UKBizDB.co.uk

SPECTRADERS LTD.

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

This company is commonly known as Spectraders Ltd.. The company was founded 30 years ago and was given the registration number 02905411. The firm's registered office is in RADSTOCK. You can find them at The Old Surgery St. Chads Avenue, Midsomer Norton, Radstock, Bath And North East Somerset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SPECTRADERS LTD.
Company Number:02905411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1994
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Old Surgery St. Chads Avenue, Midsomer Norton, Radstock, Bath And North East Somerset, BA3 2HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Surgery, St. Chads Avenue, Midsomer Norton, Radstock, United Kingdom, BA3 2HG

Secretary15 December 2011Active
The Old Surgery, St. Chads Avenue, Midsomer Norton, Radstock, BA3 2HG

Director23 February 2015Active
The Old Surgery, St. Chads Avenue, Midsomer Norton, Radstock, United Kingdom, BA3 2HG

Director02 February 2012Active
44 Long Barnaby, Midsomer Norton, Bath, BA3 2TZ

Secretary07 March 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 March 1994Active
25 Fossefield Road, Midsomer Norton, Bath, BA3 4AS

Director07 March 1994Active

People with Significant Control

Mr Simon Timothy Mills
Notified on:07 March 2017
Status:Active
Date of birth:December 1957
Nationality:British
Address:The Old Surgery, St. Chads Avenue, Radstock, BA3 2HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Fraser Nicol Robertson
Notified on:07 March 2017
Status:Active
Date of birth:April 1959
Nationality:British
Address:The Old Surgery, St. Chads Avenue, Radstock, BA3 2HG
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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type micro entity.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type micro entity.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type micro entity.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type micro entity.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Officers

Change person director company with change date.

Download
2018-01-17Accounts

Accounts with accounts type micro entity.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-21Officers

Change person director company with change date.

Download
2015-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-25Officers

Appoint person director company with name date.

Download
2015-02-23Officers

Termination director company with name termination date.

Download
2014-11-21Accounts

Change account reference date company current extended.

Download
2014-08-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.