Spark Business Technology Limited MANCHESTER


Spark Business Technology started in year 2009 as Private Limited Company with registration number 07104785. The Spark Business Technology company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Manchester at Reedham House. Postal code: M3 2PJ. Since 2010-04-28 Spark Business Technology Limited is no longer carrying the name Show Technology.

The company has one director. Raymond B., appointed on 2 February 2010. There are currently no secretaries appointed. As of 28 March 2024, there were 2 ex directors - Kevan W., Barbara K. and others listed below. There were no ex secretaries.

Spark Business Technology Limited Address / Contact

Office Address Reedham House
Office Address2 31 King Street West
Town Manchester
Post code M3 2PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07104785
Date of Incorporation Tue, 15th Dec 2009
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Raymond B.

Position: Director

Appointed: 02 February 2010

Kevan W.

Position: Director

Appointed: 02 February 2010

Resigned: 29 March 2010

Barbara K.

Position: Director

Appointed: 15 December 2009

Resigned: 15 December 2009

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Raymond B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Abigail B. This PSC owns 25-50% shares and has 25-50% voting rights.

Raymond B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Abigail B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Show Technology April 28, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth6881 607          
Balance Sheet
Cash Bank In Hand29 8362 559          
Current Assets44 51151 1684 94911 79213 28715 71050 57766 50069 50271 59632 84735 479
Debtors14 67548 609          
Net Assets Liabilities        43 55021 1475 570-4 734
Net Assets Liabilities Including Pension Asset Liability6881 607          
Tangible Fixed Assets1 2313 890          
Reserves/Capital
Called Up Share Capital11          
Profit Loss Account Reserve6871 606          
Shareholder Funds6881 607          
Other
Amount Specific Advance Or Credit Directors   1 6543 928   20 355   
Amount Specific Advance Or Credit Made In Period Directors    52 185   105 091   
Amount Specific Advance Or Credit Repaid In Period Directors    49 9113 928  84 73620 355  
Average Number Employees During Period      222111
Capital Reserves 1 607-4 3143 708-191       
Creditors    15 49119 12647 34051 68829 52424 58324 11315 166
Creditors Due Within One Year44 80852 67313 10911 21915 491       
Fixed Assets 3 8904 7293 9192 5162 4901 8682 6673 5725 2683 9702 832
Net Assets Liability Excluding Pension Asset Liability 1 607-4 3143 708-191       
Net Current Assets Liabilities-297-1 505-8 160573-2 204-3 4163 23714 81239 97840 46225 7137 600
Number Shares Allotted 1          
Par Value Share 1          
Provisions For Liabilities Charges246778883784503       
Share Capital Allotted Called Up Paid11          
Tangible Fixed Assets Additions 3 744          
Tangible Fixed Assets Cost Or Valuation1 7245 468          
Tangible Fixed Assets Depreciation4931 578          
Tangible Fixed Assets Depreciation Charged In Period 1 085          
Total Assets Less Current Liabilities9342 385-3 4314 492312-9265 10517 47943 55045 73029 68310 432
Advances Credits Directors   1 6543 928       
Advances Credits Made In Period Directors   15 868        
Advances Credits Repaid In Period Directors   14 214        

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Confirmation statement with no updates 2023-12-15
filed on: 1st, February 2024
Free Download (3 pages)

Company search

Advertisements