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.
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 | : |
|
Registered Address | : | Venture House, 19 Tavistock Road, Plymouth, Devon, PL6 7BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Citadel Lodge, 2a Elliot Street, The Hoe, Plymouth, United Kingdom, PL1 2PP | Llp Designated Member | 01 April 2022 | Active |
Citadel Lodge, 2a Elliot Street, The Hoe, Plymouth, United Kingdom, PL1 2PP | Llp Designated Member | 02 August 2013 | Active |
Citadel Lodge, 2a Elliot Street, The Hoe, Plymouth, United Kingdom, PL1 2PP | Llp Designated Member | 01 April 2022 | Active |
Citadel Lodge, 2a Elliot Street, The Hoe, Plymouth, United Kingdom, PL1 2PP | Llp Designated Member | 02 August 2013 | Active |
Citadel Lodge, 2a Elliot Street, The Hoe, Plymouth, United Kingdom, PL1 2PP | Llp Designated Member | 02 August 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2022-05-10 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2022-04-05 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-04-05 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2022-04-05 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2022-04-05 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-08-14 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-19 | Officers | Change person member limited liability partnership with name change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.