About

Registered Number: 03444698
Date of Incorporation: 03/10/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Office 14, Burnt House Farm Business Park Bedlam Lane, Smarden, Ashford, Kent, TN27 8PG,

 

Having been setup in 1997, Sparks Power Ltd has its registered office in Ashford. The current directors of this company are Johnson, Andrew Robert, Johnson, Teresa. 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
JOHNSON, Andrew Robert 03 October 1997 - 1
JOHNSON, Teresa 06 April 2005 - 1

Filing History

Document Type Date
CS01 - N/A 15 October 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 04 October 2018
AD01 - Change of registered office address 04 October 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 19 May 2016
MR01 - N/A 08 March 2016
AD01 - Change of registered office address 24 November 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 03 October 2013
CH01 - Change of particulars for director 07 February 2013
CH01 - Change of particulars for director 07 February 2013
CH03 - Change of particulars for secretary 07 February 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 01 December 2009
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
287 - Change in situation or address of Registered Office 23 June 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 21 October 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 20 November 2006
MEM/ARTS - N/A 07 November 2006
CERTNM - Change of name certificate 01 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 07 December 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 19 October 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 08 October 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 31 October 2000
AA - Annual Accounts 02 August 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 06 July 1999
363s - Annual Return 07 October 1998
287 - Change in situation or address of Registered Office 12 March 1998
RESOLUTIONS - N/A 24 October 1997
RESOLUTIONS - N/A 24 October 1997
RESOLUTIONS - N/A 24 October 1997
RESOLUTIONS - N/A 24 October 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
NEWINC - New incorporation documents 03 October 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.