UKBizDB.co.uk

IT@SPECTRUM NORTH EAST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as It@spectrum North East Limited. The company was founded 24 years ago and was given the registration number 03783259. The firm's registered office is in HULL. You can find them at The View Bridgehead Business Park, Hessle, Hull, East Yorkshire. This company's SIC code is 33130 - Repair of electronic and optical equipment.

Company Information

Name:IT@SPECTRUM NORTH EAST LIMITED
Company Number:03783259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33130 - Repair of electronic and optical equipment
  • 47990 - Other retail sale not in stores, stalls or markets
  • 77330 - Renting and leasing of office machinery and equipment (including computers)

Office Address & Contact

Registered Address:The View Bridgehead Business Park, Hessle, Hull, East Yorkshire, England, HU13 0GD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The View, Bridgehead Business Park, Hessle, Hull, United Kingdom, HU13 0GD

Secretary20 June 2022Active
The View, Bridgehead Business Park, Hessle, Hull, England, HU13 0GD

Director30 April 2019Active
The View, Bridgehead Business Park, Hessle, Hull, England, HU13 0GD

Director30 April 2019Active
Principal House, Parsonage Business Park, Horsham, RH12 4AL

Secretary07 June 1999Active
Principal House, Parsonage Business Park, Parsonage Road, Horsham, United Kingdom, RH12 4AL

Secretary03 September 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 June 1999Active
Principal House, Parsonage Business Park, Parsonage Road, Horsham, United Kingdom, RH12 4AL

Director07 June 1999Active
Principal House, Parsonage Business Park, Horsham, RH12 4AL

Director07 June 1999Active
Principal House, Parsonage Business Park, Parsonage Road, Horsham, United Kingdom, RH12 4AL

Director07 June 1999Active
The View, Bridgehead Business Park, Hessle, Hull, England, HU13 0GD

Director30 April 2019Active
Principal House, Parsonage Business Park, Parsonage Road, Horsham, United Kingdom, RH12 4AL

Director01 March 2010Active
Principal House, Parsonage Business Park, Parsonage Road, Horsham, United Kingdom, RH12 4AL

Director01 March 2010Active
The View, Bridgehead Business Park, Hessle, Hull, England, HU13 0GD

Director07 August 2018Active

People with Significant Control

Spectrum Workplace Technology Group Limited
Notified on:30 April 2019
Status:Active
Country of residence:England
Address:The View, Bridgehead Business Park, Hull, England, HU13 0GD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard Mark Cashman
Notified on:07 August 2018
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:Principal House, Parsonage Business Park, Horsham, United Kingdom, RH12 4AL
Nature of control:
  • Voting rights 50 to 75 percent as firm
  • Significant influence or control
Mr Paul Anthony Rose
Notified on:07 August 2018
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:Principal House, Parsonage Business Park, Horsham, United Kingdom, RH12 4AL
Nature of control:
  • Significant influence or control
Mr Raymond Moloney
Notified on:01 March 2017
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:Principal House, Parsonage Business Park, Horsham, United Kingdom, RH12 4AL
Nature of control:
  • Significant influence or control
Mr Clive William Matthewson
Notified on:01 March 2017
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:Principal House, Parsonage Business Park, Horsham, United Kingdom, RH12 4AL
Nature of control:
  • Significant influence or control
Principal Corporation Limited
Notified on:01 March 2017
Status:Active
Country of residence:England
Address:Unit 1, Parsonage Business Park, Horsham, England, RH12 4AL
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type small.

Download
2023-06-14Capital

Capital name of class of shares.

Download
2023-05-26Incorporation

Memorandum articles.

Download
2023-05-26Resolution

Resolution.

Download
2023-05-26Capital

Capital name of class of shares.

Download
2023-05-26Capital

Capital name of class of shares.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type small.

Download
2022-06-23Officers

Appoint person secretary company with name date.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type small.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Officers

Change person director company with change date.

Download
2021-02-26Accounts

Accounts with accounts type small.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-10-02Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Persons with significant control

Cessation of a person with significant control.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download
2020-02-20Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.