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.
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 | : |
|
Registered Address | : | Unit 7, Towergate Industrial Park, Colebrook Way, Andover, Hampshire, SP10 3BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Towergate Industrial Park, Colebrook Way, Andover, SP10 3BB | Secretary | 21 April 2015 | Active |
Unit 7, Towergate Industrial Park, Colebrook Way, Andover, United Kingdom, SP10 3BB | Director | 01 February 2003 | Active |
Unit 7, Towergate Industrial Park, Colebrook Way, Andover, United Kingdom, SP10 3BB | Director | 19 October 2012 | Active |
Unit 7, Towergate Industrial Park, Colebrook Way, Andover, United Kingdom, SP10 3BB | Secretary | 07 February 2002 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 01 February 2002 | Active |
Unit 7, Towergate Industrial Park, Colebrook Way, Andover, SP10 3BB | Director | 26 February 2014 | Active |
Unit 7, Towergate Industrial Park, Colebrook Way, Andover, SP10 3BB | Director | 26 February 2014 | Active |
Ibthorpe Tower, Hurstbourne Tarrant, Andover, SP11 0DQ | Director | 07 February 2002 | Active |
Unit 7, Towergate Industrial Park, Colebrook Way, Andover, United Kingdom, SP10 3BB | Director | 01 February 2003 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 01 February 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Officers | Change person director company with change date. | Download |
2017-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2016-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.