Sparc Systems Limited MALVERN


Founded in 1976, Sparc Systems, classified under reg no. 01269151 is an active company. Currently registered at Granta Lodge WR14 2JS, Malvern the company has been in the business for 48 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has 2 directors, namely Stephen G., Philip B.. Of them, Stephen G., Philip B. have been with the company the longest, being appointed on 14 March 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sparc Systems Limited Address / Contact

Office Address Granta Lodge
Office Address2 71 Graham Road
Town Malvern
Post code WR14 2JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01269151
Date of Incorporation Fri, 16th Jul 1976
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th September
Company age 48 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Stephen G.

Position: Director

Appointed: 14 March 2019

Philip B.

Position: Director

Appointed: 14 March 2019

Kenneth S.

Position: Director

Resigned: 27 October 2020

Nicola G.

Position: Secretary

Appointed: 20 September 2016

Resigned: 14 March 2019

John W.

Position: Director

Appointed: 12 April 2012

Resigned: 20 September 2016

John W.

Position: Secretary

Appointed: 12 April 2011

Resigned: 20 September 2016

David B.

Position: Director

Appointed: 04 December 2009

Resigned: 14 March 2019

Conrad S.

Position: Director

Appointed: 26 February 2007

Resigned: 31 January 2011

Kevin M.

Position: Director

Appointed: 09 February 2007

Resigned: 14 March 2019

Alan R.

Position: Director

Appointed: 14 September 1999

Resigned: 20 October 2006

June C.

Position: Secretary

Appointed: 21 April 1998

Resigned: 14 March 2011

John H.

Position: Director

Appointed: 21 April 1998

Resigned: 27 April 1999

Joanna Y.

Position: Director

Appointed: 22 May 1992

Resigned: 31 October 1997

Jacqueline S.

Position: Director

Appointed: 22 May 1992

Resigned: 04 December 2009

Stephen T.

Position: Director

Appointed: 22 May 1992

Resigned: 19 June 1998

David C.

Position: Director

Appointed: 22 May 1992

Resigned: 03 March 2004

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we identified, there is Sparc Malvern Limited from Malvern, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sparc Malvern Limited

Sparc House Hanley Road, Welland, Malvern, WR13 6NP, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07094346
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand951 502369 873102 748
Current Assets5 634 2807 308 0757 282 961
Debtors1 018 0012 846 7793 547 720
Other Debtors 20 2705 000
Property Plant Equipment41 89829 89019 105
Total Inventories1 711 8682 138 514 
Other
Audit Fees Expenses 11 74612 083
Accrued Liabilities Deferred Income83 08390 68825 676
Accumulated Amortisation Impairment Intangible Assets181 668209 830125 816
Accumulated Depreciation Impairment Property Plant Equipment521 177533 185523 253
Additions Other Than Through Business Combinations Intangible Assets 125 
Additions Other Than Through Business Combinations Property Plant Equipment  631
Amounts Owed By Group Undertakings79 0871 827 9532 912 983
Amounts Owed To Group Undertakings1 100 0001 086 4731 194 698
Average Number Employees During Period463022
Corporation Tax Recoverable233 78857 100 
Creditors1 854 9822 481 8431 562 500
Fixed Assets114 00173 95535 175
Future Minimum Lease Payments Under Non-cancellable Operating Leases693 444546 806137 285
Increase From Amortisation Charge For Year Intangible Assets 28 16223 599
Increase From Depreciation Charge For Year Property Plant Equipment 12 00811 417
Intangible Assets72 10344 06516 070
Intangible Assets Gross Cost253 770253 895141 886
Key Management Personnel Compensation Total179 402136 730144 180
Net Current Assets Liabilities3 779 2984 826 2325 720 461
Other Disposals Decrease In Amortisation Impairment Intangible Assets  107 613
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  21 348
Other Disposals Intangible Assets  112 009
Other Disposals Property Plant Equipment  21 348
Other Taxation Social Security Payable81 70516 64326 469
Payments Received On Account360 966568 299143 481
Prepayments Accrued Income111 840172 23194 985
Property Plant Equipment Gross Cost563 075563 075542 358
Total Assets Less Current Liabilities3 893 2994 900 1875 755 636
Trade Creditors Trade Payables229 228719 740172 176
Trade Debtors Trade Receivables593 286769 225534 752

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to September 30, 2022
filed on: 28th, June 2023
Free Download (12 pages)

Company search