Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREEN SPARK (ENVIRONMENTAL) LIMITED
Company Information for

GREEN SPARK (ENVIRONMENTAL) LIMITED

LAKESIDE BUSINESS PARK, CAROLINA WAY, DONCASTER, DN4 5PN,
Company Registration Number
04148701
Private Limited Company
Active

Company Overview

About Green Spark (environmental) Ltd
GREEN SPARK (ENVIRONMENTAL) LIMITED was founded on 2001-01-26 and has its registered office in Doncaster. The organisation's status is listed as "Active". Green Spark (environmental) 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
GREEN SPARK (ENVIRONMENTAL) LIMITED
 
Legal Registered Office
LAKESIDE BUSINESS PARK
CAROLINA WAY
DONCASTER
DN4 5PN
Other companies in DN9
 
Previous Names
GREEN SPARK CARBON COMMITMENT CONSORTIUM LIMITED04/03/2017
CAMSTOPPERS LTD05/08/2009
Filing Information
Company Number 04148701
Company ID Number 04148701
Date formed 2001-01-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB986014993  
Last Datalog update: 2024-03-06 07:37:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREEN SPARK (ENVIRONMENTAL) 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 GREEN SPARK (ENVIRONMENTAL) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ERIC FLANAGAN
Company Secretary 2003-11-26
MICHAEL ERIC FLANAGAN
Director 2009-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE FRANCES FLANAGAN
Director 2003-11-25 2017-03-31
CLARE FRANCES FLANAGAN
Company Secretary 2001-09-11 2003-11-25
MICHAEL ERIC FLANAGAN
Director 2001-01-31 2003-06-20
ARGUS NOMINEE SECRETARIES LIMITED
Nominated Secretary 2001-01-26 2001-01-31
ARGUS NOMINEE DIRECTORS LIMITED
Nominated Director 2001-01-26 2001-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ERIC FLANAGAN I-DRAINS LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active - Proposal to Strike off
MICHAEL ERIC FLANAGAN NOVEDA (UK) LTD Director 2010-04-29 CURRENT 2009-04-29 Active - Proposal to Strike off

