UKBizDB.co.uk

QSPM CONSULTANTS LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Qspm Consultants Llp. The company was founded 10 years ago and was given the registration number OC386981. The firm's registered office is in PLYMOUTH. You can find them at Venture House, 19 Tavistock Road, Plymouth, Devon. This company's SIC code is None Supplied.

Company Information

Name:QSPM CONSULTANTS LLP
Company Number:OC386981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Venture House, 19 Tavistock Road, Plymouth, Devon, PL6 7BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citadel Lodge, 2a Elliot Street, The Hoe, Plymouth, United Kingdom, PL1 2PP

Llp Designated Member01 April 2022Active
Citadel Lodge, 2a Elliot Street, The Hoe, Plymouth, United Kingdom, PL1 2PP

Llp Designated Member02 August 2013Active
Citadel Lodge, 2a Elliot Street, The Hoe, Plymouth, United Kingdom, PL1 2PP

Llp Designated Member01 April 2022Active
Citadel Lodge, 2a Elliot Street, The Hoe, Plymouth, United Kingdom, PL1 2PP

Llp Designated Member02 August 2013Active
Citadel Lodge, 2a Elliot Street, The Hoe, Plymouth, United Kingdom, PL1 2PP

Llp Designated Member02 August 2013Active

People with Significant Control

Mr Stephen James Pratten
Notified on:01 April 2022
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:Citadel Lodge, 2a Elliot Street, Plymouth, United Kingdom, PL1 2PP
Nature of control:
  • Significant influence or control limited liability partnership
Mr Gareth Andrew Steventon
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:Citadel Lodge, 2a Elliot Street, Plymouth, United Kingdom,
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr David Robert Stevens
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:Citadel Lodge, 2a Elliot Street, Plymouth, United Kingdom,
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Nicholas Gavin Hartley Mather
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:Citadel Lodge, 2a Elliot Street, Plymouth, United Kingdom,
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2022-05-10Address

Change registered office address limited liability partnership with date old address new address.

Download
2022-04-05Officers

Termination member limited liability partnership with name termination date.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-04-05Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-04-05Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Officers

Termination member limited liability partnership with name termination date.

Download
2020-08-14Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption full.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.