Sparks Laser Services Limited BASILDON


Founded in 2001, Sparks Laser Services, classified under reg no. 04245227 is an active company. Currently registered at Unit 1 Mill Court SS13 1EH, Basildon the company has been in the business for twenty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Brendan C., Paul S.. Of them, Paul S. has been with the company the longest, being appointed on 31 July 2003 and Brendan C. has been with the company for the least time - from 18 February 2016. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sparks Laser Services Limited Address / Contact

Office Address Unit 1 Mill Court
Office Address2 Swinbourne Road
Town Basildon
Post code SS13 1EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04245227
Date of Incorporation Tue, 3rd Jul 2001
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Brendan C.

Position: Director

Appointed: 18 February 2016

Paul S.

Position: Director

Appointed: 31 July 2003

Tina B.

Position: Secretary

Appointed: 18 February 2016

Resigned: 07 January 2022

Christopher L.

Position: Secretary

Appointed: 31 July 2003

Resigned: 30 November 2021

Christopher L.

Position: Director

Appointed: 01 March 2002

Resigned: 30 November 2021

Tina B.

Position: Secretary

Appointed: 03 July 2001

Resigned: 31 July 2003

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 03 July 2001

Resigned: 03 July 2001

Brendan C.

Position: Director

Appointed: 03 July 2001

Resigned: 31 July 2003

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 03 July 2001

Resigned: 03 July 2001

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Brendan C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Christopher L. This PSC owns 75,01-100% shares.

Brendan C.

Notified on 30 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christopher L.

Notified on 6 April 2016
Ceased on 30 November 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 7194 39115 2294110475255113
Current Assets882 057933 808828 288750 508680 819671 462531 520249 943
Debtors856 807907 283784 043713 571642 733632 285491 842200 492
Net Assets Liabilities624 278712 202714 265787 965720 114620 887493 805221 788
Other Debtors740 470778 409694 317603 01310 89710 492414 785102 866
Property Plant Equipment129 825280 617654 285595 086955 161668 761410 672349 126
Total Inventories22 53122 13429 01636 89637 98239 10239 423 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 256 2611 330 7691 351 8021 461 102960 410999 789987 8781 056 344
Amounts Owed To Group Undertakings  73 00030 000125 000 4 02973 874
Average Number Employees During Period77777776
Bank Borrowings Overdrafts117 297  19 82926 34824 71239 47536 180
Creditors117 297244 050426 724240 694380 994395 597230 118123 763
Fixed Assets195 056345 848719 516660 3171 020 392733 992475 903414 357
Future Minimum Lease Payments Under Non-cancellable Operating Leases     224 060164 924104 966
Increase From Depreciation Charge For Year Property Plant Equipment 74 50875 52188 978102 212117 91390 42368 466
Investments Fixed Assets65 23165 23165 23165 23165 23165 23165 23165 231
Investments In Group Undertakings Participating Interests     65 23165 23165 231
Net Current Assets Liabilities552 019651 598496 549429 346225 780384 201278 238-35 890
Other Creditors176 175164 00088 00015 00015 168134 613230 118123 763
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      102 334 
Other Disposals Property Plant Equipment      270 000 
Other Taxation Social Security Payable56 93132 11237 99249 02841 48570 65463 12235 913
Property Plant Equipment Gross Cost1 386 0861 611 3862 026 4092 056 1881 915 5711 668 5501 398 5501 405 470
Provisions For Liabilities Balance Sheet Subtotal5 50041 19475 07661 004145 064101 70930 21832 916
Total Additions Including From Business Combinations Property Plant Equipment 225 300449 18929 779464 585979 6 920
Total Assets Less Current Liabilities747 075997 4461 216 0651 089 6631 246 1721 118 193754 141378 467
Trade Creditors Trade Payables17 94716 93117 62921 27519 0518 84217 57316 314
Trade Debtors Trade Receivables116 337128 87489 726110 55886 572109 29077 05797 626
Finance Lease Liabilities Present Value Total 244 050426 724240 694380 994260 984  
Investments In Group Undertakings65 23165 23165 23165 23165 23165 231  
Net Assets Liabilities Subsidiaries  -22 58117 068114 617   
Percentage Class Share Held In Subsidiary   5151   
Profit Loss Subsidiaries  -28 800-39 649-97 898   
Amounts Owed By Group Undertakings    545 264512 503  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    602 90478 534  
Disposals Property Plant Equipment    605 202248 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, September 2023
Free Download (11 pages)

Company search

Advertisements