This company is commonly known as Spoce Project Management Limited. The company was founded 29 years ago and was given the registration number 02980254. The firm's registered office is in POOLE. You can find them at Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | SPOCE PROJECT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02980254 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 1994 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset, BH12 1DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Harrier Close, Cranleigh, England, GU6 7BS | Secretary | 18 October 1994 | Active |
17, Harrier Close, Cranleigh, England, GU6 7BS | Director | 14 May 1996 | Active |
17, Harrier Close, Cranleigh, England, GU6 7BS | Director | 18 October 1994 | Active |
6 Sandbanks Road, Poole, United Kingdom, BH14 8AQ | Director | 13 May 2000 | Active |
39, Hinchliffe Road, Poole, England, BH15 4ED | Director | 30 June 2013 | Active |
29 St Woollos Road, Newport, NP9 4GN | Nominee Secretary | 18 October 1994 | Active |
7 Glenair Avenue, Poole, BH14 8AD | Director | 01 April 2003 | Active |
21 Brinkworthy Road, Bristol, BS16 1DP | Nominee Director | 18 October 1994 | Active |
Mr Kenneth George Bradley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Harrier Close, Summerlands, Cranleigh, United Kingdom, GU6 7BS |
Nature of control | : |
|
Mr Paul Antony Bradley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Sandbanks Road, Poole, United Kingdom, BH14 8AQ |
Nature of control | : |
|
Mrs Carol Enid Bradley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Harrier Close, Summerlands, Cranleigh, United Kingdom, GU6 7BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-30 | Officers | Change person director company with change date. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-01 | Officers | Change person director company with change date. | Download |
2016-06-29 | Officers | Change person director company with change date. | Download |
2016-04-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.