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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Surgery, St. Chads Avenue, Midsomer Norton, Radstock, United Kingdom, BA3 2HG | Secretary | 15 December 2011 | Active |
The Old Surgery, St. Chads Avenue, Midsomer Norton, Radstock, BA3 2HG | Director | 23 February 2015 | Active |
The Old Surgery, St. Chads Avenue, Midsomer Norton, Radstock, United Kingdom, BA3 2HG | Director | 02 February 2012 | Active |
44 Long Barnaby, Midsomer Norton, Bath, BA3 2TZ | Secretary | 07 March 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 March 1994 | Active |
25 Fossefield Road, Midsomer Norton, Bath, BA3 4AS | Director | 07 March 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-05 | Officers | Change person director company with change date. | Download |
2018-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-21 | Officers | Change person director company with change date. | Download |
2015-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-25 | Officers | Appoint person director company with name date. | Download |
2015-02-23 | Officers | Termination director company with name termination date. | Download |
2014-11-21 | Accounts | Change account reference date company current extended. | Download |
2014-08-28 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.