This company is commonly known as Spectacular (ea) Limited. The company was founded 15 years ago and was given the registration number 06861372. The firm's registered office is in KING'S LYNN. You can find them at 22-26 King Street, , King's Lynn, Norfolk. This company's SIC code is 47782 - Retail sale by opticians.
Name | : | SPECTACULAR (EA) LIMITED |
---|---|---|
Company Number | : | 06861372 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22-26 King Street, King's Lynn, Norfolk, PE30 1HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22-26, King Street, King's Lynn, PE30 1HJ | Director | 27 March 2009 | Active |
22-26, King Street, King's Lynn, PE30 1HJ | Director | 27 March 2009 | Active |
22-26, King Street, King's Lynn, PE30 1HJ | Director | 27 March 2009 | Active |
2, Malting Mall, Downham Market, England, PE38 9DH | Director | 01 November 2016 | Active |
2 Malting Mall, Bridge Street, Downham Market, England, PE38 9DH | Director | 11 November 2015 | Active |
2 Malting Mall, Bridge Street, Downham Market, England, PE38 9DH | Director | 11 November 2015 | Active |
2 Malting Mall, Bridge Street, Downham Market, England, PE38 9DH | Director | 11 November 2015 | Active |
2 Malting Mall, Bridge Street, Downham Market, England, PE38 9DH | Director | 11 November 2015 | Active |
22-26, King Street, King's Lynn, PE30 1HJ | Director | 20 August 2019 | Active |
Mr Gareth Richard Gibbs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Address | : | 22-26, King Street, King's Lynn, PE30 1HJ |
Nature of control | : |
|
Mr Stuart Thurston Gibbs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Address | : | 22-26, King Street, King's Lynn, PE30 1HJ |
Nature of control | : |
|
Mr Martin Laurence Gibbs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Address | : | 22-26, King Street, King's Lynn, PE30 1HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Capital | Capital cancellation shares. | Download |
2022-07-28 | Capital | Capital return purchase own shares. | Download |
2022-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Officers | Termination director company with name termination date. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Officers | Termination director company with name termination date. | Download |
2020-02-19 | Officers | Termination director company with name termination date. | Download |
2020-02-19 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-28 | Officers | Appoint person director company with name date. | Download |
2019-06-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.