This company is commonly known as Sparkhill Electrical Limited. The company was founded 35 years ago and was given the registration number 02269765. The firm's registered office is in NOTTINGHAM. You can find them at C/o Frp Advisory Trading Limited, Stanford House, Nottingham, . This company's SIC code is 43210 - Electrical installation.
Name | : | SPARKHILL ELECTRICAL LIMITED |
---|---|---|
Company Number | : | 02269765 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 June 1988 |
End of financial year | : | 31 July 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Frp Advisory Trading Limited, Stanford House, Nottingham, NG1 7AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38 Main Street, Shackerstone, Nuneaton, CV13 6NR | Director | - | Active |
Winterberry Cottage, Spring Lane Packington, Ashby De La Zouch, LE65 1WU | Director | 01 October 2002 | Active |
The Lawns, Main Street Carlton, Nuneaton, CV13 0EZ | Secretary | - | Active |
The Lawns, Main Street Carlton, Nuneaton, CV13 0EZ | Director | - | Active |
81 Main Street, Carlton, CV13 0BZ | Director | 01 October 2002 | Active |
38 Main Street, Shackerstone, Nuneaton, CV13 6NR | Director | - | Active |
Mr Gareth Meirion Samples | ||
Notified on | : | 18 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Property Court, Industrial Estate Coalville, United Kingdom, LE67 3HE |
Nature of control | : |
|
Mr Graham Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Address | : | Unit 1 Property Court, Industrial Estate Coalville, LE67 3HE |
Nature of control | : |
|
Mr Brian Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Address | : | Unit 1 Property Court, Industrial Estate Coalville, LE67 3HE |
Nature of control | : |
|
Mr Stuart Robert Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Address | : | C/O Frp Advisory Trading Limited, St. Nicholas Court, Nottingham, NG1 7AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-22 | Address | Change registered office address company with date old address new address. | Download |
2021-10-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-21 | Address | Change registered office address company with date old address new address. | Download |
2020-09-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-10 | Resolution | Resolution. | Download |
2020-09-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-29 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-09 | Officers | Termination director company with name termination date. | Download |
2018-11-09 | Officers | Termination secretary company with name termination date. | Download |
2018-11-09 | Officers | Termination director company with name termination date. | Download |
2018-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.