UKBizDB.co.uk

SPEAR DESIGN PROJECTS LTD

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

This company is commonly known as Spear Design Projects Ltd. The company was founded 22 years ago and was given the registration number 04365103. The firm's registered office is in ANDOVER. You can find them at Unit 7, Towergate Industrial Park, Colebrook Way, Andover, Hampshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:SPEAR DESIGN PROJECTS LTD
Company Number:04365103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit 7, Towergate Industrial Park, Colebrook Way, Andover, Hampshire, SP10 3BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Towergate Industrial Park, Colebrook Way, Andover, SP10 3BB

Secretary21 April 2015Active
Unit 7, Towergate Industrial Park, Colebrook Way, Andover, United Kingdom, SP10 3BB

Director01 February 2003Active
Unit 7, Towergate Industrial Park, Colebrook Way, Andover, United Kingdom, SP10 3BB

Director19 October 2012Active
Unit 7, Towergate Industrial Park, Colebrook Way, Andover, United Kingdom, SP10 3BB

Secretary07 February 2002Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary01 February 2002Active
Unit 7, Towergate Industrial Park, Colebrook Way, Andover, SP10 3BB

Director26 February 2014Active
Unit 7, Towergate Industrial Park, Colebrook Way, Andover, SP10 3BB

Director26 February 2014Active
Ibthorpe Tower, Hurstbourne Tarrant, Andover, SP11 0DQ

Director07 February 2002Active
Unit 7, Towergate Industrial Park, Colebrook Way, Andover, United Kingdom, SP10 3BB

Director01 February 2003Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director01 February 2002Active

People with Significant Control

Mr Paul Gerard Gregory
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Address:Unit 7, Towergate Industrial Park, Colebrook Way, Andover, SP10 3BB
Nature of control:
  • Significant influence or control
Mr Brian Comley
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Address:Unit 7, Towergate Industrial Park, Colebrook Way, Andover, SP10 3BB
Nature of control:
  • Significant influence or control
Mr Christopher John Scott
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Address:Unit 7, Towergate Industrial Park, Colebrook Way, Andover, SP10 3BB
Nature of control:
  • Significant influence or control

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
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Officers

Change person director company with change date.

Download
2017-11-29Persons with significant control

Change to a person with significant control.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.