About

Registered Number: 04042162
Date of Incorporation: 27/07/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 143 Connaught Avenue, Frinton-On-Sea, Essex, CO13 9AB,

 

Established in 2000, Keith Murray Spears Ltd have registered office in Frinton-On-Sea in Essex, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this organisation are listed as Spears, Elaine Brenda, Spears, Elaine Brenda, Spears, Keith Murray in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPEARS, Elaine Brenda 22 October 2015 - 1
SPEARS, Keith Murray 27 July 2000 - 1
Secretary Name Appointed Resigned Total Appointments
SPEARS, Elaine Brenda 27 July 2000 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 02 August 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 27 July 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 11 August 2017
CH01 - Change of particulars for director 09 August 2017
CH01 - Change of particulars for director 09 August 2017
CH01 - Change of particulars for director 08 August 2017
PSC04 - N/A 08 August 2017
PSC04 - N/A 08 August 2017
CH03 - Change of particulars for secretary 01 August 2017
AD01 - Change of registered office address 03 April 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 27 July 2016
AP01 - Appointment of director 22 October 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 19 September 2013
AD01 - Change of registered office address 05 August 2013
AR01 - Annual Return 29 July 2013
AD01 - Change of registered office address 29 November 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 01 August 2011
AD01 - Change of registered office address 06 October 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 14 August 2007
AA - Annual Accounts 11 November 2006
363s - Annual Return 16 August 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 10 August 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 16 August 2004
AA - Annual Accounts 27 September 2003
363s - Annual Return 22 August 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 15 August 2002
AA - Annual Accounts 20 August 2001
363s - Annual Return 01 August 2001
RESOLUTIONS - N/A 30 August 2000
RESOLUTIONS - N/A 30 August 2000
RESOLUTIONS - N/A 30 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
287 - Change in situation or address of Registered Office 10 August 2000
225 - Change of Accounting Reference Date 10 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
NEWINC - New incorporation documents 27 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.