Company NameKeith Murray Spears Limited
DirectorsKeith Murray Spears and Elaine Brenda Spears
Company StatusActive
Company Number04042162
CategoryPrivate Limited Company
Incorporation Date27 July 2000(23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameKeith Murray Spears
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2000(same day as company formation)
RoleStructural Engineer
Correspondence Address143 Connaught Avenue
Frinton-On-Sea
Essex
CO13 9AB
Secretary NameElaine Brenda Spears
NationalityBritish
StatusCurrent
Appointed27 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address143 Connaught Avenue
Frinton-On-Sea
Essex
CO13 9AB
Director NameMrs Elaine Brenda Spears
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2015(15 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address143 Connaught Avenue
Frinton-On-Sea
Essex
CO13 9AB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address143 Connaught Avenue
Frinton-On-Sea
Essex
CO13 9AB
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardFrinton
Built Up AreaWalton-on-the-Naze
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Elaine Brenda Spears
50.00%
Ordinary
1 at £1Keith Murray Spears
50.00%
Ordinary

Financials

Year2014
Net Worth£85,932
Cash£93,966
Current Liabilities£16,008

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Filing History

9 January 2024Previous accounting period extended from 30 June 2023 to 30 September 2023 (1 page)
1 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
9 September 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
9 August 2022Change of details for Keith Murray Spears as a person with significant control on 27 July 2022 (2 pages)
9 August 2022Confirmation statement made on 27 July 2022 with updates (4 pages)
9 August 2022Change of details for Mrs Elaine Brenda Spears as a person with significant control on 27 July 2022 (2 pages)
2 November 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
27 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
18 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
2 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
17 August 2018Confirmation statement made on 27 July 2018 with updates (5 pages)
27 July 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
8 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
8 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
11 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
9 August 2017Director's details changed for Keith Murray Spears on 1 August 2017 (2 pages)
9 August 2017Director's details changed for Mrs Elaine Brenda Spears on 1 August 2017 (2 pages)
9 August 2017Director's details changed for Keith Murray Spears on 1 August 2017 (2 pages)
9 August 2017Director's details changed for Mrs Elaine Brenda Spears on 1 August 2017 (2 pages)
8 August 2017Change of details for Mrs Elaine Brenda Spears as a person with significant control on 1 August 2017 (2 pages)
8 August 2017Change of details for Keith Murray Spears as a person with significant control on 1 August 2017 (2 pages)
8 August 2017Director's details changed for Keith Murray Spears on 1 August 2017 (2 pages)
8 August 2017Change of details for Keith Murray Spears as a person with significant control on 1 August 2017 (2 pages)
8 August 2017Change of details for Mrs Elaine Brenda Spears as a person with significant control on 1 August 2017 (2 pages)
8 August 2017Director's details changed for Keith Murray Spears on 1 August 2017 (2 pages)
1 August 2017Secretary's details changed for Elaine Brenda Spears on 1 August 2017 (1 page)
1 August 2017Secretary's details changed for Elaine Brenda Spears on 1 August 2017 (1 page)
3 April 2017Registered office address changed from 15 Bridge Street Leighton Buzzard Bedfordshire LU7 1AH to 143 Connaught Avenue Frinton-on-Sea Essex CO13 9AB on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 15 Bridge Street Leighton Buzzard Bedfordshire LU7 1AH to 143 Connaught Avenue Frinton-on-Sea Essex CO13 9AB on 3 April 2017 (1 page)
29 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 July 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 October 2015Appointment of Mrs Elaine Brenda Spears as a director on 22 October 2015 (2 pages)
22 October 2015Appointment of Mrs Elaine Brenda Spears as a director on 22 October 2015 (2 pages)
4 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
30 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
1 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
19 September 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
19 September 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
5 August 2013Registered office address changed from 12 Church Square Leighton Buzzard Bedfordshire LU7 1AE England on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 12 Church Square Leighton Buzzard Bedfordshire LU7 1AE England on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 12 Church Square Leighton Buzzard Bedfordshire LU7 1AE England on 5 August 2013 (1 page)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 November 2012Registered office address changed from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA United Kingdom on 29 November 2012 (1 page)
29 November 2012Registered office address changed from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA United Kingdom on 29 November 2012 (1 page)
15 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
6 October 2010Registered office address changed from York House 81 North Street Leighton Buzzard Bedfordshire LU7 1EL on 6 October 2010 (1 page)
6 October 2010Registered office address changed from York House 81 North Street Leighton Buzzard Bedfordshire LU7 1EL on 6 October 2010 (1 page)
6 October 2010Registered office address changed from York House 81 North Street Leighton Buzzard Bedfordshire LU7 1EL on 6 October 2010 (1 page)
4 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
4 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
9 August 2010Annual return made up to 27 July 2010 (4 pages)
9 August 2010Annual return made up to 27 July 2010 (4 pages)
27 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 August 2009Return made up to 27/07/09; full list of members (3 pages)
10 August 2009Return made up to 27/07/09; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 August 2008Return made up to 27/07/08; no change of members (3 pages)
6 August 2008Return made up to 27/07/08; no change of members (3 pages)
12 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 August 2007Return made up to 27/07/07; no change of members (6 pages)
14 August 2007Return made up to 27/07/07; no change of members (6 pages)
11 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 August 2006Return made up to 27/07/06; full list of members (6 pages)
16 August 2006Return made up to 27/07/06; full list of members (6 pages)
24 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 August 2005Return made up to 27/07/05; full list of members (6 pages)
10 August 2005Return made up to 27/07/05; full list of members (6 pages)
27 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 August 2004Return made up to 27/07/04; full list of members (6 pages)
16 August 2004Return made up to 27/07/04; full list of members (6 pages)
27 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
22 August 2003Return made up to 27/07/03; full list of members (6 pages)
22 August 2003Return made up to 27/07/03; full list of members (6 pages)
1 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
15 August 2002Return made up to 27/07/02; full list of members
  • 363(287) ‐ Registered office changed on 15/08/02
(6 pages)
15 August 2002Return made up to 27/07/02; full list of members
  • 363(287) ‐ Registered office changed on 15/08/02
(6 pages)
20 August 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
20 August 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
1 August 2001Return made up to 27/07/01; full list of members (6 pages)
1 August 2001Return made up to 27/07/01; full list of members (6 pages)
30 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 2000Ad 27/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 August 2000Ad 27/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 August 2000Registered office changed on 10/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000Registered office changed on 10/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 August 2000New secretary appointed (2 pages)
10 August 2000Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Secretary resigned (1 page)
27 July 2000Incorporation (32 pages)
27 July 2000Incorporation (32 pages)