Square Metre Project Management Ltd

General information

Name:

Square Metre Project Management Limited

Office Address:

2 Bluewater Quay Wixams MK42 6BF Bedford

Number: 07214814

Incorporation date: 2010-04-07

End of financial year: 30 April

Category: Private Limited Company

Description

Data updated on:

Started with Reg No. 07214814 fourteen years ago, Square Metre Project Management Ltd is categorised as a Private Limited Company. The business official office address is 2 Bluewater Quay, Wixams Bedford. The company's registered with SIC code 43999 which means Other specialised construction activities not elsewhere classified. Square Metre Project Management Limited filed its latest accounts for the period up to 2019-04-30. The business latest confirmation statement was submitted on 2021-04-07.

For fourteen years, this specific firm has only been supervised by one managing director: Alan E. who has been managing it since 2010-04-07.

Alan E. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Alan E.

Role: Director

Appointed: 07 April 2010

Latest update: 15 February 2024

People with significant control

Alan E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 21 April 2022
Confirmation statement last made up date 07 April 2021
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 24 February 2015
Annual Accounts 2 July 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 2 July 2015
Annual Accounts 4 April 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 4 April 2017
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 28 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 28 January 2013
Annual Accounts 30 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 30 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 13th, June 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

3 Kirkstall Close Abbeyfields Elstow

Post code:

MK42 9FE

City / Town:

Bedford

HQ address,
2013

Address:

3 Kirkstall Close Abbeyfields Elstow

Post code:

MK42 9FE

City / Town:

Bedford

HQ address,
2014

Address:

3 Kirkstall Close Abbeyfields Elstow

Post code:

MK42 9FE

City / Town:

Bedford

HQ address,
2015

Address:

3 Kirkstall Close Abbeyfields Elstow

Post code:

MK42 9FE

City / Town:

Bedford

Accountant/Auditor,
2012 - 2014

Name:

Garner Associates Llp

Address:

Northwood House 138 Bromham Road

Post code:

MK40 2QW

City / Town:

Bedford

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies