Spoce Project Management Limited POOLE


Spoce Project Management started in year 1994 as Private Limited Company with registration number 02980254. The Spoce Project Management company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Poole at Suite 8 Bourne Gate. Postal code: BH12 1DY.

At present there are 4 directors in the the company, namely Clement P., Paul B. and Carol B. and others. In addition one secretary - Carol B. - is with the firm. As of 13 May 2024, there was 1 ex director - Helen P.. There were no ex secretaries.

Spoce Project Management Limited Address / Contact

Office Address Suite 8 Bourne Gate
Office Address2 25 Bourne Valley Road
Town Poole
Post code BH12 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02980254
Date of Incorporation Tue, 18th Oct 1994
Industry Management consultancy activities other than financial management
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (43 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Clement P.

Position: Director

Appointed: 30 June 2013

Paul B.

Position: Director

Appointed: 13 May 2000

Carol B.

Position: Director

Appointed: 14 May 1996

Carol B.

Position: Secretary

Appointed: 18 October 1994

Kenneth B.

Position: Director

Appointed: 18 October 1994

Helen P.

Position: Director

Appointed: 01 April 2003

Resigned: 03 December 2003

Kathryn J.

Position: Nominee Secretary

Appointed: 18 October 1994

Resigned: 18 October 1994

Graham S.

Position: Nominee Director

Appointed: 18 October 1994

Resigned: 18 October 1994

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats found, there is Kenneth B. This PSC and has 25-50% shares. Another one in the PSC register is Carol B. This PSC owns 25-50% shares. Then there is Paul B., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Kenneth B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Carol B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Paul B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth170 957200 294       
Balance Sheet
Cash Bank On Hand 414 908305 060105 077150 521111 55592 82644 71564 555
Current Assets926 316837 782703 814358 956335 796230 839228 140184 180188 745
Debtors469 082410 530384 880247 202177 097115 901135 314139 465124 190
Net Assets Liabilities 197 465134 8359 18671 857-94 454-196 788-209 844-226 964
Other Debtors 31 56945 20835 78916 07829 21534 32318 11618 766
Property Plant Equipment 136 479133 162129 6843 0698 1545 5642 4793 737
Total Inventories 12 34513 8756 6778 1793 383   
Cash Bank In Hand453 734414 907       
Net Assets Liabilities Including Pension Asset Liability170 957200 294       
Stocks Inventory3 50012 345       
Tangible Fixed Assets139 468136 478       
Reserves/Capital
Called Up Share Capital3535       
Profit Loss Account Reserve170 854200 191       
Shareholder Funds170 957200 294       
Other
Accrued Liabilities   117 416105 85468 76741 29444 07447 532
Accumulated Depreciation Impairment Property Plant Equipment 150 013159 010164 153138 087142 406146 519150 969153 354
Additions Other Than Through Business Combinations Property Plant Equipment  5 6801 6667989 4031 5231 3643 643
Amounts Owed By Related Parties     24 953   
Average Number Employees During Period 1718212018121110
Bank Borrowings      43 33333 31823 337
Creditors 775 589701 180478 726266 714333 44743 33333 31823 337
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -29 472    
Disposals Property Plant Equipment    -153 478    
Finished Goods Goods For Resale 12 34513 8756 6778 1793 383   
Increase From Depreciation Charge For Year Property Plant Equipment  8 9975 1433 4074 3194 1134 4502 385
Net Current Assets Liabilities32 80565 0232 634-119 77069 083-102 608-159 019-179 005-207 364
Other Creditors 498 691413 328216 22650 1076 99552 38985 568104 938
Prepayments   22 35910 6186 678   
Property Plant Equipment Gross Cost 286 492292 171293 837141 157150 560152 084153 448157 091
Provisions For Liabilities Balance Sheet Subtotal 1 207961728295    
Taxation Social Security Payable 92 43728 28654 56728 380231 799272 444215 515228 541
Total Assets Less Current Liabilities172 273201 501135 7969 91472 152-94 454-153 455-176 526-203 627
Total Borrowings      43 33333 31823 337
Trade Creditors Trade Payables 184 461259 567204 53282 37225 88514 3658 0335 096
Trade Debtors Trade Receivables 378 960339 672211 413150 40155 055100 991121 349105 424
Creditors Due Within One Year893 511772 759       
Fixed Assets139 468136 478       
Number Shares Allotted3535       
Other Reserves6868       
Par Value Share 1       
Provisions For Liabilities Charges1 3161 207       
Value Shares Allotted3535       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 17th, June 2023
Free Download (11 pages)

Company search

Advertisements