Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director Name | Mr Christopher Simon Hughes |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2014(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP Wales |
Secretary Name | Mr Craig Martin Davis |
---|---|
Status | Current |
Appointed | 25 April 2019(15 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | David William Parry |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lavenham Gannock Park West Deganwy Conwy LL31 9HQ Wales |
Director Name | Richard John Spencer |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Bevyl Road Parkgate Cheshire CH64 6RP Wales |
Director Name | Geraint Williams |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Careb 8 Bryn Eglwys Penisarwaun LL55 3HE Wales |
Secretary Name | Richard John Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Bevyl Road Parkgate Cheshire CH64 6RP Wales |
Director Name | Mr John Francis Corrigan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 15 The Beeches Belmont Road Bolton Lancashire BL1 7BS |
Director Name | Hywel James Sinclair Evans |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 May 2011) |
Role | Contracts Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 16 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | sp-projects.com |
---|---|
Telephone | 01352 700228 |
Telephone region | Mold |
Registered Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 300 other UK companies use this postal address |
9 at £1 | Sp Projects LTD 27.27% Ordinary B |
---|---|
8 at £1 | David William Parry 24.24% Ordinary A |
8 at £1 | Geraint Williams 24.24% Ordinary A |
8 at £1 | Richard John Spencer 24.24% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£70,724 |
Cash | £6,051 |
Current Liabilities | £136,734 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 3 April 2024 (overdue) |
28 October 2019 | Delivered on: 11 November 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
---|---|
23 November 2010 | Delivered on: 24 November 2010 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
---|---|
29 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
16 September 2022 | Registered office address changed from Unit 16 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 16 September 2022 (1 page) |
16 September 2022 | Change of details for Mr Craig Martin Davis as a person with significant control on 14 September 2022 (2 pages) |
16 September 2022 | Change of details for Mr Christopher Simon Hughes as a person with significant control on 14 September 2022 (2 pages) |
16 September 2022 | Secretary's details changed for Mr Craig Martin Davis on 14 September 2022 (1 page) |
21 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
23 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 April 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 November 2019 | Satisfaction of charge 1 in full (1 page) |
11 November 2019 | Registration of charge 050899670002, created on 28 October 2019 (22 pages) |
25 April 2019 | Cessation of Richard John Spencer as a person with significant control on 25 April 2019 (1 page) |
25 April 2019 | Notification of Christopher Simon Hughes as a person with significant control on 25 April 2019 (2 pages) |
25 April 2019 | Cessation of Geraint Williams as a person with significant control on 25 April 2019 (1 page) |
25 April 2019 | Termination of appointment of David William Parry as a director on 25 April 2019 (1 page) |
25 April 2019 | Termination of appointment of Richard John Spencer as a director on 25 April 2019 (1 page) |
25 April 2019 | Termination of appointment of Richard John Spencer as a secretary on 25 April 2019 (1 page) |
25 April 2019 | Termination of appointment of Geraint Williams as a director on 25 April 2019 (1 page) |
25 April 2019 | Appointment of Mr Craig Martin Davis as a secretary on 25 April 2019 (2 pages) |
25 April 2019 | Cessation of David William Parry as a person with significant control on 25 April 2019 (1 page) |
25 April 2019 | Notification of Craig Martin Davis as a person with significant control on 25 April 2019 (2 pages) |
29 March 2019 | Director's details changed for Mr Craig Martin Davis on 10 March 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
29 March 2019 | Director's details changed for Mr Christopher Simon Hughes on 17 March 2019 (2 pages) |
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 April 2017 | Confirmation statement made on 20 March 2017 with updates (8 pages) |
5 April 2017 | Confirmation statement made on 20 March 2017 with updates (8 pages) |
31 March 2017 | Cancellation of shares. Statement of capital on 2 March 2017
|
31 March 2017 | Cancellation of shares. Statement of capital on 2 March 2017
|
17 March 2017 | Statement of capital following an allotment of shares on 2 March 2017
|
17 March 2017 | Statement of capital following an allotment of shares on 2 March 2017
|
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
1 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Director's details changed for Mr Craig Martin Davis on 1 April 2014 (2 pages) |
1 May 2015 | Director's details changed for Mr Craig Martin Davis on 1 April 2014 (2 pages) |
1 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
25 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
25 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
20 March 2014 | Appointment of Craig Martin Davis as a director (3 pages) |
20 March 2014 | Appointment of Christopher Simon Hughes as a director (3 pages) |
20 March 2014 | Appointment of Craig Martin Davis as a director (3 pages) |
20 March 2014 | Appointment of Christopher Simon Hughes as a director (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 July 2013 | Change of share class name or designation (2 pages) |
29 July 2013 | Change of share class name or designation (2 pages) |
15 July 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
20 May 2013 | Amended accounts made up to 31 March 2012 (14 pages) |
20 May 2013 | Amended accounts made up to 31 March 2012 (14 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 May 2011 | Termination of appointment of Hywel Evans as a director (2 pages) |
18 May 2011 | Termination of appointment of Hywel Evans as a director (2 pages) |
16 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
16 August 2010 | Resolutions
|
16 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
16 August 2010 | Resolutions
|
23 June 2010 | Resolutions
|
23 June 2010 | Resolutions
|
21 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Director's details changed for Richard John Spencer on 31 March 2010 (2 pages) |
21 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Director's details changed for Richard John Spencer on 31 March 2010 (2 pages) |
21 June 2010 | Director's details changed for Geraint Williams on 31 March 2010 (2 pages) |
21 June 2010 | Director's details changed for Geraint Williams on 31 March 2010 (2 pages) |
4 March 2010 | Appointment of Hywel James Sinclair Evans as a director (3 pages) |
4 March 2010 | Appointment of Hywel James Sinclair Evans as a director (3 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 July 2009 | Appointment terminated director john corrigan (1 page) |
4 July 2009 | Appointment terminated director john corrigan (1 page) |
30 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
30 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 October 2008 | Director's change of particulars / david parry / 16/10/2008 (1 page) |
16 October 2008 | Director's change of particulars / david parry / 16/10/2008 (1 page) |
21 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 April 2007 | Return made up to 31/03/07; full list of members (9 pages) |
21 April 2007 | Return made up to 31/03/07; full list of members (9 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 May 2006 | Return made up to 31/03/06; full list of members
|
3 May 2006 | Return made up to 31/03/06; full list of members
|
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 August 2005 | Ad 21/07/05--------- £ si 8@1=8 £ ic 24/32 (2 pages) |
22 August 2005 | Ad 21/07/05--------- £ si 8@1=8 £ ic 24/32 (2 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
19 October 2004 | Ad 12/10/04--------- £ si 23@1=23 £ ic 1/24 (2 pages) |
19 October 2004 | Ad 12/10/04--------- £ si 23@1=23 £ ic 1/24 (2 pages) |
14 September 2004 | Registered office changed on 14/09/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | New secretary appointed;new director appointed (2 pages) |
31 August 2004 | New secretary appointed;new director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 March 2004 | Incorporation (13 pages) |
31 March 2004 | Incorporation (13 pages) |