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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3b, Wessex Gate, Portsmouth Road, Horndean, England, PO8 9LP | Secretary | 29 September 2021 | Active |
Unit 3b, Wessex Gate, Portsmouth Road, Horndean, England, PO8 9LP | Director | 01 August 2014 | Active |
36 Maple Crescent, Clanfield, Waterlooville, PO8 0LP | Secretary | 30 June 2003 | Active |
Meadow Villa Green Lane, Hambledon, Waterlooville, PO7 4SY | Secretary | 16 September 1993 | Active |
Unit 3b Wessex Gate, Wessex Gate, Portsmouth Road, Horndean, England, PO8 9LP | Secretary | 22 November 2005 | Active |
85 Finchdean Road, Rowlands Castle, PO9 6EN | Secretary | - | Active |
21 Beechwood Avenue, Worthing, BN13 2HR | Secretary | 24 October 1997 | Active |
38 Derwent Close, Horndean, PO8 0DH | Director | 22 November 2005 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-19 | Accounts | Accounts with accounts type small. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type small. | Download |
2022-04-13 | Change of name | Certificate change of name company. | Download |
2022-04-13 | Change of name | Change of name notice. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-30 | Officers | Appoint person secretary company with name date. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Officers | Termination secretary company with name termination date. | Download |
2021-07-08 | Address | Change registered office address company with date old address new address. | Download |
2021-07-08 | Address | Change registered office address company with date old address new address. | Download |
2021-05-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-26 | Accounts | Accounts with accounts type small. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-15 | Accounts | Change account reference date company previous extended. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Capital | Capital allotment shares. | Download |
2020-03-03 | Capital | Capital name of class of shares. | Download |
2020-03-03 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.