Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MULTISPARK EROSION LIMITED
Company Information for

MULTISPARK EROSION LIMITED

UNIT 4, DAWKINS ROAD, POOLE, DORSET, BH15 4JP,
Company Registration Number
00844863
Private Limited Company
Active

Company Overview

About Multispark Erosion Ltd
MULTISPARK EROSION LIMITED was founded on 1965-04-07 and has its registered office in Poole. The organisation's status is listed as "Active". Multispark Erosion Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MULTISPARK EROSION LIMITED
 
Legal Registered Office
UNIT 4
DAWKINS ROAD
POOLE
DORSET
BH15 4JP
Other companies in LU5
 
Filing Information
Company Number 00844863
Company ID Number 00844863
Date formed 1965-04-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB196984879  
Last Datalog update: 2025-02-05 23:17:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MULTISPARK EROSION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MULTISPARK EROSION LIMITED

Current Directors
Officer Role Date Appointed
DAVID IAN SHELDON
Director 1991-10-10
JOYCE JOAN SHELDON
Director 1991-10-10
STANLEY ARTHUR SHELDON
Director 1991-10-10
TRACEY SHELDON
Director 2011-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
DORIS PATRICIA PLEDGER
Company Secretary 1991-10-10 2012-07-31
FREDERICK HARRISON
Director 1991-10-10 2011-05-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-1330/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-22CONFIRMATION STATEMENT MADE ON 10/10/24, WITH NO UPDATES
2023-10-24CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-01-2630/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-23CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2022-05-19AP01DIRECTOR APPOINTED MR AARON SHELDON
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-23CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 008448630005
2021-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 008448630004
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY ARTHUR SHELDON
2021-03-09AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-01-16AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-07-25CH01Director's details changed for Stanley Arthur Sheldon on 2019-07-24
2019-07-24CH01Director's details changed for Mrs Tracey Sheldon on 2019-07-24
2019-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/19 FROM Church View Chambers 38 Market Square Toddington Dunstable Bedfordshire LU5 6BS
2019-07-24REGISTERED OFFICE CHANGED ON 24/07/19 FROM , Church View Chambers 38 Market Square, Toddington, Dunstable, Bedfordshire, LU5 6BS
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-10-09AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 61
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY SHELDON / 01/10/2017
2017-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY ARTHUR SHELDON / 01/10/2017
2017-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE JOAN SHELDON / 01/10/2017
2017-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN SHELDON / 01/10/2017
2016-11-16AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 61
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2015-10-23AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 61
2015-10-22AR0110/10/15 ANNUAL RETURN FULL LIST
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 61
2014-10-24AR0110/10/14 ANNUAL RETURN FULL LIST
2014-09-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 61
2013-11-04AR0110/10/13 ANNUAL RETURN FULL LIST
2013-11-01AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AR0110/10/12 ANNUAL RETURN FULL LIST
2012-10-29AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY DORIS PLEDGER
2011-11-24AP01DIRECTOR APPOINTED TRACEY SHELDON
2011-11-08AR0110/10/11 FULL LIST
2011-09-08AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2011 FROM CAMFORD WAY SUNDON PARK LUTON LU3 3AN
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK HARRISON
2011-05-23REGISTERED OFFICE CHANGED ON 23/05/11 FROM , Camford Way, Sundon Park, Luton, LU3 3AN
2011-05-19SH0619/05/11 STATEMENT OF CAPITAL GBP 61
2011-05-19RES01ADOPT ARTICLES 04/05/2011
2011-05-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-19SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-06AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-08AR0110/10/10 FULL LIST
2010-06-08AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2009-10-23AR0110/10/09 FULL LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY ARTHUR SHELDON / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE JOAN SHELDON / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN SHELDON / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK HARRISON / 01/10/2009
2009-08-19AAFULL ACCOUNTS MADE UP TO 30/04/09
2008-11-12363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-09-01AAFULL ACCOUNTS MADE UP TO 30/04/08
2007-11-08363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-08-21AAFULL ACCOUNTS MADE UP TO 30/04/07
2006-11-06363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-10-24288cDIRECTOR'S PARTICULARS CHANGED
2006-08-25AAFULL ACCOUNTS MADE UP TO 30/04/06
2005-11-18363aRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-08-08AAFULL ACCOUNTS MADE UP TO 30/04/05
2004-10-28363aRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2003-12-22363aRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-10-07RES12VARYING SHARE RIGHTS AND NAMES
2003-10-07RES12VARYING SHARE RIGHTS AND NAMES
2003-10-07AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-01-21363aRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-10-15AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-03-07288cDIRECTOR'S PARTICULARS CHANGED
2002-01-30363aRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2002-01-22288cDIRECTOR'S PARTICULARS CHANGED
2002-01-22288cDIRECTOR'S PARTICULARS CHANGED
2001-10-12AAFULL ACCOUNTS MADE UP TO 30/04/01
2000-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-01363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-10-12AAFULL ACCOUNTS MADE UP TO 30/04/00
1999-11-12363aRETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1999-08-19AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-01-07363aRETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS
1998-08-27AAFULL ACCOUNTS MADE UP TO 30/04/98
1997-12-16363aRETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS
1997-12-04395PARTICULARS OF MORTGAGE/CHARGE
1997-08-04AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-04-21288cDIRECTOR'S PARTICULARS CHANGED
1997-04-21288cSECRETARY'S PARTICULARS CHANGED
1997-02-25363aRETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS
1996-09-10AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-01-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-01-05363xRETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS
1995-08-16AAFULL ACCOUNTS MADE UP TO 30/04/95
1994-11-09363xRETURN MADE UP TO 10/10/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to MULTISPARK EROSION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MULTISPARK EROSION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-12-04 Outstanding MIDLAND BANK PLC
CHARGE 1982-04-01 Outstanding MIDLAND BANK PLC
CHARGE 1978-04-27 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MULTISPARK EROSION LIMITED

Intangible Assets
Patents
We have not found any records of MULTISPARK EROSION LIMITED registering or being granted any patents
Domain Names

MULTISPARK EROSION LIMITED owns 1 domain names.

multispark.co.uk  

Trademarks
We have not found any records of MULTISPARK EROSION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MULTISPARK EROSION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25620 - Machining) as MULTISPARK EROSION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MULTISPARK EROSION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MULTISPARK EROSION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MULTISPARK EROSION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1