About

Registered Number: 04365103
Date of Incorporation: 01/02/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: BRIAN COMLEY, Unit 7 Towergate Industrial Park, Colebrook Way, Andover, Hampshire, SP10 3BB

 

Based in Andover in Hampshire, Spear Design Projects Ltd was founded on 01 February 2002. We don't know the number of employees at Spear Design Projects Ltd. There are 4 directors listed for Spear Design Projects Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLARD, Barry 26 February 2014 04 November 2015 1
BALLARD, Samuel Jake 26 February 2014 04 November 2015 1
GREGORY, Katherine Mary, Dr 07 February 2002 01 February 2003 1
Secretary Name Appointed Resigned Total Appointments
COMLEY, Brian 21 April 2015 - 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 07 October 2019
MR01 - N/A 17 December 2018
CS01 - N/A 10 December 2018
AA - Annual Accounts 09 July 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 30 November 2017
CH01 - Change of particulars for director 29 November 2017
PSC04 - N/A 29 November 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 22 September 2016
MR01 - N/A 13 July 2016
AR01 - Annual Return 16 December 2015
AR01 - Annual Return 06 November 2015
TM01 - Termination of appointment of director 06 November 2015
TM01 - Termination of appointment of director 06 November 2015
CH03 - Change of particulars for secretary 06 November 2015
AA - Annual Accounts 29 September 2015
MR01 - N/A 12 May 2015
AP03 - Appointment of secretary 21 April 2015
TM02 - Termination of appointment of secretary 21 April 2015
MR01 - N/A 04 April 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 27 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 November 2014
SH01 - Return of Allotment of shares 18 March 2014
AP01 - Appointment of director 10 March 2014
AP01 - Appointment of director 10 March 2014
RESOLUTIONS - N/A 19 February 2014
CC04 - Statement of companies objects 19 February 2014
SH08 - Notice of name or other designation of class of shares 19 February 2014
SH01 - Return of Allotment of shares 19 February 2014
AR01 - Annual Return 29 October 2013
CH01 - Change of particulars for director 29 October 2013
CH01 - Change of particulars for director 29 October 2013
CH03 - Change of particulars for secretary 29 October 2013
AA - Annual Accounts 29 October 2013
AA01 - Change of accounting reference date 26 June 2013
CERTNM - Change of name certificate 23 May 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 30 October 2012
AP01 - Appointment of director 30 October 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 19 November 2011
AR01 - Annual Return 14 February 2011
AD01 - Change of registered office address 01 November 2010
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 08 February 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 07 February 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 27 March 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
287 - Change in situation or address of Registered Office 14 March 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
287 - Change in situation or address of Registered Office 12 February 2002
NEWINC - New incorporation documents 01 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2018 Outstanding

N/A

A registered charge 07 July 2016 Outstanding

N/A

A registered charge 27 April 2015 Outstanding

N/A

A registered charge 30 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.