UKBizDB.co.uk

GREEN SPARK (ENVIRONMENTAL) LIMITED

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

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.

Company Information

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:
  • 74901 - Environmental consulting activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
47, Warnington Drive, Doncaster, England, DN4 6ST

Secretary26 November 2003Active
Lakeside Business Park, Carolina Way, Doncaster, England, DN4 5PN

Director01 December 2009Active
Lakeside Business Park, Carolina Way, Doncaster, England, DN4 5PN

Director25 November 2022Active
38 Park Lane, Blaxton, Doncaster, DN9 3AT

Secretary11 September 2001Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Secretary26 January 2001Active
38 Park Lane, Blaxton, Doncaster, DN9 3AT

Director25 November 2003Active
38 Park Lane, Blaxton, Doncaster, DN9 3AT

Director31 January 2001Active
Lakeside Business Park, Carolina Way, Doncaster, England, DN4 5PN

Director25 November 2022Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Director26 January 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Accounts

Change account reference date company previous shortened.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-09-19Persons with significant control

Cessation of a person with significant control.

Download
2023-09-19Persons with significant control

Cessation of a person with significant control.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Address

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

Download
2022-12-23Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Persons with significant control

Notification of a person with significant control.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-12-22Capital

Capital allotment shares.

Download
2022-12-20Accounts

Change account reference date company previous shortened.

Download
2022-12-01Accounts

Change account reference date company previous extended.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Mortgage

Mortgage satisfy charge full.

Download
2022-02-07Mortgage

Mortgage satisfy charge full.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.