Sparks Of Swinton Limited DONCASTER


Founded in 1987, Sparks Of Swinton, classified under reg no. 02125764 is an active company. Currently registered at Rafters Belton Road DN9 1NN, Doncaster the company has been in the business for 37 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

There is a single director in the company at the moment - Lorraine S., appointed on 20 March 2015. In addition, a secretary was appointed - Lorraine S., appointed on 30 September 1997. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Julie W. who worked with the the company until 30 September 1997.

Sparks Of Swinton Limited Address / Contact

Office Address Rafters Belton Road
Office Address2 Beltoft
Town Doncaster
Post code DN9 1NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02125764
Date of Incorporation Fri, 24th Apr 1987
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Lorraine S.

Position: Director

Appointed: 20 March 2015

Lorraine S.

Position: Secretary

Appointed: 30 September 1997

Leslie S.

Position: Director

Resigned: 26 November 2023

Julie W.

Position: Secretary

Appointed: 01 December 1994

Resigned: 30 September 1997

Julie W.

Position: Director

Appointed: 01 December 1994

Resigned: 30 September 1997

Kevin M.

Position: Director

Appointed: 01 December 1994

Resigned: 30 November 1998

Motors Directors Limited

Position: Corporate Director

Appointed: 04 January 1994

Resigned: 01 December 1994

Peter G.

Position: Director

Appointed: 23 September 1993

Resigned: 04 January 1994

Jeremy H.

Position: Director

Appointed: 30 September 1992

Resigned: 23 September 1993

Andrew C.

Position: Director

Appointed: 27 December 1991

Resigned: 04 January 1994

John H.

Position: Director

Appointed: 29 September 1991

Resigned: 27 December 1991

Dean B.

Position: Director

Appointed: 29 September 1991

Resigned: 30 September 1992

Motors Secretaries Limited

Position: Corporate Secretary

Appointed: 29 September 1991

Resigned: 01 December 1994

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Lorraine S. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Leslie S. This PSC owns 75,01-100% shares.

Lorraine S.

Notified on 31 March 2018
Nature of control: 25-50% shares

Leslie S.

Notified on 6 April 2016
Ceased on 26 November 2023
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 24th, February 2021
Free Download (8 pages)

Company search