About

Registered Number: 04582591
Date of Incorporation: 06/11/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 94 Winchester Road, Chandlers Ford, Eastleigh, Hampshire, SO53 2GJ

 

Established in 2002, Sparks Ellison Ltd have registered office in Eastleigh. The companies directors are Ellison, Mark Jeremy, Sparks, Adam Brian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLISON, Mark Jeremy 03 February 2003 - 1
SPARKS, Adam Brian 03 February 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 12 November 2018
CH03 - Change of particulars for secretary 12 November 2018
CH01 - Change of particulars for director 12 November 2018
CH01 - Change of particulars for director 12 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 04 March 2008
363a - Annual Return 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
AA - Annual Accounts 27 June 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 16 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2004
363s - Annual Return 16 December 2003
287 - Change in situation or address of Registered Office 05 September 2003
225 - Change of Accounting Reference Date 27 August 2003
RESOLUTIONS - N/A 26 August 2003
RESOLUTIONS - N/A 11 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
123 - Notice of increase in nominal capital 26 November 2002
CERTNM - Change of name certificate 22 November 2002
NEWINC - New incorporation documents 06 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.