UKBizDB.co.uk

SPECTACULAR (EA) LIMITED

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

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.

Company Information

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:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:22-26 King Street, King's Lynn, Norfolk, PE30 1HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22-26, King Street, King's Lynn, PE30 1HJ

Director27 March 2009Active
22-26, King Street, King's Lynn, PE30 1HJ

Director27 March 2009Active
22-26, King Street, King's Lynn, PE30 1HJ

Director27 March 2009Active
2, Malting Mall, Downham Market, England, PE38 9DH

Director01 November 2016Active
2 Malting Mall, Bridge Street, Downham Market, England, PE38 9DH

Director11 November 2015Active
2 Malting Mall, Bridge Street, Downham Market, England, PE38 9DH

Director11 November 2015Active
2 Malting Mall, Bridge Street, Downham Market, England, PE38 9DH

Director11 November 2015Active
2 Malting Mall, Bridge Street, Downham Market, England, PE38 9DH

Director11 November 2015Active
22-26, King Street, King's Lynn, PE30 1HJ

Director20 August 2019Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-10-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Capital

Capital cancellation shares.

Download
2022-07-28Capital

Capital return purchase own shares.

Download
2022-04-23Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Mortgage

Mortgage satisfy charge full.

Download
2019-02-18Mortgage

Mortgage satisfy charge full.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.