This company is commonly known as Green Spark (environmental) Limited. The company was founded 23 years ago and was given the registration number 04148701. The firm's registered office is in DONCASTER. You can find them at 2 Sea King Drive, Doncaster International Business Park, Doncaster, South Yorkshire. This company's SIC code is 74901 - Environmental consulting activities.
Name | : | GREEN SPARK (ENVIRONMENTAL) LIMITED |
---|---|---|
Company Number | : | 04148701 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Sea King Drive, Doncaster International Business Park, Doncaster, South Yorkshire, United Kingdom, DN9 3QR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47, Warnington Drive, Doncaster, England, DN4 6ST | Secretary | 26 November 2003 | Active |
Lakeside Business Park, Carolina Way, Doncaster, England, DN4 5PN | Director | 01 December 2009 | Active |
Lakeside Business Park, Carolina Way, Doncaster, England, DN4 5PN | Director | 25 November 2022 | Active |
38 Park Lane, Blaxton, Doncaster, DN9 3AT | Secretary | 11 September 2001 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Secretary | 26 January 2001 | Active |
38 Park Lane, Blaxton, Doncaster, DN9 3AT | Director | 25 November 2003 | Active |
38 Park Lane, Blaxton, Doncaster, DN9 3AT | Director | 31 January 2001 | Active |
Lakeside Business Park, Carolina Way, Doncaster, England, DN4 5PN | Director | 25 November 2022 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Director | 26 January 2001 | Active |
Mr Peter William Flanagan | ||
Notified on | : | 19 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lakeside Business Park, Carolina Way, Doncaster, England, DN4 5PN |
Nature of control | : |
|
Finance Yorkshire Equity Fund Lp | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Capitol Court, Barnsley, England, S75 3TZ |
Nature of control | : |
|
Mr Michael Eric Flanagan | ||
Notified on | : | 19 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lakeside Business Park, Carolina Way, Doncaster, England, DN4 5PN |
Nature of control | : |
|
Mrs Clare Frances Flanagan | ||
Notified on | : | 19 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Sea King Drive, Doncaster, United Kingdom, DN9 3QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-16 | Accounts | Change account reference date company previous shortened. | Download |
2023-10-25 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Address | Change registered office address company with date old address new address. | Download |
2022-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-22 | Capital | Capital allotment shares. | Download |
2022-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-01 | Accounts | Change account reference date company previous extended. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.