UKBizDB.co.uk

SPECTRUM DIAMONDS LIMITED

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

This company is commonly known as Spectrum Diamonds Limited. The company was founded 20 years ago and was given the registration number 04807971. The firm's registered office is in LONG EATON. You can find them at Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham. This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:SPECTRUM DIAMONDS LIMITED
Company Number:04807971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lyndhurst, 1 Cranmer Street, Long Eaton, United Kingdom, NG10 1NJ

Corporate Secretary30 June 2006Active
Lyndhurst, 1 Cranmer Street, Long Eaton, NG10 1NJ

Director01 December 2003Active
3 Corringham Court, Lemsford Road, St Albans, AL1 3PQ

Secretary23 June 2003Active
82 Derby Road, Nottingham, NG1 5FD

Secretary01 December 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 June 2003Active
Lyndhurst, 1 Cranmer Street, Long Eaton, NG10 1NJ

Director15 November 2019Active
Lyndhurst, 1 Cranmer Street, Long Eaton, NG10 1NJ

Director16 April 2007Active
3 Corringham Court, Lemsford Road, St Albans, AL1 3PQ

Director23 June 2003Active
Lyndhurst, 1 Cranmer Street, Long Eaton, NG10 1NJ

Director18 July 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 June 2003Active

People with Significant Control

Steven Temprell
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:Lyndhurst, Long Eaton, NG10 1NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Raun Anthony Temprell
Notified on:06 April 2016
Status:Active
Date of birth:September 1984
Nationality:British
Address:Lyndhurst, Long Eaton, NG10 1NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Officers

Termination director company with name termination date.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Persons with significant control

Change to a person with significant control.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Capital

Capital return purchase own shares.

Download
2017-10-16Capital

Capital cancellation shares.

Download
2017-09-27Capital

Legacy.

Download
2017-09-27Capital

Capital statement capital company with date currency figure.

Download
2017-09-27Insolvency

Legacy.

Download
2017-09-27Resolution

Resolution.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.