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.
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 | : |
|
Registered Address | : | 110 Whitworth Road, Abington, Northampton, Northamptonshire, NN1 4HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Spencer Parade, Northampton, England, NN1 5AA | Director | 07 February 2019 | Active |
8, Spencer Parade, Northampton, England, NN1 5AA | Director | 17 March 2014 | Active |
8, Spencer Parade, Northampton, England, NN1 5AA | Director | 17 March 2014 | Active |
110 Whitworth Road, Abington, Northampton, NN1 4HJ | Director | 11 April 2017 | Active |
110 Whitworth Road, Abington, Northampton, United Kingdom, NN1 4HJ | Director | 17 March 2014 | Active |
110 Whitworth Road, Abington, Northampton, NN1 4HJ | Director | 01 November 2018 | Active |
110 Whitworth Road, Abington, Northampton, NN1 4HJ | Director | 11 April 2017 | Active |
110 Whitworth Road, Abington, Northampton, United Kingdom, NN1 4HJ | Director | 17 March 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-04 | Officers | Change person director company with change date. | Download |
2023-09-04 | Officers | Change person director company with change date. | Download |
2023-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-04 | Officers | Change person director company with change date. | Download |
2023-08-15 | Address | Change registered office address company with date old address new address. | Download |
2023-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-04 | Officers | Change person director company with change date. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-25 | Officers | Termination director company with name termination date. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.