Company Information for SPEAR PROJECT SERVICES LIMITED
DONAL LUCEY LAWLOR, CHARTERED ACCOUNTANTS, 61 BASEPOINT DARTFORD BUSINESS PARK, VICTORIA ROAD, DARTFORD, ENGLAND, DA1 5FS,
|
Company Registration Number
04136421
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SPEAR PROJECT SERVICES LIMITED | |
Legal Registered Office | |
DONAL LUCEY LAWLOR, CHARTERED ACCOUNTANTS 61 BASEPOINT DARTFORD BUSINESS PARK VICTORIA ROAD DARTFORD ENGLAND DA1 5FS Other companies in DA1 | |
Company Number | 04136421 | |
---|---|---|
Company ID Number | 04136421 | |
Date formed | 2001-01-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-07-31 | |
Account next due | 2017-07-29 | |
Latest return | 2017-01-05 | |
Return next due | 2018-01-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-12-12 13:22:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER BRENNAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE ANNE FISHER |
Company Secretary | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEATHEND RESIDENTS ASSOCIATION LIMITED | Director | 2004-05-13 | CURRENT | 1978-11-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 31/07/16 TO 30/07/16 | |
LATEST SOC | 15/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/16 FROM C/O Donal Lucey Lawlor, Chartered Accountants 43 Highfield Road Dartford DA1 2JS | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Christopher Brennan on 2015-01-10 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/01/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/01/13 TO 31/07/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/13 FROM Flat 1 Broughton House 14 Holmbury Park Bromley BR1 2WL United Kingdom | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JACQUELINE FISHER | |
AR01 | 05/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 05/01/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Christopher Brennan on 2010-03-26 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 43 HIGHFIELD ROAD DARTFORD KENT DA1 2JS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRENNAN / 01/04/2008 | |
363a | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/01/01 FROM: 43 HIGHFIELD ROAD DARTFORD KENT DA1 2JS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-05-01 |
Proposal to Strike Off | 2009-05-19 |
Proposal to Strike Off | 2007-06-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.14 | 8 |
MortgagesNumMortOutstanding | 0.10 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 74902 - Quantity surveying activities
Creditors Due Within One Year | 2013-07-31 | £ 23,664 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 48,317 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPEAR PROJECT SERVICES LIMITED
Cash Bank In Hand | 2013-07-31 | £ 9,256 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 26,616 |
Current Assets | 2013-07-31 | £ 147,958 |
Current Assets | 2012-02-01 | £ 102,973 |
Debtors | 2013-07-31 | £ 138,702 |
Debtors | 2012-02-01 | £ 76,357 |
Tangible Fixed Assets | 2013-07-31 | £ 1,364 |
Tangible Fixed Assets | 2012-02-01 | £ 2,182 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74902 - Quantity surveying activities) as SPEAR PROJECT SERVICES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SPEAR PROJECT SERVICES LIMITED | Event Date | 2012-05-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SPEAR PROJECT SERVICES LIMITED | Event Date | 2009-05-19 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SPEAR PROJECT SERVICES LIMITED | Event Date | 2007-06-26 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |