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

SPARC LTD

KINETON HOUSE, HORSE FAIR, BANBURY, OX16 0AE,
Company Registration Number
01633671
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sparc Ltd
SPARC LTD was founded on 1982-05-06 and has its registered office in Banbury. The organisation's status is listed as "Active - Proposal to Strike off". Sparc Ltd is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
SPARC LTD
 
Legal Registered Office
KINETON HOUSE
HORSE FAIR
BANBURY
OX16 0AE
Other companies in WR13
 
Filing Information
Company Number 01633671
Company ID Number 01633671
Date formed 1982-05-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts 
Last Datalog update: 2019-12-16 06:25:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPARC LTD
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 SPARC LTD

Current Directors
Officer Role Date Appointed
DAVID BUCKLEY
Director 2009-12-04
KEVIN JOHN MINSKI
Director 2009-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
JUNE MARGARET CREEK
Company Secretary 2004-11-22 2011-03-14
CONRAD JOHN SHAIL
Director 2009-12-04 2011-01-31
KENNETH VICTOR SHAIL
Director 1991-11-15 2009-12-04
STEPHEN ADRIAN TOLPUTT
Director 1991-11-15 2006-11-22
DAVID LONSDALE COLLER
Company Secretary 1997-09-23 2004-03-03
JOANNA MARY YEOMANS
Company Secretary 1991-11-15 1997-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BUCKLEY SPARC INSPECTION SYSTEMS LIMITED Director 2009-12-04 CURRENT 1995-01-11 Active - Proposal to Strike off
DAVID BUCKLEY PHARMACOUNT LTD Director 2009-12-04 CURRENT 1994-10-28 Active - Proposal to Strike off
DAVID BUCKLEY SPARC SYSTEMS LIMITED Director 2009-12-04 CURRENT 1976-07-16 Active
DAVID BUCKLEY CHECKWEIGH-UK LTD. Director 2009-12-04 CURRENT 2001-07-06 Active - Proposal to Strike off
DAVID BUCKLEY SPARC MALVERN LIMITED Director 2009-12-03 CURRENT 2009-12-03 Active
KEVIN JOHN MINSKI SPARC INSPECTION SYSTEMS LIMITED Director 2009-12-04 CURRENT 1995-01-11 Active - Proposal to Strike off
KEVIN JOHN MINSKI PHARMACOUNT LTD Director 2009-12-04 CURRENT 1994-10-28 Active - Proposal to Strike off
KEVIN JOHN MINSKI CHECKWEIGH-UK LTD. Director 2009-12-04 CURRENT 2001-07-06 Active - Proposal to Strike off
KEVIN JOHN MINSKI SPARC MALVERN LIMITED Director 2009-12-03 CURRENT 2009-12-03 Active
KEVIN JOHN MINSKI SPARC SYSTEMS LIMITED Director 2007-02-09 CURRENT 1976-07-16 Active

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
2019-11-26GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-09-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-03DS01Application to strike the company off the register
2019-08-02RP04AR01Second filing of the annual return made up to 2009-11-15
2019-07-08AR0115/11/07 ANNUAL RETURN FULL LIST
2019-05-16RP04CS01Second filing of Confirmation Statement dated 15/11/2018
2019-03-22AP01DIRECTOR APPOINTED MR PHILIP BROWN
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUCKLEY
2019-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/19 FROM , Sparc House, Merebrooke Business Park, Hanley Road, Malvern, WR13 6NP
2019-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-06-20AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-28CS01Clarification A second filed CS01 (Statement of Capital) was registered on 16/05/2019.
2016-05-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01AR0115/11/15 ANNUAL RETURN FULL LIST
2015-05-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-27AR0115/11/14 ANNUAL RETURN FULL LIST
2014-06-18AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-11AR0115/11/13 ANNUAL RETURN FULL LIST
2013-06-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-30AR0115/11/12 ANNUAL RETURN FULL LIST
2012-05-22AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-21AR0115/11/11 ANNUAL RETURN FULL LIST
2011-06-01AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-15TM02APPOINTMENT TERMINATED, SECRETARY JUNE CREEK
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CONRAD SHAIL
2010-11-17AR0115/11/10 FULL LIST
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CONRAD JOHN SHAIL / 01/11/2010
2009-12-16AP01DIRECTOR APPOINTED CONRAD JOHN SHAIL
2009-12-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SHAIL
2009-12-14AP01DIRECTOR APPOINTED DAVID BUCKLEY
2009-12-14AP01DIRECTOR APPOINTED KEVIN JOHN MINSKI
2009-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-11-25AR0115/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH VICTOR SHAIL / 24/11/2009
2009-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-12-08363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2007-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-11-21363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2006-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-12-05363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-11-30288bDIRECTOR RESIGNED
2005-11-15363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2004-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-12-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-14363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-12-07288aNEW SECRETARY APPOINTED
2004-04-19288bSECRETARY RESIGNED
2003-11-21363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-11-28363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-12-13363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-12-14363(287)REGISTERED OFFICE CHANGED ON 14/12/00
2000-12-14363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
1999-12-15363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1999-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1998-12-01363sRETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS
1998-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1997-11-26288aNEW SECRETARY APPOINTED
1997-11-26363(288)SECRETARY RESIGNED
1997-11-26363sRETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS
1997-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1997-03-03363sRETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS
1996-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95
1996-01-18363sRETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS
1995-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94
1994-11-09363sRETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS
1994-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93
1994-05-03SRES03EXEMPTION FROM APPOINTING AUDITORS 01/03/94
1994-01-14363sRETURN MADE UP TO 15/11/93; NO CHANGE OF MEMBERS
1993-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-04-21363sRETURN MADE UP TO 15/11/92; NO CHANGE OF MEMBERS
1992-10-29CERTNMCOMPANY NAME CHANGED ASTARMENT LIMITED CERTIFICATE ISSUED ON 30/10/92
1992-10-20AAFULL ACCOUNTS MADE UP TO 30/09/91
1992-10-20225(2)ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/09
Industry Information
SIC/NAIC Codes
4525 - Other special trades construction



Licences & Regulatory approval
We could not find any licences issued to SPARC LTD 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 SPARC LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1982-07-19 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 0
Creditors Due Within One Year 2011-10-01 £ 0
Provisions For Liabilities Charges 2011-10-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30

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 SPARC LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 4,000
Shareholder Funds 2011-10-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPARC LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SPARC LTD
Trademarks
We have not found any records of SPARC LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPARC LTD. 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 (4525 - Other special trades construction) as SPARC LTD are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where SPARC LTD 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 SPARC LTD 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 SPARC LTD 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.