About

Registered Number: 04150975
Date of Incorporation: 31/01/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: Eden Laboratory, Broadmead Road,, Stewartby, Bedfordshire, MK43 9ND

 

Spicer Consulting Ltd was founded on 31 January 2001 and are based in Stewartby, Bedfordshire, it's status is listed as "Active". Firkins, John Thomas, Hutton, Daniel Philip, Pallister, Roy Fred, Spicer, Andrew Pearce, Dr, Spicer, Carole Evelyn, Zaremba, Mark Andrew are listed as directors of Spicer Consulting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIRKINS, John Thomas 23 August 2002 - 1
HUTTON, Daniel Philip 18 February 2019 - 1
PALLISTER, Roy Fred 23 March 2020 - 1
SPICER, Andrew Pearce, Dr 01 February 2012 - 1
SPICER, Carole Evelyn 31 January 2001 - 1
ZAREMBA, Mark Andrew 23 March 2020 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 31 July 2020
RESOLUTIONS - N/A 31 July 2020
MA - Memorandum and Articles 31 July 2020
PSC07 - N/A 27 July 2020
PSC07 - N/A 27 July 2020
PSC07 - N/A 27 July 2020
PSC07 - N/A 27 July 2020
PSC02 - N/A 27 July 2020
AA - Annual Accounts 04 June 2020
AP01 - Appointment of director 23 March 2020
AP01 - Appointment of director 23 March 2020
CS01 - N/A 31 January 2020
SH01 - Return of Allotment of shares 04 September 2019
SH03 - Return of purchase of own shares 04 September 2019
AA - Annual Accounts 17 June 2019
AP01 - Appointment of director 18 February 2019
PSC01 - N/A 07 February 2019
CS01 - N/A 07 February 2019
CH01 - Change of particulars for director 10 January 2019
CH01 - Change of particulars for director 10 January 2019
PSC04 - N/A 07 January 2019
AA - Annual Accounts 17 May 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 01 February 2017
AP01 - Appointment of director 31 January 2017
CH01 - Change of particulars for director 26 October 2016
CH01 - Change of particulars for director 26 October 2016
CH01 - Change of particulars for director 25 October 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 01 February 2012
AP01 - Appointment of director 01 February 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 13 June 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 01 June 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 27 May 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 12 August 2003
363s - Annual Return 10 February 2003
288a - Notice of appointment of directors or secretaries 14 October 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 06 February 2002
225 - Change of Accounting Reference Date 12 November 2001
RESOLUTIONS - N/A 18 July 2001
RESOLUTIONS - N/A 18 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2001
123 - Notice of increase in nominal capital 18 July 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
NEWINC - New incorporation documents 31 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.