GREEN SPARK (ENVIRONMENTAL) LIMITED

Register to unlock more data on OkredoRegister

GREEN SPARK (ENVIRONMENTAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04148701

Incorporation date

26/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lakeside Business Park, Carolina Way, Doncaster DN4 5PNCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2022)
dot icon10/04/2026
Notification of Sofsp Uk Bidco Limited as a person with significant control on 2026-04-02
dot icon10/04/2026
Cessation of Peter William Flanagan as a person with significant control on 2026-04-02
dot icon10/04/2026
Cessation of Michael Eric Flanagan as a person with significant control on 2026-04-02
dot icon10/04/2026
Appointment of Mr Sam Nicolai James Horbye as a director on 2026-04-02
dot icon10/04/2026
Appointment of Oliver William Wylie Horbye as a director on 2026-04-02
dot icon30/03/2026
Notification of Peter William Flanagan as a person with significant control on 2026-03-29
dot icon30/03/2026
Cessation of Stephanie Flanagan as a person with significant control on 2026-03-29
dot icon27/08/2025
Secretary's details changed for Mr Michael Eric Flanagan on 2025-08-27
dot icon04/08/2025
Confirmation statement made on 2025-07-28 with updates
dot icon19/06/2025
Purchase of own shares.
dot icon04/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/06/2025
Cancellation of shares. Statement of capital on 2025-05-29
dot icon30/05/2025
Notification of Stephanie Flanagan as a person with significant control on 2025-05-29
dot icon30/05/2025
Cessation of Finance Yorkshire Equity Fund Lp as a person with significant control on 2025-05-29
dot icon30/05/2025
Notification of Michael Eric Flanagan as a person with significant control on 2025-05-29
dot icon12/05/2025
Statement of capital on 2025-05-12
dot icon12/05/2025
Resolutions
dot icon12/05/2025
Statement by Directors
dot icon12/05/2025
Solvency Statement dated 07/05/25
dot icon17/03/2025
Memorandum and Articles of Association
dot icon17/03/2025
Resolutions
dot icon30/07/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon05/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon16/11/2023
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon25/10/2023
Termination of appointment of Chris John Harrison as a director on 2023-10-17
dot icon19/09/2023
Cessation of Peter William Flanagan as a person with significant control on 2023-09-19
dot icon19/09/2023
Cessation of Michael Eric Flanagan as a person with significant control on 2023-09-19
dot icon31/07/2023
Confirmation statement made on 2023-07-28 with updates
dot icon21/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon12/02/2023
Registered office address changed from 2 Sea King Drive Doncaster International Business Park Doncaster South Yorkshire DN9 3QR United Kingdom to Lakeside Business Park Carolina Way Doncaster DN4 5PN on 2023-02-13
dot icon23/12/2022
Cessation of Clare Frances Flanagan as a person with significant control on 2022-12-19
dot icon22/12/2022
Notification of Peter William Flanagan as a person with significant control on 2022-12-19
dot icon22/12/2022
Change of details for Mr Michael Eric Flanagan as a person with significant control on 2022-12-19
dot icon22/12/2022
Statement of capital following an allotment of shares on 2022-12-19
dot icon20/12/2022
Previous accounting period shortened from 2022-04-01 to 2022-03-30
dot icon01/12/2022
Appointment of Mr Chris John Harrison as a director on 2022-11-25
dot icon01/12/2022
Appointment of Mr Peter William Flanagan as a director on 2022-11-25
dot icon01/12/2022
Previous accounting period extended from 2022-03-31 to 2022-04-01
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

41
2021
change arrow icon0 % *

* during past year

Cash in Bank

£199,134.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
293.55K
-
0.00
199.13K
-
2021
41
293.55K
-
0.00
199.13K
-

Employees

2021

Employees

41 Ascended- *

Net Assets(GBP)

293.55K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

199.13K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flanagan, Michael Eric
Director
01/12/2009 - Present
12
Mr Peter William Flanagan
Director
25/11/2022 - Present
6
Harrison, Chris John
Director
25/11/2022 - 17/10/2023
1
Flanagan, Michael Eric
Secretary
26/11/2003 - Present
1

Persons with Significant Control

14
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GREEN SPARK (ENVIRONMENTAL) LIMITED

GREEN SPARK (ENVIRONMENTAL) LIMITED is an(a) Active company incorporated on 26/01/2001 with the registered office located at Lakeside Business Park, Carolina Way, Doncaster DN4 5PN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of GREEN SPARK (ENVIRONMENTAL) LIMITED?

toggle

GREEN SPARK (ENVIRONMENTAL) LIMITED is currently Active. It was registered on 26/01/2001 .

Where is GREEN SPARK (ENVIRONMENTAL) LIMITED located?

toggle

GREEN SPARK (ENVIRONMENTAL) LIMITED is registered at Lakeside Business Park, Carolina Way, Doncaster DN4 5PN.

What does GREEN SPARK (ENVIRONMENTAL) LIMITED do?

toggle

GREEN SPARK (ENVIRONMENTAL) LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

How many employees does GREEN SPARK (ENVIRONMENTAL) LIMITED have?

toggle

GREEN SPARK (ENVIRONMENTAL) LIMITED had 41 employees in 2021.

What is the latest filing for GREEN SPARK (ENVIRONMENTAL) LIMITED?

toggle

The latest filing was on 10/04/2026: Notification of Sofsp Uk Bidco Limited as a person with significant control on 2026-04-02.