ABOUT KEWTECH CORPORATION LIMITED
Sparkshop is a relatively new web trading company managed by experienced team of electrical wholesalers who have been involved in the industry for over 35 years. Stock holding is in excess of £1,500,000 and is held in 50,000 square feet of warehouse space. The majority of items are shipped same working day. You will be notified if any items are on extended lead times or out of stock, and will be given the opportunity to amend or cancel your order if required.
We purchase from every major electrical manufacturing company within the UK and specialise in locating special order items. If you cannot find the item on our website (or on any other website) please contact us and we will attempt to provide a price and availability for you.
The products listed on the site are just a small selection of the items we stock. We will be constantly updating the website with more products and special offers.
If you are looking for a specific product that we do not currently list, we can almost certainly source it at a great price - just
VAT Registration No: 355 5123 64 | Company Registration No: 1543098
KEY FINANCES
Year
2017
Assets
£1900.51k
▲ £159.25k (9.15 %)
Cash
£306.88k
▲ £38.18k (14.21 %)
Liabilities
£1519.8k
▲ £1518.69k (136,819.28 %)
Net Worth
£380.71k
▼ £-1359.44k (-78.12 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Hackney
- Company name
- KEWTECH CORPORATION LIMITED
- Company number
- 04912404
- VAT
- GB355512364
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
26 Sep 2003
Age - 22 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.sparkshop.co.uk
- Phones
-
+44 (0)1202 733 888
+44 (0)1202 733 999
01202 733 888
01202 733 999
00999 916 100
0009 991 710
00199 972 000
- Registered Address
- 5 LUKE STREET,
LONDON,
EC2A 4PX
ECONOMIC ACTIVITIES
- 46520
- Wholesale of electronic and telecommunications equipment and parts
LAST EVENTS
- 05 Sep 2016
- Confirmation statement made on 31 July 2016 with updates
- 21 Jul 2016
- Accounts for a small company made up to 31 March 2016
- 25 Jun 2016
- Director's details changed for Mr Christopher John Holmes on 21 June 2016
CHARGES
-
29 June 2010
- Status
- Outstanding
- Delivered
- 2 July 2010
-
Persons entitled
- Coutts & Company
- Description
- Fixed and floating charge over the undertaking and all…
-
28 October 2008
- Status
- Satisfied
on 10 June 2016
- Delivered
- 5 November 2008
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
KEWTECH CORPORATION LIMITED DIRECTORS
Audra Trigg
Acting
- Appointed
- 28 September 2005
- Occupation
- Sales Office Manager
- Role
- Secretary
- Nationality
- British
- Address
- Midas House, 1b Stones Courtyard, Chesham, Buckinghamshire, HP5 1DE
- Name
- TRIGG, Audra
Christopher John Holmes
Acting
- Appointed
- 16 May 2011
- Occupation
- Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Unit 2, Shaw Wood Business Park, Shaw Wood Way, Doncaster, DN2 5TB
- Country Of Residence
- United Kingdom
- Name
- HOLMES, Christopher John
Masamichi Kuramoto
Acting
- Appointed
- 30 September 2009
- Occupation
- Director
- Role
- Director
- Age
- 71
- Nationality
- Japanese
- Address
- 3-10-16-302, Himonya, Meguro, Tokyo, Japan, 152-000
- Name
- KURAMOTO, Masamichi
Philip John Smith
Acting
- Appointed
- 26 September 2003
- Occupation
- Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- Midas House, 2b Stones Courtyard, Chesham, Buckinghamshire, HP5 1DE
- Country Of Residence
- England
- Name
- SMITH, Philip John
Philip John Smith
Resigned
PSC
- Appointed
- 26 September 2003
- Resigned
- 28 September 2005
- Role
- Secretary
- Address
- Hope House, Thorndown Lane, Windlesham, Surrey, GU20 6DD
- Name
- SMITH, Philip John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
LONDON LAW SECRETARIAL LIMITED
Resigned
- Appointed
- 26 September 2003
- Resigned
- 26 September 2003
- Role
- Nominee Secretary
- Address
- Marquess Court, 69 Southampton Row, London, WC1B 4ET
- Name
- LONDON LAW SECRETARIAL LIMITED
Fumihiko Karashima
Resigned
- Appointed
- 26 September 2003
- Resigned
- 30 June 2015
- Occupation
- Director
- Role
- Director
- Age
- 81
- Nationality
- Japanese
- Address
- 4-28-11, Kamiuma, Setagaya-Ku, Tokyo, Japan, 1540011
- Name
- KARASHIMA, Fumihiko
Goro Saito
Resigned
- Appointed
- 26 September 2003
- Resigned
- 30 September 2009
- Occupation
- General Manager
- Role
- Director
- Age
- 81
- Nationality
- Japanese
- Address
- Tomioka Nishi, Yokoha City, Japan, 1738B305
- Name
- SAITO, Goro
LONDON LAW SERVICES LIMITED
Resigned
- Appointed
- 26 September 2003
- Resigned
- 26 September 2003
- Role
- Nominee Director
- Address
- Marquess Court, 69 Southampton Row, London, WC1B 4ET
- Name
- LONDON LAW SERVICES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.