16 October 2002 1
THICKETT, Emma Louise 28 November 2005 20 November 2006 1
THORNE, Sara 19 May 2000 01 April 2007 1
WATKINS, Lisa Claire 27 January 2012 01 May 2013 1
WESTCOTT, Philip 03 December 2004 02 March 2007 1
WILLIAMS, Patricia Louise 13 November 2002 12 September 2003 1
WOODWARD, Jacquiline 12 September 2003 03 December 2004 1
WOODWARD, Susan 19 May 2000 02 July 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 July 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 11 December 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 13 March 2019
PSC08 - N/A 13 March 2019
DISS40 - Notice of striking-off action discontinued 13 March 2019
CH01 - Change of particulars for director 12 March 2019
CH01 - Change of particulars for director 11 March 2019
CH01 - Change of particulars for director 11 March 2019
AD01 - Change of registered office address 11 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
AA - Annual Accounts 04 May 2018
DISS40 - Notice of striking-off action discontinued 23 December 2017
CS01 - N/A 21 December 2017
DISS16(SOAS) - N/A 05 October 2017
GAZ1 - First notification of strike-off action in London Gazette 08 August 2017
AA - Annual Accounts 08 May 2017
AR01 - Annual Return 15 June 2016
AP01 - Appointment of director 15 June 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 16 June 2015
TM01 - Termination of appointment of director 16 June 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 03 July 2013
TM01 - Termination of appointment of director 03 July 2013
TM01 - Termination of appointment of director 03 July 2013
TM01 - Termination of appointment of director 03 July 2013
TM01 - Termination of appointment of director 03 July 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 02 July 2012
TM01 - Termination of appointment of director 02 July 2012
TM01 - Termination of appointment of director 02 July 2012
AP01 - Appointment of director 14 March 2012
AP01 - Appointment of director 14 March 2012
AP01 - Appointment of director 14 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 20 June 2011
TM01 - Termination of appointment of director 20 June 2011
AA - Annual Accounts 11 January 2011
AP01 - Appointment of director 15 September 2010
AP01 - Appointment of director 15 September 2010
AP01 - Appointment of director 15 September 2010
AP01 - Appointment of director 15 September 2010
AP01 - Appointment of director 15 September 2010
AP01 - Appointment of director 14 September 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 13 June 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
AA - Annual Accounts 06 December 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
363s - Annual Return 03 July 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
AA - Annual Accounts 06 December 2006
363a - Annual Return 31 May 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
AA - Annual Accounts 24 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
363s - Annual Return 24 May 2004
288a - Notice of appointment of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
AA - Annual Accounts 03 October 2003
363s - Annual Return 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288c - Notice of change of directors or secretaries or in their particulars 31 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 29 May 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
225 - Change of Accounting Reference Date 27 March 2001
NEWINC - New incorporation documents 19 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.