UKBizDB.co.uk

SPARKHILL ELECTRICAL LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:C/o Frp Advisory Trading Limited, Stanford House, Nottingham, NG1 7AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Main Street, Shackerstone, Nuneaton, CV13 6NR

Director-Active
Winterberry Cottage, Spring Lane Packington, Ashby De La Zouch, LE65 1WU

Director01 October 2002Active
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

Director01 October 2002Active
38 Main Street, Shackerstone, Nuneaton, CV13 6NR

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 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
2023-11-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-22Address

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

Download
2021-10-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-21Address

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

Download
2020-09-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-10Resolution

Resolution.

Download
2020-09-10Insolvency

Liquidation voluntary statement of affairs.

Download
2020-07-20Mortgage

Mortgage satisfy charge full.

Download
2020-04-29Accounts

Change account reference date company previous shortened.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Persons with significant control

Change to a person with significant control.

Download
2018-11-15Persons with significant control

Notification of a person with significant control.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-11-09Officers

Termination secretary company with name termination date.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-11-09Persons with significant control

Change to a person with significant control.

Download
2018-10-31Persons with significant control

Cessation of a person with significant control.

Download
2018-10-31Persons with significant control

Cessation of a person with significant control.

Download
2018-10-31Persons with significant control

Change to a person with significant control.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.