Company NameSparks Laser Services Limited
DirectorsPaul Andrew Stephens and Brendan Francis Carne
Company StatusActive
Company Number04245227
CategoryPrivate Limited Company
Incorporation Date3 July 2001(22 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NamePaul Andrew Stephens
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(2 years after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Mill Court
Swinbourne Road
Basildon
Essex
SS13 1EH
Director NameMr Brendan Francis Carne
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2016(14 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPopes Manor Murrell Hill Lane
Binfield
Bracknell
Berkshire
RG42 4DA
Director NameBrendan Francis Carne
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Oak
Coppid Beech Lane
Wokingham
Berkshire
RG40 1PD
Secretary NameTina Marie Baker
NationalityBritish
StatusResigned
Appointed03 July 2001(same day as company formation)
RoleSecretary
Correspondence AddressThe Meadows
Coppid Beech Lane
Wokingham
Berkshire
RG40 1PD
Director NameChristopher George Long
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(8 months after company formation)
Appointment Duration19 years, 9 months (resigned 30 November 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Mill Court
Swinbourne Road
Basildon
Essex
SS13 1EH
Secretary NameChristopher George Long
NationalityBritish
StatusResigned
Appointed31 July 2003(2 years after company formation)
Appointment Duration18 years, 4 months (resigned 30 November 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Mill Court
Swinbourne Road
Basildon
Essex
SS13 1EH
Secretary NameMiss Tina Marie Baker
StatusResigned
Appointed18 February 2016(14 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 January 2022)
RoleCompany Director
Correspondence AddressPopes Manor Murrell Hill Lane
Binfield
Bracknell
Berkshire
RG42 4DA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.sparkslaser.co.uk

Location

Registered AddressUnit 1 Mill Court
Swinbourne Road
Basildon
Essex
SS13 1EH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon

Financials

Year2013
Net Worth£620,174
Cash£12
Current Liabilities£857,124

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 July 2023 (10 months, 1 week ago)
Next Return Due17 July 2024 (2 months, 1 week from now)

Charges

2 August 2002Delivered on: 14 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
18 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
9 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
12 July 2022Confirmation statement made on 3 July 2022 with updates (4 pages)
12 July 2022Cessation of Christopher George Long as a person with significant control on 30 November 2021 (1 page)
11 April 2022Termination of appointment of Christopher George Long as a director on 30 November 2021 (1 page)
11 April 2022Termination of appointment of Christopher George Long as a secretary on 30 November 2021 (1 page)
11 April 2022Notification of Brendan Francis Carne as a person with significant control on 30 November 2021 (2 pages)
11 April 2022Termination of appointment of Tina Marie Baker as a secretary on 7 January 2022 (1 page)
23 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
7 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
16 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
19 February 2016Appointment of Mr Brendan Francis Carne as a director on 18 February 2016 (2 pages)
19 February 2016Appointment of Miss Tina Marie Baker as a secretary on 18 February 2016 (2 pages)
19 February 2016Appointment of Miss Tina Marie Baker as a secretary on 18 February 2016 (2 pages)
19 February 2016Appointment of Mr Brendan Francis Carne as a director on 18 February 2016 (2 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
30 July 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
30 July 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
8 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
12 July 2012Director's details changed for Paul Andrew Stephens on 2 December 2011 (2 pages)
12 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
12 July 2012Secretary's details changed for Christopher George Long on 3 July 2012 (1 page)
12 July 2012Director's details changed for Christopher George Long on 3 July 2012 (2 pages)
12 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
12 July 2012Secretary's details changed for Christopher George Long on 3 July 2012 (1 page)
12 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
12 July 2012Director's details changed for Christopher George Long on 3 July 2012 (2 pages)
12 July 2012Director's details changed for Paul Andrew Stephens on 2 December 2011 (2 pages)
12 July 2012Director's details changed for Paul Andrew Stephens on 2 December 2011 (2 pages)
12 July 2012Director's details changed for Christopher George Long on 3 July 2012 (2 pages)
12 July 2012Secretary's details changed for Christopher George Long on 3 July 2012 (1 page)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
1 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 July 2010Director's details changed for Paul Andrew Stephens on 1 October 2009 (2 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Paul Andrew Stephens on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Paul Andrew Stephens on 1 October 2009 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
21 July 2009Return made up to 03/07/09; full list of members (3 pages)
21 July 2009Return made up to 03/07/09; full list of members (3 pages)
2 June 2009Amended accounts made up to 31 July 2008 (7 pages)
2 June 2009Amended accounts made up to 31 July 2008 (7 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 July 2008Return made up to 03/07/08; full list of members (3 pages)
4 July 2008Return made up to 03/07/08; full list of members (3 pages)
17 March 2008Full accounts made up to 31 July 2007 (11 pages)
17 March 2008Full accounts made up to 31 July 2007 (11 pages)
10 July 2007Return made up to 03/07/07; full list of members (2 pages)
10 July 2007Return made up to 03/07/07; full list of members (2 pages)
21 May 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
21 May 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
12 July 2006Return made up to 03/07/06; full list of members (2 pages)
12 July 2006Return made up to 03/07/06; full list of members (2 pages)
1 June 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
1 June 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
7 July 2005Return made up to 03/07/05; full list of members (2 pages)
7 July 2005Return made up to 03/07/05; full list of members (2 pages)
27 April 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
27 April 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
20 July 2004Return made up to 03/07/04; full list of members (7 pages)
20 July 2004Return made up to 03/07/04; full list of members (7 pages)
14 January 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
14 January 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003New secretary appointed (2 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003New secretary appointed (2 pages)
7 September 2003New director appointed (1 page)
7 September 2003New director appointed (1 page)
5 August 2003Return made up to 03/07/03; full list of members (7 pages)
5 August 2003Return made up to 03/07/03; full list of members (7 pages)
10 May 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
10 May 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
16 August 2002Ad 01/07/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 August 2002Ad 01/07/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 August 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 August 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 August 2002Particulars of mortgage/charge (3 pages)
14 August 2002Particulars of mortgage/charge (3 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001Registered office changed on 02/08/01 from: 229 nether street london N3 1NT (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001Registered office changed on 02/08/01 from: 229 nether street london N3 1NT (1 page)
2 August 2001Director resigned (1 page)
3 July 2001Incorporation (12 pages)
3 July 2001Incorporation (12 pages)