SPD ARCHITECTS LTD
IVER HEATH SPD ARCHITECTS AND DEVELOPMENT CONSULTANTS LIMITED

Hellopages » Buckinghamshire » South Bucks » SL0 0QS

Company number 04324377
Status Active
Incorporation Date 16 November 2001
Company Type Private Limited Company
Address 1 PINEWOOD CLOSE, IVER HEATH, BUCKINGHAMSHIRE, SL0 0QS
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 600 . The most likely internet sites of SPD ARCHITECTS LTD are www.spdarchitects.co.uk, and www.spd-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Spd Architects Ltd is a Private Limited Company. The company registration number is 04324377. Spd Architects Ltd has been working since 16 November 2001. The present status of the company is Active. The registered address of Spd Architects Ltd is 1 Pinewood Close Iver Heath Buckinghamshire Sl0 0qs. The company`s financial liabilities are £0.03k. It is £-9.04k against last year. The cash in hand is £17.25k. It is £-0.75k against last year. And the total assets are £36.72k, which is £-0.12k against last year. PRISMALL, Lesley Frances is a Director of the company. PRISMALL, Stephen Philip is a Director of the company. Secretary PRISMALL, Stephen Philip has been resigned. Secretary THOMAS, Clare Marie has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director DAVIES, Paul David has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MOLYNEUX, James Robert has been resigned. The company operates in "Architectural activities".


spd architects Key Finiance

LIABILITIES £0.03k
-100%
CASH £17.25k
-5%
TOTAL ASSETS £36.72k
-1%
All Financial Figures

Current Directors

Director
PRISMALL, Lesley Frances
Appointed Date: 01 June 2010
70 years old

Director
PRISMALL, Stephen Philip
Appointed Date: 16 November 2001
72 years old

Resigned Directors

Secretary
PRISMALL, Stephen Philip
Resigned: 21 March 2006
Appointed Date: 16 November 2001

Secretary
THOMAS, Clare Marie
Resigned: 01 November 2009
Appointed Date: 21 March 2006

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 16 November 2001
Appointed Date: 16 November 2001

Director
DAVIES, Paul David
Resigned: 01 January 2010
Appointed Date: 16 November 2001
62 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 16 November 2001
Appointed Date: 16 November 2001

Director
MOLYNEUX, James Robert
Resigned: 18 June 2005
Appointed Date: 16 November 2001
80 years old

Persons With Significant Control

Mr Stephen Philip Prismall
Notified on: 16 November 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Lesley Frances Prismall
Notified on: 16 November 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPD ARCHITECTS LTD Events

06 Feb 2017
Confirmation statement made on 16 November 2016 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 600

27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 44 more events
22 Nov 2001
New director appointed
22 Nov 2001
New secretary appointed;new director appointed
22 Nov 2001
Secretary resigned
22 Nov 2001
Director resigned
16 Nov 2001
Incorporation