UKBizDB.co.uk

SPOCE PROJECT MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
17, Harrier Close, Cranleigh, England, GU6 7BS

Secretary18 October 1994Active
17, Harrier Close, Cranleigh, England, GU6 7BS

Director14 May 1996Active
17, Harrier Close, Cranleigh, England, GU6 7BS

Director18 October 1994Active
6 Sandbanks Road, Poole, United Kingdom, BH14 8AQ

Director13 May 2000Active
39, Hinchliffe Road, Poole, England, BH15 4ED

Director30 June 2013Active
29 St Woollos Road, Newport, NP9 4GN

Nominee Secretary18 October 1994Active
7 Glenair Avenue, Poole, BH14 8AD

Director01 April 2003Active
21 Brinkworthy Road, Bristol, BS16 1DP

Nominee Director18 October 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Mortgage

Mortgage satisfy charge full.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Persons with significant control

Change to a person with significant control.

Download
2018-01-30Officers

Change person director company with change date.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Accounts

Accounts with accounts type total exemption small.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Officers

Change person director company with change date.

Download
2016-06-29Officers

Change person director company with change date.

Download
2016-04-12Accounts

Accounts with accounts type total exemption small.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.