Spark Energy Supply Ltd

DataGardener
spark energy supply ltd
in administration
Large Enterprise

Spark Energy Supply Ltd

05857467Private Limited With Share Capital

4Th Floor, Tailors Corner, Thirsk Row, Leeds, LS14DP
Incorporated

26/06/2006

Company Age

19 years

Directors

1

Employees

SIC Code

35220

Risk

not scored

Company Overview

Registration, classification & business activity

Spark Energy Supply Ltd (05857467) is a private limited with share capital incorporated on 26/06/2006 (19 years old) and registered in leeds, LS14DP. The company operates under SIC code 35220 - distribution of gaseous fuels through mains.

Spark energy supply ltd is an utilities company based out of regent house 316 beulah hill upper norwood, london, united kingdom.

Private Limited With Share Capital
SIC: 35220
Large Enterprise
Incorporated 26/06/2006
LS14DP

Financial Overview

Total Assets

£55.48M

Liabilities

£46.84M

Net Assets

£8.64M

Turnover

£158.60M

Cash

£0

Key Metrics

1

Directors

1

Shareholders

10

CCJs

Board of Directors

1
director

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

86
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-12-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:24-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-12-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-10-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:06-10-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-07-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-01-2020
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:09-10-2019
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:09-10-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-07-2019
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:12-03-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:05-03-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:27-02-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:08-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-01-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:14-12-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:23-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-01-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-07-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:15-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:20-03-2014
Termination Director Company With Name
Category:Officers
Date:14-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:14-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2014
Resolution
Category:Resolution
Date:30-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-12-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:02-07-2013
Gazette Notice Compulsary
Category:Gazette
Date:02-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2013
Termination Director Company With Name
Category:Officers
Date:13-09-2012
Accounts With Accounts Type Full
Category:Accounts
Date:31-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2012
Change Corporate Secretary Company With Change Date
Category:Officers
Date:25-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:07-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2011
Accounts With Accounts Type Full
Category:Accounts
Date:28-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2010
Legacy
Category:Accounts
Date:04-03-2009
Legacy
Category:Annual Return
Date:26-01-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-11-2008
Legacy
Category:Officers
Date:05-11-2008
Legacy
Category:Officers
Date:17-09-2008
Legacy
Category:Officers
Date:22-05-2008
Legacy
Category:Annual Return
Date:23-01-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-11-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:16-05-2007
Legacy
Category:Officers
Date:08-05-2007
Legacy
Category:Address
Date:04-05-2007
Legacy
Category:Officers
Date:03-05-2007
Legacy
Category:Officers
Date:03-05-2007
Legacy
Category:Officers
Date:03-05-2007
Legacy
Category:Officers
Date:03-05-2007
Legacy
Category:Officers
Date:03-05-2007
Legacy
Category:Annual Return
Date:12-01-2007
Legacy
Category:Accounts
Date:11-10-2006
Legacy
Category:Address
Date:12-09-2006
Legacy
Category:Officers
Date:19-07-2006
Incorporation Company
Category:Incorporation
Date:26-06-2006

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/03/2019
Filing Date22/03/2018
Latest Accounts30/06/2017

Trading Addresses

4Th Floor, Tailors Corner, Thirsk Row, Leeds, Ls1 4Dp, LS14DPRegistered
Regent House, 316 Beulah Hill Upper Norwood, London, SE193HF

Contact

03451308966
partners@sparkenergy.co.uksales@sparkenergy.co.uk
sparkenergy.co.uk
4Th Floor, Tailors Corner, Thirsk Row, Leeds, LS14DP