Span Software Consultants Limited

General information

Name:

Span Software Consultants Ltd

Office Address:

20 Crewe Rd Sandbach CW11 4NE Cheshire

Number: 01273629

Incorporation date: 1976-08-17

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company referred to as Span Software Consultants was registered on 17th August 1976 as a Private Limited Company. This company's headquarters may be found at Cheshire on 20 Crewe Rd, Sandbach. When you have to reach this firm by mail, its post code is CW11 4NE. The office registration number for Span Software Consultants Limited is 01273629. This company's SIC code is 62012 and has the NACE code: Business and domestic software development. Span Software Consultants Ltd released its account information for the financial year up to 30th April 2022. The most recent confirmation statement was submitted on 30th January 2023.

There's one director now controlling the following business, namely Nigel P. who has been carrying out the director's duties since 17th August 1976. This business had been supervised by Alison F. up until October 2014.

Nigel P. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Nigel P.

Role: Secretary

Latest update: 5 March 2024

Nigel P.

Role: Director

Appointed: 30 January 1992

Latest update: 5 March 2024

People with significant control

Nigel P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 13 February 2024
Confirmation statement last made up date 30 January 2023
Annual Accounts 21 October 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 21 October 2014
Annual Accounts 31 August 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 31 August 2015
Annual Accounts 19 October 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 19 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 12 December 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 12 December 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to April 30, 2023 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
47
Company Age

Similar companies nearby

Closest companies