About

Registered Number: 02989341
Date of Incorporation: 11/11/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, Gloucestershire, GL4 3GG,

 

Spark Erosion Services Ltd was setup in 1994, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The companies directors are Brown, Stuart, Holder, Mark Francis, Royce, Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Stuart 06 April 1996 31 August 2007 1
HOLDER, Mark Francis 11 November 1994 27 January 1998 1
ROYCE, Christopher 11 November 1994 27 January 1998 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 04 December 2019
PSC04 - N/A 17 September 2019
AA - Annual Accounts 10 September 2019
PSC07 - N/A 10 September 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 11 September 2018
AD01 - Change of registered office address 30 April 2018
PSC01 - N/A 22 November 2017
PSC01 - N/A 22 November 2017
CS01 - N/A 22 November 2017
AA - Annual Accounts 04 June 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 08 January 2009
RESOLUTIONS - N/A 29 December 2008
169 - Return by a company purchasing its own shares 29 December 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 20 November 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 12 May 2006
363a - Annual Return 11 November 2005
AA - Annual Accounts 10 July 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 18 October 2004
363s - Annual Return 10 December 2003
RESOLUTIONS - N/A 26 March 2003
RESOLUTIONS - N/A 26 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2003
123 - Notice of increase in nominal capital 26 March 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 13 May 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 14 May 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 17 November 1999
AA - Annual Accounts 15 October 1999
AA - Annual Accounts 24 January 1999
363s - Annual Return 16 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
395 - Particulars of a mortgage or charge 14 January 1998
288a - Notice of appointment of directors or secretaries 05 December 1997
288b - Notice of resignation of directors or secretaries 05 December 1997
287 - Change in situation or address of Registered Office 05 December 1997
363s - Annual Return 25 November 1997
AA - Annual Accounts 27 October 1997
288a - Notice of appointment of directors or secretaries 02 June 1997
363s - Annual Return 06 December 1996
AA - Annual Accounts 30 June 1996
287 - Change in situation or address of Registered Office 22 April 1996
288 - N/A 14 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1996
363s - Annual Return 18 January 1996
395 - Particulars of a mortgage or charge 22 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 July 1995
288 - N/A 21 June 1995
288 - N/A 21 June 1995
287 - Change in situation or address of Registered Office 15 March 1995
288 - N/A 11 January 1995
288 - N/A 11 January 1995
NEWINC - New incorporation documents 11 November 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 09 January 1998 Outstanding

N/A

Debenture 17 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.