Strategic Projects Midlands Limited

General information

Name:

Strategic Projects Midlands Ltd

Office Address:

Park House 37 Clarence Street LE1 3RW Leicester

Number: 06494493

Incorporation date: 2008-02-05

Dissolution date: 2018-09-25

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm referred to as Strategic Projects Midlands was established on Tue, 5th Feb 2008 as a private limited company. The firm headquarters was registered in Leicester on Park House, 37 Clarence Street. The address zip code is LE1 3RW. The registration number for Strategic Projects Midlands Limited was 06494493. Strategic Projects Midlands Limited had been active for ten years up until Tue, 25th Sep 2018. 16 years from now the company changed its business name from The Middle Bell to Strategic Projects Midlands Limited.

The limited company was managed by a single managing director: Edward G. who was with it from Fri, 13th Jun 2008 to dissolution date on Tue, 25th Sep 2018.

Executives who had significant control over the firm were: James G. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Edward G. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Strategic Projects Midlands Limited 2008-08-18
  • The Middle Bell Limited 2008-02-05

Financial data based on annual reports

Company staff

Jean S.

Role: Secretary

Appointed: 13 June 2008

Latest update: 5 February 2023

Edward G.

Role: Director

Appointed: 13 June 2008

Latest update: 5 February 2023

People with significant control

James G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Edward G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2019
Account last made up date 30 September 2017
Confirmation statement next due date 04 March 2019
Confirmation statement last made up date 18 February 2018
Annual Accounts 7 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 7 November 2014
Annual Accounts 3 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 August 2015
Annual Accounts 14 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts 30 October 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 30 October 2012
Annual Accounts 17 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 25th, September 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
10
Company Age

Similar companies nearby

Closest companies