UKBizDB.co.uk

DI-SPARK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Di-spark Limited. The company was founded 44 years ago and was given the registration number 01484947. The firm's registered office is in PORTSMOUTH ROAD. You can find them at Unit 3b Wessex Gate Industrial, Estate, Portsmouth Road, Horndean Hants. This company's SIC code is 25620 - Machining.

Company Information

Name:DI-SPARK LIMITED
Company Number:01484947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1980
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Unit 3b Wessex Gate Industrial, Estate, Portsmouth Road, Horndean Hants, PO8 9LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3b, Wessex Gate, Portsmouth Road, Horndean, England, PO8 9LP

Secretary29 September 2021Active
Unit 3b, Wessex Gate, Portsmouth Road, Horndean, England, PO8 9LP

Director01 August 2014Active
36 Maple Crescent, Clanfield, Waterlooville, PO8 0LP

Secretary30 June 2003Active
Meadow Villa Green Lane, Hambledon, Waterlooville, PO7 4SY

Secretary16 September 1993Active
Unit 3b Wessex Gate, Wessex Gate, Portsmouth Road, Horndean, England, PO8 9LP

Secretary22 November 2005Active
85 Finchdean Road, Rowlands Castle, PO9 6EN

Secretary-Active
21 Beechwood Avenue, Worthing, BN13 2HR

Secretary24 October 1997Active
38 Derwent Close, Horndean, PO8 0DH

Director22 November 2005Active
Meadow Villa Green Lane, Hambledon, Waterlooville, PO7 4SY

Director-Active
Unit 3b Wessex Gate, Wessex Gate, Portsmouth Road, Horndean, England, PO8 9LP

Director-Active
85 Finchdean Road, Rowlands Castle, PO9 6EN

Director-Active

People with Significant Control

Kas-B Technologies Limited
Notified on:25 February 2020
Status:Active
Country of residence:England
Address:Unit 3b, Wessex Gate, Horndean, England, PO8 9LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Deltec Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 3b, Wessex Gate, Waterlooville, England, PO8 9LP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr David Every Light
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:Unit 3b Wessex Gate, Wessex Gate, Horndean, England, PO8 9LP
Nature of control:
  • Right to appoint and remove directors
Mr Simon Binny
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:Unit 3b, Wessex Gate, Horndean, England, PO8 9LP
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Persons with significant control

Change to a person with significant control.

Download
2023-04-19Accounts

Accounts with accounts type small.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type small.

Download
2022-04-13Change of name

Certificate change of name company.

Download
2022-04-13Change of name

Change of name notice.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Officers

Appoint person secretary company with name date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Officers

Termination secretary company with name termination date.

Download
2021-07-08Address

Change registered office address company with date old address new address.

Download
2021-07-08Address

Change registered office address company with date old address new address.

Download
2021-05-06Mortgage

Mortgage satisfy charge full.

Download
2021-04-26Accounts

Accounts with accounts type small.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Accounts

Change account reference date company previous extended.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Capital

Capital allotment shares.

Download
2020-03-03Capital

Capital name of class of shares.

Download
2020-03-03Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.