Company NameQSPM Ltd
DirectorAlexander Richard Locke
Company StatusActive - Proposal to Strike off
Company Number09149640
CategoryPrivate Limited Company
Incorporation Date28 July 2014(9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Director

Director NameMr Alexander Richard Locke
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2014(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressWilcote Cleeve Hill
Cheltenham
GL52 3PW
Wales

Location

Registered AddressC/O Williamson & Croft Llp York House
20 York Street
Manchester
M2 3BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alexander Richard Locke
100.00%
Ordinary

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return28 July 2022 (1 year, 9 months ago)
Next Return Due11 August 2023 (overdue)

Filing History

30 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
30 July 2020Registered office address changed from Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW United Kingdom to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 30 July 2020 (1 page)
30 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
14 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
13 September 2018Change of details for Mr Alexander Richard Locke as a person with significant control on 7 September 2018 (2 pages)
13 September 2018Register inspection address has been changed from 8 Little Grebe Road Bishops Sleeve Cheltenham GL52 8HP England to Wilcote Cleeve Hill Cheltenham Gl523 Pw (1 page)
13 September 2018Director's details changed for Mr Alexander Richard Locke on 7 September 2018 (2 pages)
22 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
17 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
10 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
10 August 2017Director's details changed for Mr Alexander Richard Locke on 25 July 2017 (2 pages)
10 August 2017Change of details for Mr Alexander Richard Locke as a person with significant control on 6 April 2017 (2 pages)
10 August 2017Change of details for Mr Alexander Richard Locke as a person with significant control on 6 April 2017 (2 pages)
10 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
10 August 2017Director's details changed for Mr Alexander Richard Locke on 25 July 2017 (2 pages)
6 July 2017Director's details changed for Mr Alexander Richard Locke on 6 July 2017 (2 pages)
6 July 2017Register inspection address has been changed to 8 Little Grebe Road Bishops Sleeve Cheltenham GL52 8HP (1 page)
6 July 2017Register inspection address has been changed to 8 Little Grebe Road Bishops Sleeve Cheltenham GL52 8HP (1 page)
6 July 2017Director's details changed for Mr Alexander Richard Locke on 6 July 2017 (2 pages)
29 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
29 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
12 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
8 September 2016Registered office address changed from Frederick House 42 Frederick Place Brighton East Sussex BN1 4EA to Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW on 8 September 2016 (1 page)
8 September 2016Registered office address changed from Frederick House 42 Frederick Place Brighton East Sussex BN1 4EA to Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW on 8 September 2016 (1 page)
23 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 October 2015Director's details changed for Mr Alexander Richard Locke on 21 August 2015 (2 pages)
6 October 2015Director's details changed for Mr Alexander Richard Locke on 21 August 2015 (2 pages)
20 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
20 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
11 February 2015Registered office address changed from 145-157 St John Street London EC1V 4PW England to Frederick House 42 Frederick Place Brighton East Sussex BN1 4EA on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 145-157 St John Street London EC1V 4PW England to Frederick House 42 Frederick Place Brighton East Sussex BN1 4EA on 11 February 2015 (1 page)
28 July 2014Incorporation
Statement of capital on 2014-07-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 July 2014Incorporation
Statement of capital on 2014-07-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)