This company is commonly known as Spark Energy Limited. The company was founded 18 years ago and was given the registration number SC301188. The firm's registered office is in SELKIRK. You can find them at Ettrick Riverside, Dunsdale Road, Selkirk, . This company's SIC code is 70100 - Activities of head offices.
Name | : | SPARK ENERGY LIMITED |
---|---|---|
Company Number | : | SC301188 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 2006 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Ettrick Riverside, Dunsdale Road, Selkirk, United Kingdom, TD7 5EB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grampian House, 200 Dunkeld Road, Perth, Scotland, PH1 3GH | Director | 18 January 2021 | Active |
Grampian House, 200 Dunkeld Road, Perth, Scotland, PH1 3GH | Director | 28 November 2018 | Active |
Ettrick Riverside, Dunsdale Road, Selkirk, United Kingdom, TD7 5EB | Secretary | 01 July 2015 | Active |
5th, Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD | Corporate Secretary | 24 April 2006 | Active |
Grampian House, 200 Dunkeld Road, Perth, Scotland, PH1 3GH | Director | 18 January 2021 | Active |
5th, Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD | Director | 01 April 2012 | Active |
5th, Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD | Director | 04 August 2006 | Active |
Grampian House, 200 Dunkeld Road, Perth, Scotland, PH1 3GH | Director | 28 November 2018 | Active |
5th, Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD | Director | 26 May 2011 | Active |
Ettrick Riverside, Dunsdale Road, Selkirk, United Kingdom, TD7 5EB | Director | 29 September 2009 | Active |
5th, Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD | Director | 01 July 2010 | Active |
Grampian House, 200 Dunkeld Road, Perth, Scotland, PH1 3GH | Director | 07 January 2019 | Active |
Ettrick Riverside, Dunsdale Road, Selkirk, United Kingdom, TD7 5EB | Director | 23 February 2018 | Active |
5th, Floor, 7 Castle Street, Edinburgh, United Kingdom, EH2 3AH | Director | 01 July 2010 | Active |
5th, Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD | Director | 01 July 2010 | Active |
Ettrick Riverside, Dunsdale Road, Selkirk, United Kingdom, TD7 5EB | Director | 27 June 2013 | Active |
5th, Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD | Director | 23 March 2011 | Active |
2, Greycoat Place, London, United Kingdom, SW1P 1SB | Director | 25 June 2015 | Active |
5th, Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD | Director | 03 September 2007 | Active |
107 George Street, Edinburgh, EH2 3ES | Corporate Director | 24 April 2006 | Active |
Ovo Energy Ltd | ||
Notified on | : | 28 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Rivergate, Bristol, United Kingdom, BS1 6ED |
Nature of control | : |
|
Spark Bidco Limited | ||
Notified on | : | 25 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Warwick House, 25-27 Buckingham Palace Road, London, England, SW1W 0PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-29 | Gazette | Gazette notice voluntary. | Download |
2022-11-22 | Dissolution | Dissolution application strike off company. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-03-09 | Other | Legacy. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-12 | Accounts | Legacy. | Download |
2021-10-12 | Other | Legacy. | Download |
2021-03-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-03-17 | Accounts | Legacy. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
2021-01-19 | Officers | Termination director company with name termination date. | Download |
2021-01-18 | Officers | Appoint person director company with name date. | Download |
2021-01-15 | Other | Legacy. | Download |
2021-01-15 | Other | Legacy. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.