UKBizDB.co.uk

SPARC ENGINEERING SERVICES (NORTH) LTD

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

This company is commonly known as Sparc Engineering Services (north) Ltd. The company was founded 10 years ago and was given the registration number 08663038. The firm's registered office is in ASHINGTON. You can find them at 87 Station Road, , Ashington, Northumberland. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SPARC ENGINEERING SERVICES (NORTH) LTD
Company Number:08663038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2013
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:87 Station Road, Ashington, Northumberland, NE63 8RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 The Pastures, Blyth, United Kingdom, NE24 3HA

Director21 November 2017Active
9 The Pastures, Blyth, United Kingdom, NE24 3HA

Director27 March 2018Active
25 Crofthead Close, Blyth, England, NE24 3JH

Director19 March 2015Active
25, Ingleton Gardens, Blyth, United Kingdom, NE24 3PE

Director27 August 2013Active
9, The Pastures, Blyth, United Kingdom, NE24 3HA

Director27 August 2013Active
11, Acercroft, Armthorpe, United Kingdom, DN3 3UF

Director27 August 2013Active

People with Significant Control

Mrs Brenda Harris
Notified on:21 November 2017
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:United Kingdom
Address:9 The Pastures, Blyth, United Kingdom, NE24 3HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sean Pollard
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:United Kingdom
Address:11 Acercroft, Doncaster, United Kingdom, DN3 3UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Colin Harris
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:United Kingdom
Address:9 The Pastures, Blyth, United Kingdom, NE24 3HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Lee Harris
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:25 Crofthead Close, Blyth, England, NE24 3JH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type micro entity.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-05-21Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Accounts

Accounts with accounts type micro entity.

Download
2018-03-27Persons with significant control

Cessation of a person with significant control.

Download
2018-03-27Officers

Appoint person director company with name date.

Download
2017-11-21Persons with significant control

Cessation of a person with significant control.

Download
2017-11-21Persons with significant control

Notification of a person with significant control.

Download
2017-11-21Officers

Appoint person director company with name date.

Download
2017-11-21Officers

Termination director company with name termination date.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type micro entity.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-02-08Accounts

Accounts with accounts type total exemption small.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.