Company NameC Sparks Electrical Limited
DirectorChristopher Spark
Company StatusActive
Company NumberSC242376
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Spark
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2003(1 month after company formation)
Appointment Duration21 years, 2 months
RoleElectrician
Country of ResidenceScotland
Correspondence Address3 Glenpark Drive
Port Glasgow
Strathclyde
PA14 5AE
Scotland
Secretary NameJohn Geraghty
NationalityBritish
StatusResigned
Appointed02 March 2003(1 month, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 15 July 2015)
RoleAccountant
Correspondence Address134 Inveresk Street
Glasgow
Lanarkshire
G32 6TA
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitenewlighting.co.uk

Location

Registered Address6-8 Whin Place
East Kilbride
Glasgow
G74 3XS
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride East
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1Christopher Spark
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Charges

28 April 2003Delivered on: 2 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
28 April 2003Delivered on: 1 May 2003
Persons entitled: UK Steel Enterprise Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

22 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
23 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
30 January 2017Registered office address changed from C/O Alexander Sloan Ca 38 Cadogan Street Glasgow G2 7HF to 6-8 Whin Place East Kilbride Glasgow G74 3XS on 30 January 2017 (1 page)
30 January 2017Registered office address changed from C/O Alexander Sloan Ca 38 Cadogan Street Glasgow G2 7HF to 6-8 Whin Place East Kilbride Glasgow G74 3XS on 30 January 2017 (1 page)
30 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
27 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 30,000
(3 pages)
27 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 30,000
(3 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
22 July 2015Termination of appointment of John Geraghty as a secretary on 15 July 2015 (2 pages)
22 July 2015Termination of appointment of John Geraghty as a secretary on 15 July 2015 (2 pages)
29 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 30,000
(4 pages)
29 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 30,000
(4 pages)
21 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
21 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 30,000
(4 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 30,000
(4 pages)
17 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
28 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
29 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
8 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
27 January 2009Return made up to 15/01/09; full list of members (3 pages)
27 January 2009Return made up to 15/01/09; full list of members (3 pages)
21 August 2008Registered office changed on 21/08/2008 from c/o alexander sloan 144 west george street glasgow G2 2HG (1 page)
21 August 2008Registered office changed on 21/08/2008 from c/o alexander sloan 144 west george street glasgow G2 2HG (1 page)
28 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
28 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
17 January 2008Return made up to 15/01/08; full list of members (2 pages)
17 January 2008Return made up to 15/01/08; full list of members (2 pages)
28 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
28 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
21 February 2007Registered office changed on 21/02/07 from: first floor, city wall house 32 eastwood avenue glasgow G41 3NS (1 page)
21 February 2007Registered office changed on 21/02/07 from: first floor, city wall house 32 eastwood avenue glasgow G41 3NS (1 page)
16 February 2007Return made up to 15/01/07; full list of members (2 pages)
16 February 2007Return made up to 15/01/07; full list of members (2 pages)
24 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
24 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
10 February 2006Return made up to 15/01/06; full list of members (2 pages)
10 February 2006Return made up to 15/01/06; full list of members (2 pages)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
15 March 2005Registered office changed on 15/03/05 from: 10 whin place nerston industrial estate east kilbride glasgow G74 3XS (1 page)
15 March 2005Registered office changed on 15/03/05 from: 10 whin place nerston industrial estate east kilbride glasgow G74 3XS (1 page)
9 March 2005Return made up to 15/01/05; full list of members (2 pages)
9 March 2005Return made up to 15/01/05; full list of members (2 pages)
19 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
19 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
11 March 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
11 March 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
29 January 2004Return made up to 15/01/04; full list of members (6 pages)
29 January 2004Registered office changed on 29/01/04 from: 21 blythswood square glasgow G2 4BL (1 page)
29 January 2004Return made up to 15/01/04; full list of members (6 pages)
29 January 2004Registered office changed on 29/01/04 from: 21 blythswood square glasgow G2 4BL (1 page)
29 May 2003Alterations to a floating charge (8 pages)
29 May 2003Alterations to a floating charge (8 pages)
29 May 2003Alterations to a floating charge (8 pages)
29 May 2003Alterations to a floating charge (8 pages)
14 May 2003Nc inc already adjusted 28/04/03 (1 page)
14 May 2003Ad 28/04/03--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
14 May 2003Nc inc already adjusted 28/04/03 (1 page)
14 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2003Ad 28/04/03--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
5 May 2003Registered office changed on 05/05/03 from: berkeley house, 3RD floor 285 bath street glasgow G2 4JB (1 page)
5 May 2003Registered office changed on 05/05/03 from: berkeley house, 3RD floor 285 bath street glasgow G2 4JB (1 page)
2 May 2003Partic of mort/charge * (5 pages)
2 May 2003Partic of mort/charge * (5 pages)
1 May 2003Partic of mort/charge * (6 pages)
1 May 2003Partic of mort/charge * (6 pages)
12 March 2003New secretary appointed (1 page)
12 March 2003New secretary appointed (1 page)
3 March 2003New director appointed (1 page)
3 March 2003New director appointed (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003Director resigned (1 page)
15 January 2003Incorporation (9 pages)
15 January 2003Incorporation (9 pages)