Warning: file_put_contents(c/ba0a5b9abdb48c684e5c45e69b38747e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Sp Law Incorporating Martin Adams & Mccoll Ltd, NN1 4HJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SP LAW INCORPORATING MARTIN ADAMS & MCCOLL LTD

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

This company is commonly known as Sp Law Incorporating Martin Adams & Mccoll Ltd. The company was founded 10 years ago and was given the registration number 08942695. The firm's registered office is in NORTHAMPTON. You can find them at 110 Whitworth Road, Abington, Northampton, Northamptonshire. This company's SIC code is 69102 - Solicitors.

Company Information

Name:SP LAW INCORPORATING MARTIN ADAMS & MCCOLL LTD
Company Number:08942695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:110 Whitworth Road, Abington, Northampton, Northamptonshire, NN1 4HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Spencer Parade, Northampton, England, NN1 5AA

Director07 February 2019Active
8, Spencer Parade, Northampton, England, NN1 5AA

Director17 March 2014Active
8, Spencer Parade, Northampton, England, NN1 5AA

Director17 March 2014Active
110 Whitworth Road, Abington, Northampton, NN1 4HJ

Director11 April 2017Active
110 Whitworth Road, Abington, Northampton, United Kingdom, NN1 4HJ

Director17 March 2014Active
110 Whitworth Road, Abington, Northampton, NN1 4HJ

Director01 November 2018Active
110 Whitworth Road, Abington, Northampton, NN1 4HJ

Director11 April 2017Active
110 Whitworth Road, Abington, Northampton, United Kingdom, NN1 4HJ

Director17 March 2014Active

People with Significant Control

Mr Martin Sharman
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:110 Whitworth Road, Abington, Northampton, United Kingdom, NN1 4HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hassan Raza Shah
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:8, Spencer Parade, Northampton, England, NN1 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sundip Vipinbhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:8, Spencer Parade, Northampton, England, NN1 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Officers

Change person director company with change date.

Download
2023-09-04Officers

Change person director company with change date.

Download
2023-09-04Persons with significant control

Change to a person with significant control.

Download
2023-09-04Persons with significant control

Change to a person with significant control.

Download
2023-09-04Officers

Change person director company with change date.

Download
2023-08-15Address

Change registered office address company with date old address new address.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2023-07-04Officers

Change person director company with change date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Accounts

Accounts amended with accounts type total exemption full.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Accounts

Change account reference date company previous shortened.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Persons with significant control

Cessation of a person with significant control.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.