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
2023-10-25APPOINTMENT TERMINATED, DIRECTOR CHRIS JOHN HARRISON
2023-09-19CESSATION OF MICHAEL ERIC FLANAGAN AS A PERSON OF SIGNIFICANT CONTROL
2023-09-19CESSATION OF PETER WILLIAM FLANAGAN AS A PERSON OF SIGNIFICANT CONTROL
2023-07-31CONFIRMATION STATEMENT MADE ON 28/07/23, WITH UPDATES
2023-03-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13REGISTERED OFFICE CHANGED ON 13/02/23 FROM 2 Sea King Drive Doncaster International Business Park Doncaster South Yorkshire DN9 3QR United Kingdom
2022-12-23CESSATION OF CLARE FRANCES FLANAGAN AS A PERSON OF SIGNIFICANT CONTROL
2022-12-23PSC07CESSATION OF CLARE FRANCES FLANAGAN AS A PERSON OF SIGNIFICANT CONTROL
2022-12-2219/12/22 STATEMENT OF CAPITAL GBP 32.142
2022-12-22Change of details for Mr Michael Eric Flanagan as a person with significant control on 2022-12-19
2022-12-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WILLIAM FLANAGAN
2022-12-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WILLIAM FLANAGAN
2022-12-22PSC04Change of details for Mr Michael Eric Flanagan as a person with significant control on 2022-12-19
2022-12-22SH0119/12/22 STATEMENT OF CAPITAL GBP 32.142
2022-12-20Previous accounting period shortened from 01/04/22 TO 30/03/22
2022-12-20AA01Previous accounting period shortened from 01/04/22 TO 30/03/22
2022-12-01AA01Previous accounting period extended from 31/03/22 TO 01/04/22
2022-12-01AP01DIRECTOR APPOINTED MR CHRIS JOHN HARRISON
2022-08-30CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041487010001
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041487010005
2022-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041487010005
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 041487010006
2021-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041487010004
2021-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041487010004
2020-12-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24CH01Director's details changed for Mr Michael Eric Flanagan on 2020-11-01
2020-11-24PSC04Change of details for Mrs Clare Frances Flanagan as a person with significant control on 2020-11-01
2020-11-24CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL ERIC FLANAGAN on 2020-11-01
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2020-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041487010002
2019-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/19 FROM Park Lodge Park Lane Blaxton Doncaster South Yorkshire DN9 3AT
2019-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 041487010005
2019-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 041487010004
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 041487010002
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2018-05-01PSC02Notification of Finance Yorkshire Equity Fund Lp as a person with significant control on 2017-03-31
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CLARE FRANCES FLANAGAN
2017-05-15AA01Previous accounting period extended from 31/01/17 TO 31/03/17
2017-04-29SH02Sub-division of shares on 2017-03-31
2017-04-29LATEST SOC29/04/17 STATEMENT OF CAPITAL;GBP 15
2017-04-29SH0131/03/17 STATEMENT OF CAPITAL GBP 15
2017-04-25RES13SUB DIVIDE 10 ORDINARY SHARES OF £1.00 EACH INTO 10000 ORDINARY SHARES OF £0.001 EACH 31/03/2017
2017-04-25RES01ADOPT ARTICLES 31/03/2017
2017-04-25CC04Statement of company's objects
2017-04-25RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsSub divide 10 ordinary shares of £1.00 each into 10000 ordinary shares of £0.001 each 31/03/2017Resolution of adoption of Articles of Association...
2017-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 041487010001
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-03-04RES15CHANGE OF NAME 03/03/2017
2017-03-04CERTNMCompany name changed green spark carbon commitment consortium LIMITED\certificate issued on 04/03/17
2016-10-28AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 10
2016-03-21AR0119/03/16 ANNUAL RETURN FULL LIST
2015-06-03AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 10
2015-03-19AR0119/03/15 ANNUAL RETURN FULL LIST
2015-03-19SH0123/01/15 STATEMENT OF CAPITAL GBP 10
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-20AR0122/01/15 ANNUAL RETURN FULL LIST
2014-06-20AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-05AR0122/01/14 ANNUAL RETURN FULL LIST
2013-05-20AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AR0122/01/13 ANNUAL RETURN FULL LIST
2012-05-18AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-24AR0122/01/12 FULL LIST
2011-03-18AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-10AR0122/01/11 FULL LIST
2010-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-02-04AR0122/01/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE FRANCES FLANAGAN / 30/12/2009
2009-12-01AP01DIRECTOR APPOINTED MR MICHAEL ERIC FLANAGAN
2009-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-08-05CERTNMCOMPANY NAME CHANGED CAMSTOPPERS LTD CERTIFICATE ISSUED ON 05/08/09
2009-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2009-02-16363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-02-06363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-01-26363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-02-28363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-02-28363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-04-01288aNEW SECRETARY APPOINTED
2004-01-29363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2004-01-29288aNEW DIRECTOR APPOINTED
2004-01-29288aNEW DIRECTOR APPOINTED
2004-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2004-01-10288aNEW SECRETARY APPOINTED
2004-01-10288bSECRETARY RESIGNED
2003-06-27288bDIRECTOR RESIGNED
2003-03-18CERTNMCOMPANY NAME CHANGED SEWER DATA.COM LIMITED CERTIFICATE ISSUED ON 18/03/03
2003-01-20363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-02-19363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-09-17288aNEW SECRETARY APPOINTED
2001-08-14287REGISTERED OFFICE CHANGED ON 14/08/01 FROM: RIVERSIDE HOUSE CHURCHILL ROAD DONCASTER SOUTH YORKSHIRE DN1 2TF
2001-02-26288bDIRECTOR RESIGNED
2001-02-26288bSECRETARY RESIGNED
2001-02-07287REGISTERED OFFICE CHANGED ON 07/02/01 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA
2001-02-07288aNEW DIRECTOR APPOINTED
2001-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to GREEN SPARK (ENVIRONMENTAL) 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 GREEN SPARK (ENVIRONMENTAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of GREEN SPARK (ENVIRONMENTAL) LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-02-01 £ 28,525

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 GREEN SPARK (ENVIRONMENTAL) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 1
Cash Bank In Hand 2012-02-01 £ 28,920
Current Assets 2012-02-01 £ 47,333
Debtors 2012-02-01 £ 18,413
Tangible Fixed Assets 2012-02-01 £ 1,666

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREEN SPARK (ENVIRONMENTAL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREEN SPARK (ENVIRONMENTAL) LIMITED
Trademarks
We have not found any records of GREEN SPARK (ENVIRONMENTAL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREEN SPARK (ENVIRONMENTAL) 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 (74901 - Environmental consulting activities) as GREEN SPARK (ENVIRONMENTAL) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREEN SPARK (ENVIRONMENTAL) 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 GREEN SPARK (ENVIRONMENTAL) 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 GREEN SPARK (ENVIRONMENTAL) 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.