About

Registered Number: 04490225
Date of Incorporation: 19/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: The Old Granary Dunton Road, Laindon, Essex, SS15 4DB,

 

Founded in 2002, The Spatial Design Partnership Ltd are based in Essex, it's status is listed as "Active". The current directors of this organisation are listed as Brewer, Clair, Robins, Brendon. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINS, Brendon 24 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BREWER, Clair 24 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 03 August 2018
CH01 - Change of particulars for director 30 July 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 11 October 2016
AD01 - Change of registered office address 01 August 2016
CS01 - N/A 29 July 2016
CH01 - Change of particulars for director 29 July 2016
CH03 - Change of particulars for secretary 29 July 2016
CH01 - Change of particulars for director 29 July 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 15 August 2012
SH08 - Notice of name or other designation of class of shares 30 July 2012
CH01 - Change of particulars for director 04 July 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 11 April 2011
CH03 - Change of particulars for secretary 09 December 2010
AR01 - Annual Return 09 September 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 29 September 2009
123 - Notice of increase in nominal capital 19 August 2009
AA - Annual Accounts 24 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 December 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 12 December 2006
287 - Change in situation or address of Registered Office 30 October 2006
363a - Annual Return 23 October 2006
AA - Annual Accounts 28 December 2005
363a - Annual Return 13 October 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 14 December 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 17 September 2003
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
NEWINC - New incorporation documents 19 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.