AUTO-SPARKS LIMITED

Register to unlock more data on OkredoRegister

AUTO-SPARKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02982858

Incorporation date

25/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Newstead Grove, Nottingham, NG1 4GZCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1994)
dot icon20/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon11/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon07/01/2025
Director's details changed for Mr Phillip Roger Davis on 2025-01-07
dot icon07/01/2025
Change of details for Mr Roger Phillip Davis as a person with significant control on 2025-01-07
dot icon25/07/2024
Director's details changed for Mrs Lisa Lesley Marshall on 2024-07-19
dot icon21/05/2024
Confirmation statement made on 2024-05-19 with updates
dot icon08/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon04/04/2024
Appointment of Mrs Lisa Lesley Marshall as a director on 2024-03-27
dot icon19/02/2024
Purchase of own shares.
dot icon19/02/2024
Cancellation of shares. Statement of capital on 2024-01-09
dot icon08/12/2023
Termination of appointment of Debra Ann Johnson as a director on 2023-12-07
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon06/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon23/05/2022
Confirmation statement made on 2022-05-19 with updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon22/04/2022
Statement of capital following an allotment of shares on 2022-03-16
dot icon14/04/2022
Cancellation of shares. Statement of capital on 2021-07-20
dot icon14/04/2022
Purchase of own shares.
dot icon27/01/2022
Termination of appointment of Lee Shane Heald as a director on 2022-01-22
dot icon28/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/05/2021
Confirmation statement made on 2021-05-19 with updates
dot icon20/05/2020
Confirmation statement made on 2020-05-19 with updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon04/03/2020
Appointment of Mrs Debra Ann Johnson as a director on 2020-01-14
dot icon12/09/2019
Appointment of Mr Lee Shane Heald as a director on 2019-09-06
dot icon03/06/2019
Confirmation statement made on 2019-05-19 with updates
dot icon03/06/2019
Director's details changed for Mr Phillip Roger Davis on 2019-05-19
dot icon08/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon20/03/2019
Termination of appointment of Graeme Edward Marshall as a director on 2019-03-19
dot icon20/03/2019
Termination of appointment of Lisa Marshall as a director on 2019-03-19
dot icon10/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon30/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon18/05/2018
Termination of appointment of Paul Eyre as a director on 2018-05-10
dot icon18/05/2018
Termination of appointment of Debra Ann Johnson as a director on 2018-05-10
dot icon19/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon12/05/2017
Statement of capital following an allotment of shares on 2017-05-02
dot icon12/05/2017
Appointment of Mr Wayne Brian Wallace as a director on 2017-05-02
dot icon12/05/2017
Appointment of Mr Graeme Edward Marshall as a director on 2017-05-02
dot icon12/05/2017
Appointment of Mrs Lisa Marshall as a director on 2017-05-02
dot icon12/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon26/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/12/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon02/12/2015
Director's details changed for Mr Phillip Roger Davis on 2015-10-29
dot icon01/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/01/2014
Director's details changed for Mr Phillip Roger Davis on 2013-11-12
dot icon13/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon12/11/2013
Director's details changed for Debra Ann Johnson on 2013-10-12
dot icon12/11/2013
Secretary's details changed for Mr Steven Willis Merriman on 2013-10-12
dot icon16/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/01/2013
Appointment of Mr Paul Eyre as a director
dot icon31/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon03/09/2012
Termination of appointment of Jason Garfield as a director
dot icon30/08/2012
Resolutions
dot icon30/08/2012
Cancellation of shares. Statement of capital on 2012-08-30
dot icon30/08/2012
Particulars of variation of rights attached to shares
dot icon30/08/2012
Change of share class name or designation
dot icon30/08/2012
Resolutions
dot icon30/08/2012
Purchase of own shares.
dot icon22/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/04/2012
Memorandum and Articles of Association
dot icon18/04/2012
Resolutions
dot icon02/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon21/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/11/2010
Director's details changed for Phillip Roger Davis on 2010-11-02
dot icon28/10/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon28/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon17/12/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon17/12/2009
Director's details changed for Debra Ann Johnson on 2009-10-25
dot icon17/12/2009
Director's details changed for Jason Garfield on 2009-10-25
dot icon17/12/2009
Director's details changed for Phillip Roger Davis on 2009-10-25
dot icon20/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon31/10/2008
Return made up to 25/10/08; full list of members
dot icon10/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon30/10/2007
Return made up to 25/10/07; full list of members
dot icon29/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon17/11/2006
Return made up to 25/10/06; full list of members
dot icon18/11/2005
Resolutions
dot icon18/11/2005
Resolutions
dot icon18/11/2005
Ad 31/10/05--------- £ si 98@1=98 £ ic 2/100
dot icon17/11/2005
Accounts for a dormant company made up to 2005-10-31
dot icon16/11/2005
New director appointed
dot icon16/11/2005
New director appointed
dot icon10/11/2005
Particulars of mortgage/charge
dot icon28/10/2005
Return made up to 25/10/05; full list of members
dot icon28/10/2005
Location of register of members
dot icon30/06/2005
Accounts for a dormant company made up to 2004-10-31
dot icon31/10/2004
Return made up to 25/10/04; full list of members
dot icon27/04/2004
Accounts for a dormant company made up to 2003-10-31
dot icon31/10/2003
Return made up to 25/10/03; full list of members
dot icon22/05/2003
Accounts for a dormant company made up to 2002-10-31
dot icon01/12/2002
Return made up to 25/10/02; full list of members
dot icon09/03/2002
Accounts for a dormant company made up to 2001-10-31
dot icon29/10/2001
Return made up to 25/10/01; full list of members
dot icon27/03/2001
Registered office changed on 27/03/01 from: 36 bridge street belper derbyshire DE56 1AX
dot icon27/03/2001
Secretary resigned
dot icon27/03/2001
New secretary appointed
dot icon15/01/2001
Accounts for a dormant company made up to 2000-10-31
dot icon30/10/2000
Return made up to 25/10/00; full list of members
dot icon11/07/2000
Accounts for a dormant company made up to 1999-10-31
dot icon19/11/1999
Return made up to 25/10/99; full list of members
dot icon19/08/1999
Accounts for a dormant company made up to 1998-10-31
dot icon29/10/1998
Director's particulars changed
dot icon29/10/1998
Return made up to 25/10/98; full list of members
dot icon27/08/1998
Accounts for a dormant company made up to 1997-10-31
dot icon12/03/1998
New secretary appointed
dot icon12/03/1998
Registered office changed on 12/03/98 from: 17 newstead grove nottingham NG1 4G2
dot icon26/11/1997
Secretary resigned
dot icon30/10/1997
Return made up to 25/10/97; no change of members
dot icon20/12/1996
Accounts for a dormant company made up to 1996-10-31
dot icon27/11/1996
Return made up to 25/10/96; no change of members
dot icon27/11/1996
Director's particulars changed
dot icon31/01/1996
Accounts for a dormant company made up to 1995-10-31
dot icon05/01/1996
Resolutions
dot icon11/12/1995
Return made up to 25/10/95; full list of members
dot icon09/05/1995
Certificate of change of name
dot icon25/04/1995
Accounting reference date notified as 31/10
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Director resigned;new director appointed
dot icon10/11/1994
Secretary resigned;new secretary appointed
dot icon10/11/1994
Registered office changed on 10/11/94 from: 1 mitchell lane bristol BS1 6BU
dot icon25/10/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

