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

AUTO-SPARKS LIMITED

17 NEWSTEAD GROVE, NOTTINGHAM, NG1 4GZ,
Company Registration Number
02982858
Private Limited Company
Active

Company Overview

About Auto-sparks Ltd
AUTO-SPARKS LIMITED was founded on 1994-10-25 and has its registered office in . The organisation's status is listed as "Active". Auto-sparks Limited is a Private Limited Company registered in 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
AUTO-SPARKS LIMITED
 
Legal Registered Office
17 NEWSTEAD GROVE
NOTTINGHAM
NG1 4GZ
Other companies in NG1
 
Filing Information
Company Number 02982858
Company ID Number 02982858
Date formed 1994-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 15:30:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTO-SPARKS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A R R PRICE LIMITED   PELLS ACCOUNTANTS LIMITED   S W MERRIMAN 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 AUTO-SPARKS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN WILLIS MERRIMAN
Company Secretary 2001-02-20
PHILLIP ROGER DAVIS
Director 1994-11-07
GRAEME EDWARD MARSHALL
Director 2017-05-02
LISA MARSHALL
Director 2017-05-02
WAYNE BRIAN WALLACE
Director 2017-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL EYRE
Director 2012-12-17 2018-05-10
DEBRA ANN JOHNSON
Director 2005-10-31 2018-05-10
JASON PAUL GARFIELD
Director 2005-10-31 2012-08-08
ALBERT GEOFFREY ROBINSON ALTON
Company Secretary 1998-02-12 2001-02-20
STEVEN MERRIMAN
Company Secretary 1994-11-07 1997-11-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-10-25 1994-11-07
INSTANT COMPANIES LIMITED
Nominated Director 1994-10-25 1994-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN WILLIS MERRIMAN TEKSOL TRAINING AND TECHNOLOGY LIMITED Company Secretary 2005-01-24 CURRENT 1999-03-29 Dissolved 2015-02-10
STEVEN WILLIS MERRIMAN EAST MIDLAND SURFACING COMPANY LIMITED Company Secretary 2003-07-17 CURRENT 2003-07-17 Active - Proposal to Strike off
STEVEN WILLIS MERRIMAN EMS CIVILS LIMITED Company Secretary 2003-02-18 CURRENT 1968-11-12 Liquidation

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
2024-04-0831/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-04DIRECTOR APPOINTED MRS LISA LESLEY MARSHALL
2023-12-08APPOINTMENT TERMINATED, DIRECTOR DEBRA ANN JOHNSON
2023-05-19CONFIRMATION STATEMENT MADE ON 19/05/23, WITH UPDATES
2023-04-0631/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2022-04-2731/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-22SH0116/03/22 STATEMENT OF CAPITAL GBP 88
2022-04-14SH06Cancellation of shares. Statement of capital on 2021-07-20 GBP 80.00
2022-04-14SH03Purchase of own shares
2022-01-27APPOINTMENT TERMINATED, DIRECTOR LEE SHANE HEALD
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR LEE SHANE HEALD
2021-05-28AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES
2020-04-27AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-04AP01DIRECTOR APPOINTED MRS DEBRA ANN JOHNSON
2019-09-12AP01DIRECTOR APPOINTED MR LEE SHANE HEALD
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2019-06-03CH01Director's details changed for Mr Phillip Roger Davis on 2019-05-19
2019-04-08AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR LISA MARSHALL
2018-07-10AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EYRE
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA JOHNSON
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 90
2017-05-12SH0102/05/17 STATEMENT OF CAPITAL GBP 90
2017-05-12AP01DIRECTOR APPOINTED MR WAYNE BRIAN WALLACE
2017-05-12AP01DIRECTOR APPOINTED MR GRAEME EDWARD MARSHALL
2017-05-12AP01DIRECTOR APPOINTED MRS LISA MARSHALL
2017-05-12AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 85
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-04-21AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 85
2015-12-02AR0125/10/15 ANNUAL RETURN FULL LIST
2015-12-02CH01Director's details changed for Mr Phillip Roger Davis on 2015-10-29
2015-05-01AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 85
2014-11-03AR0125/10/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22CH01Director's details changed for Mr Phillip Roger Davis on 2013-11-12
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 85
2013-11-13AR0125/10/13 ANNUAL RETURN FULL LIST
2013-11-12CH01Director's details changed for Debra Ann Johnson on 2013-10-12
2013-11-12CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN WILLIS MERRIMAN on 2013-10-12
2013-04-16AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AP01DIRECTOR APPOINTED MR PAUL EYRE
2012-10-31AR0125/10/12 FULL LIST
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JASON GARFIELD
2012-08-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-08-30SH0630/08/12 STATEMENT OF CAPITAL GBP 85
2012-08-30RES14RE DIVIDEND 08/08/2012
2012-08-30RES01ALTER ARTICLES 08/08/2012
2012-08-30SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-30SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-08-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-08-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-18MEM/ARTSARTICLES OF ASSOCIATION
2012-04-18RES01ALTER ARTICLES 28/03/2012
2012-04-02AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-02AR0125/10/11 FULL LIST
2011-03-21AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ROGER DAVIS / 02/11/2010
2010-10-28AR0125/10/10 FULL LIST
2010-04-28AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-17AR0125/10/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBRA ANN JOHNSON / 25/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON GARFIELD / 25/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ROGER DAVIS / 25/10/2009
2009-04-20AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-31363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-04-10AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-30363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-17363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2005-11-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-1888(2)RAD 31/10/05--------- £ SI 98@1=98 £ IC 2/100
2005-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-11-16288aNEW DIRECTOR APPOINTED
2005-11-16288aNEW DIRECTOR APPOINTED
2005-11-10395PARTICULARS OF MORTGAGE/CHARGE
2005-10-28353LOCATION OF REGISTER OF MEMBERS
2005-10-28363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-10-31363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-10-31363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-12-01363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2001-10-29363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-03-27288bSECRETARY RESIGNED
2001-03-27288aNEW SECRETARY APPOINTED
2001-03-27287REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 36 BRIDGE STREET BELPER DERBYSHIRE DE56 1AX
2001-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2000-10-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-30363sRETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
2000-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
1999-11-19363sRETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS
1999-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1998-10-29363sRETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS
1998-10-29288cDIRECTOR'S PARTICULARS CHANGED
1998-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1998-03-12287REGISTERED OFFICE CHANGED ON 12/03/98 FROM: 17 NEWSTEAD GROVE NOTTINGHAM NG1 4G2
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
293 - Manufacture of parts and accessories for motor vehicles
29320 - Manufacture of other parts and accessories for motor vehicles




Licences & Regulatory approval
We could not find any licences issued to AUTO-SPARKS 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 AUTO-SPARKS LIMITED
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 2005-10-31 Satisfied PHILIP ROGER DAVIES
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 AUTO-SPARKS LIMITED

Intangible Assets
Patents
We have not found any records of AUTO-SPARKS LIMITED registering or being granted any patents
Domain Names

AUTO-SPARKS LIMITED owns 1 domain names.

autosparks.co.uk  

Trademarks
We have not found any records of AUTO-SPARKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTO-SPARKS 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 (29320 - Manufacture of other parts and accessories for motor vehicles) as AUTO-SPARKS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AUTO-SPARKS 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 AUTO-SPARKS 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 AUTO-SPARKS 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.