UKBizDB.co.uk

PAPER SPECTRUM LIMITED

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

This company is commonly known as Paper Spectrum Limited. The company was founded 29 years ago and was given the registration number 02994025. The firm's registered office is in LEICESTER. You can find them at Unit 12 Abbey Court, Wallingford Road, Leicester, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:PAPER SPECTRUM LIMITED
Company Number:02994025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 12 Abbey Court, Wallingford Road, Leicester, LE4 5RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Meridian West, Meridian Business Park, Leicester, England, LE19 1WX

Director28 October 2022Active
2, Meridian West, Meridian Business Park, Leicester, England, LE19 1WX

Director28 October 2022Active
2, Meridian West, Meridian Business Park, Leicester, England, LE19 1WX

Director28 October 2022Active
2, Meridian West, Meridian Business Park, Leicester, England, LE19 1WX

Director28 October 2022Active
2 Thirlmere Road, Wigston, LE18 3RR

Secretary22 December 1994Active
10, Parkcroft Road, West Bridgford, Nottingham, England, NG2 6FN

Secretary12 April 2010Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary24 November 1994Active
2 Thirlmere Road, Wigston, LE18 3RR

Director22 December 1994Active
10 Parkcroft Road, West Bridgford, Nottingham, NG2 6FN

Director12 January 1995Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director24 November 1994Active

People with Significant Control

Dupli Limited
Notified on:28 October 2022
Status:Active
Country of residence:England
Address:2, Meridian West, Leicester, England, LE19 1WX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher John Roberts
Notified on:24 November 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:2, Meridian West, Leicester, England, LE19 1WX
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2023-04-01Persons with significant control

Change to a person with significant control.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Change account reference date company current shortened.

Download
2022-11-08Persons with significant control

Cessation of a person with significant control.

Download
2022-11-08Persons with significant control

Notification of a person with significant control.

Download
2022-11-07Officers

Termination secretary company with name termination date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-11-07Address

Change registered office address company with date old address new address.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.