46
2023
change arrow icon+23.04 % *

* during past year

Cash in Bank

£1,326,065.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
63
2.30M
-
0.00
779.85K
-
2022
53
2.44M
-
0.00
1.08M
-
2023
46
2.52M
-
0.00
1.33M
-
2023
46
2.52M
-
0.00
1.33M
-

Employees

2023

Employees

46 Descended-13 % *

Net Assets(GBP)

2.52M £Ascended3.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.33M £Ascended23.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Philip Roger
Director
07/11/1994 - Present
2
Johnson, Debra Ann
Director
14/01/2020 - 07/12/2023
1
Marshall, Lisa Lesley
Director
27/03/2024 - Present
-
Marshall, Lisa Lesley
Director
02/05/2017 - 19/03/2019
-
Wallace, Wayne Brian
Director
02/05/2017 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About AUTO-SPARKS LIMITED

AUTO-SPARKS LIMITED is an(a) Active company incorporated on 25/10/1994 with the registered office located at 17 Newstead Grove, Nottingham, NG1 4GZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 46 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO-SPARKS LIMITED?

toggle

AUTO-SPARKS LIMITED is currently Active. It was registered on 25/10/1994 .

Where is AUTO-SPARKS LIMITED located?

toggle

AUTO-SPARKS LIMITED is registered at 17 Newstead Grove, Nottingham, NG1 4GZ.

What does AUTO-SPARKS LIMITED do?

toggle

AUTO-SPARKS LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

How many employees does AUTO-SPARKS LIMITED have?

toggle

AUTO-SPARKS LIMITED had 46 employees in 2023.

What is the latest filing for AUTO-SPARKS LIMITED?

toggle

The latest filing was on 20/05/2025: Confirmation statement made on 2025-05-19 with updates.