UKBizDB.co.uk

SPECTRA SERVICES LTD

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

This company is commonly known as Spectra Services Ltd. The company was founded 4 years ago and was given the registration number 12398460. The firm's registered office is in WOLVERHAMPTON. You can find them at Fullard House, Neachells Lane, Wolverhampton, . This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:SPECTRA SERVICES LTD
Company Number:12398460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways
  • 49410 - Freight transport by road
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Fullard House, Neachells Lane, Wolverhampton, England, WV11 3QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14a Marion Cresent, Marion Crescent, Orpington, England, BR5 2DD

Director01 July 2023Active
Unit 12, Webnor Industrial Estate, Ettingshall, Wolverhampton, England, WV2 2LD

Director24 January 2022Active
Unit 12, Webnor Industrial Estate, Ettingshall, Wolverhampton, England, WV2 2LD

Director16 November 2020Active
Fullard House, Neachells Lane, Wolverhampton, England, WV11 3QG

Director25 June 2020Active
6, Milford Road, Wolverhampton, England, WV2 4NG

Director13 January 2020Active

People with Significant Control

Mr Baichtiar Ali Tawfiq
Notified on:01 July 2023
Status:Active
Date of birth:July 1984
Nationality:Iranian
Country of residence:England
Address:14a Marion Cresent, Marion Crescent, Orpington, England, BR5 2DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr Ravinderpal Singh Kahlon
Notified on:16 November 2020
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:Unit 12, Webnor Industrial Estate, Wolverhampton, England, WV2 2LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Inderjit Singh Nijjar
Notified on:25 June 2020
Status:Active
Date of birth:September 1974
Nationality:Canadian
Country of residence:England
Address:Fullard House, Neachells Lane, Wolverhampton, England, WV11 3QG
Nature of control:
  • Right to appoint and remove directors
Miss Manjit Kaur Sidhu
Notified on:13 January 2020
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:6, Milford Road, Wolverhampton, England, WV2 4NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-02-02Persons with significant control

Notification of a person with significant control.

Download
2024-02-02Address

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

Download
2024-02-02Persons with significant control

Cessation of a person with significant control.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2024-02-02Capital

Capital allotment shares.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2023-07-06Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-27Gazette

Gazette notice compulsory.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Gazette

Gazette filings brought up to date.

Download
2022-09-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-23Gazette

Gazette notice compulsory.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Gazette

Gazette filings brought up to date.

Download
2022-01-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Address

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

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.