Company NameG. B. Spencer (Plans) Limited
DirectorsAngela Mary Spencer and Gavin Mark Spencer
Company StatusActive
Company Number02469512
CategoryPrivate Limited Company
Incorporation Date12 February 1990(34 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameAngela Mary Spencer
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1991(1 year after company formation)
Appointment Duration33 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressClarence Street Chambers
32 Clarence Street
Southend On Sea
Essex
SS1 1BD
Secretary NameAmy Louise Spencer
NationalityBritish
StatusCurrent
Appointed19 July 2004(14 years, 5 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence AddressClarence Street Chambers
32 Clarence Street
Southend On Sea
Essex
SS1 1BD
Director NameMr Gavin Mark Spencer
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2016(26 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Street Chambers
32 Clarence Street
Southend On Sea
Essex
SS1 1BD
Director NameGarry Brian Spencer
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 13 January 1999)
RoleArchitectural Draughtsman
Correspondence AddressMerry Haven Rebels Lane
Great Wakering
Southend On Sea
Essex
SS3 0QE
Secretary NameAngela Mary Spencer
NationalityBritish
StatusResigned
Appointed12 February 1991(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 13 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerry Haven Rebels Lane
Great Wakering
Southend On Sea
Essex
SS3 0QE
Secretary NameGavin Mark Spencer
NationalityBritish
StatusResigned
Appointed13 January 1999(8 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 July 2004)
RoleCompany Director
Correspondence AddressThe White Swan
1 Vauxhall Bridge Road
London
SW1V 2SA

Contact

Telephone01702 589220
Telephone regionSouthend-on-Sea

Location

Registered AddressClarence Street Chambers
32 Clarence Street
Southend On Sea
Essex
SS1 1BD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Angela Mary Spencer
100.00%
Ordinary

Financials

Year2014
Net Worth£5,165
Cash£1,855
Current Liabilities£1,700

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

29 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
13 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
14 February 2022Change of details for Mrs Angela Mary Spencer as a person with significant control on 6 April 2016 (2 pages)
14 February 2022Director's details changed for Angela Mary Spencer on 12 February 2022 (2 pages)
27 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
3 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
8 August 2016Appointment of Mr Gavin Mark Spencer as a director on 6 August 2016 (2 pages)
8 August 2016Appointment of Mr Gavin Mark Spencer as a director on 6 August 2016 (2 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(3 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(3 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(3 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(3 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 February 2010Director's details changed for Angela Mary Spencer on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
12 February 2010Secretary's details changed for Amy Louise Spencer on 12 February 2010 (1 page)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
12 February 2010Secretary's details changed for Amy Louise Spencer on 12 February 2010 (1 page)
12 February 2010Director's details changed for Angela Mary Spencer on 12 February 2010 (2 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 February 2009Return made up to 12/02/09; full list of members (3 pages)
16 February 2009Return made up to 12/02/09; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 February 2008Registered office changed on 12/02/08 from: a r lee & co, 32 clarence street southend on sea essex SS1 1BD (1 page)
12 February 2008Location of register of members (1 page)
12 February 2008Location of register of members (1 page)
12 February 2008Location of debenture register (1 page)
12 February 2008Return made up to 12/02/08; full list of members (2 pages)
12 February 2008Location of debenture register (1 page)
12 February 2008Registered office changed on 12/02/08 from: a r lee & co, 32 clarence street southend on sea essex SS1 1BD (1 page)
12 February 2008Return made up to 12/02/08; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 February 2007Return made up to 12/02/07; full list of members (2 pages)
14 February 2007Return made up to 12/02/07; full list of members (2 pages)
14 February 2007Registered office changed on 14/02/07 from: merrihaven rebels lane great wakering essex, SS3 0QE (1 page)
14 February 2007Location of register of members (1 page)
14 February 2007Location of register of members (1 page)
14 February 2007Location of debenture register (1 page)
14 February 2007Location of debenture register (1 page)
14 February 2007Registered office changed on 14/02/07 from: merrihaven rebels lane great wakering essex, SS3 0QE (1 page)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 February 2006Return made up to 12/02/06; full list of members (2 pages)
21 February 2006Return made up to 12/02/06; full list of members (2 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 February 2005Return made up to 12/02/05; full list of members (2 pages)
21 February 2005Return made up to 12/02/05; full list of members (2 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 August 2004New secretary appointed (2 pages)
4 August 2004Secretary resigned (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004New secretary appointed (2 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 February 2004Return made up to 12/02/04; full list of members (6 pages)
19 February 2004Return made up to 12/02/04; full list of members (6 pages)
10 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 February 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 February 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 February 2002Return made up to 12/02/02; full list of members (6 pages)
21 February 2002Return made up to 12/02/02; full list of members (6 pages)
24 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
24 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
15 February 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 February 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 February 2000Return made up to 12/02/00; full list of members (6 pages)
25 February 2000Return made up to 12/02/00; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 April 1999Return made up to 12/02/99; full list of members (6 pages)
16 April 1999Return made up to 12/02/99; full list of members (6 pages)
27 January 1999Director resigned (2 pages)
27 January 1999New secretary appointed (2 pages)
27 January 1999Secretary resigned (2 pages)
27 January 1999Secretary resigned (2 pages)
27 January 1999Director resigned (2 pages)
27 January 1999New secretary appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
18 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 February 1998Return made up to 12/02/98; full list of members (6 pages)
10 February 1998Return made up to 12/02/98; full list of members (6 pages)
29 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
13 February 1997Return made up to 12/02/97; no change of members (4 pages)
13 February 1997Return made up to 12/02/97; no change of members (4 pages)
8 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1996Return made up to 12/02/96; no change of members (6 pages)
4 February 1996Return made up to 12/02/96; no change of members (6 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)