EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

Green Spark Utility Services Limited

Address
Carolina Way
Doncaster
Doncaster
DN4 5PN
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
7 February 2019
Company Register Address 14 City Quay Camperdown Street
Dundee
DD1 3JA
Company No. SC152612 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 March 2022
Sector (SIC)81222 - Other building and industrial cleaning activities
Company Register Statusactive
Previous Names
  • Kilbride Industrial Services Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (4)

    Source: Companies House
    gb-flag GB Green Spark (Environmental) Ltd Status: Active Notified: 13/12/2019 Companies House Number: 04148701 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Flanagan, Michael Eric Status: Ceased Notified: 14/12/2019 Ceased: 29/05/2020 Date of Birth: 09/1959 Nature of Control
  • Significant influence or control
  • Mcgeoch, Iain William Status: Ceased Notified: 06/04/2016 Ceased: 11/12/2019 Date of Birth: 12/1945 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Mcgeoch, Neil James Status: Ceased Notified: 06/04/2016 Ceased: 11/12/2019 Date of Birth: 09/1977 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Officers (5)

    Source: Companies House
    Flanagan, Michael Eric Auckley, Doncaster, England Status: Active Notified: 16/05/2020 Date of Birth: 09/1959 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Flanagan, Peter William Dundee, Scotland Status: Active Notified: 03/11/2021 Date of Birth: 04/1992 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Flanagan, Peter William Doncaster, England Status: Active Notified: 31/10/2023 Role: Secretary
    Harrison, Chris John James Auckley, Doncaster, England Status: Ceased Notified: 29/05/2020 Ceased: 17/10/2023 Role: Secretary
    Harrison, Christopher John Dundee, Scotland Status: Ceased Notified: 03/11/2021 Ceased: 17/10/2023 Date of Birth: 03/1964 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (9)

    gb-flag BCC Management Limited Status: Active Companies House Number: 09633876
    gb-flag Bierton Bespoke LTD Status: Active Companies House Number: 12493021
    gb-flag GB Hitio UK LTD Status: Active Companies House Number: 12483217
    gb-flag GB Oaks Bromsgrove LTD Status: Active Companies House Number: 12856380
    gb-flag GB RH-Kurier Limited Status: Active Companies House Number: 05695487
    gb-flag RTC Associates Limited Status: Active Companies House Number: 09385734
    gb-flag GB Silverbrick Commercials LTD Status: Active Companies House Number: 11040925
    gb-flag GB TTG-Xtra LTD Status: Active Companies House Number: 06447667
    gb-flag GB The Norwegian Church Status: Active Companies House Number: 10674059