About

Registered Number: 05887597
Date of Incorporation: 26/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 16 Churchlands Road, Bedminster, Bristol, Avon, BS3 3PW

 

Sparx Electrical Services Ltd was established in 2006. We don't currently know the number of employees at this business. The companies directors are listed as Taylor, Rose, Taylor, Alexander Stuart in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Alexander Stuart 16 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Rose 16 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 24 December 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 15 September 2014
CH03 - Change of particulars for secretary 15 September 2014
CH01 - Change of particulars for director 15 September 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 15 October 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 16 August 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 02 July 2010
AD01 - Change of registered office address 22 March 2010
CH01 - Change of particulars for director 01 February 2010
AR01 - Annual Return 25 January 2010
GAZ1 - First notification of strike-off action in London Gazette 08 December 2009
AA - Annual Accounts 25 July 2009
363s - Annual Return 29 August 2008
AA - Annual Accounts 06 August 2008
AA - Annual Accounts 14 September 2007
363s - Annual Return 04 September 2007
RESOLUTIONS - N/A 23 August 2006
RESOLUTIONS - N/A 23 August 2006
RESOLUTIONS - N/A 23 August 2006
RESOLUTIONS - N/A 23 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
287 - Change in situation or address of Registered Office 16 August 2006
225 - Change of Accounting Reference Date 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
NEWINC - New incorporation documents 26 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.