Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Auto-Sparks Limited
Auto-Sparks Limited is an active company incorporated on 25 October 1994 with the registered office located in Nottingham, Nottinghamshire. Auto-Sparks Limited was registered 30 years ago.
Watch Company
Status
Active
Active since
19 years ago
Company No
02982858
Private limited company
Age
30 years
Incorporated
25 October 1994
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
19 May 2025
(3 months ago)
Next confirmation dated
19 May 2026
Due by
2 June 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(10 months remaining)
Learn more about Auto-Sparks Limited
Contact
Address
17 Newstead Grove
Nottingham
NG1 4GZ
Same address for the past
19 years
Companies in NG1 4GZ
Telephone
01159497211
Email
Available in Endole App
Website
Autosparks.co.uk
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Mr Wayne Brian Wallace
Director • Works Director • British • Lives in England • Born in Feb 1967
Philip Roger Davis
Director • Wiring Harness Manufacturer • British • Lives in England • Born in Dec 1954
Lisa Lesley Marshall
Director • British • Lives in England • Born in Jun 1983
Mr Steven Willis Merriman
Secretary • British • Lives in England • Born in Nov 1956
Mr Philip Roger Davis
PSC • British • Lives in England • Born in Dec 1954
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
S W Merriman Limited
Mr Steven Willis Merriman is a mutual person.
Active
Pells Group Limited
Mr Steven Willis Merriman is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£1.02M
Decreased by £303.43K (-23%)
Turnover
Unreported
Same as previous period
Employees
43
Decreased by 3 (-7%)
Total Assets
£2.39M
Decreased by £532.3K (-18%)
Total Liabilities
-£383.13K
Decreased by £20.45K (-5%)
Net Assets
£2.01M
Decreased by £511.85K (-20%)
Debt Ratio (%)
16%
Increased by 2.21% (+16%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 20 May 2025
Full Accounts Submitted
4 Months Ago on 11 Apr 2025
Mr Roger Phillip Davis (PSC) Details Changed
8 Months Ago on 7 Jan 2025
Mr Phillip Roger Davis Details Changed
8 Months Ago on 7 Jan 2025
Mrs Lisa Lesley Marshall Details Changed
1 Year 1 Month Ago on 19 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 21 May 2024
Full Accounts Submitted
1 Year 5 Months Ago on 8 Apr 2024
Mrs Lisa Lesley Marshall Appointed
1 Year 5 Months Ago on 27 Mar 2024
Shares Cancelled
1 Year 6 Months Ago on 19 Feb 2024
Own Shares Purchased
1 Year 6 Months Ago on 19 Feb 2024
Get Alerts
Get Credit Report
Discover Auto-Sparks Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 19 May 2025 with updates
Submitted on 20 May 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 11 Apr 2025
Director's details changed for Mr Phillip Roger Davis on 7 January 2025
Submitted on 7 Jan 2025
Change of details for Mr Roger Phillip Davis as a person with significant control on 7 January 2025
Submitted on 7 Jan 2025
Director's details changed for Mrs Lisa Lesley Marshall on 19 July 2024
Submitted on 25 Jul 2024
Confirmation statement made on 19 May 2024 with updates
Submitted on 21 May 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 8 Apr 2024
Appointment of Mrs Lisa Lesley Marshall as a director on 27 March 2024
Submitted on 4 Apr 2024
Purchase of own shares.
Submitted on 19 Feb 2024
Cancellation of shares. Statement of capital on 9 January 2024
Submitted on 19 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs