UKBizDB.co.uk

SPECTRUM ENERGY GUARD LTD

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

This company is commonly known as Spectrum Energy Guard Ltd. The company was founded 6 years ago and was given the registration number 11027791. The firm's registered office is in BOURNEMOUTH. You can find them at 2nd Floor, 6 Dean Park Crescent, Bournemouth, Dorset. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:SPECTRUM ENERGY GUARD LTD
Company Number:11027791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:24 October 2017
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:2nd Floor, 6 Dean Park Crescent, Bournemouth, Dorset, England, BH1 1HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 6 Dean Park Crescent, Bournemouth, England, BH1 1HL

Director31 August 2018Active
3rd Floor, Burlington House Suite A B & C, Burlington Arcade, Bournemouth, England, BH1 2HZ

Director24 October 2017Active
2nd Floor, 6 Dean Park Crescent, Bournemouth, England, BH1 1HL

Director04 June 2019Active
2nd Floor, 6 Dean Park Crescent, Bournemouth, England, BH1 1HL

Director24 November 2017Active

People with Significant Control

Mch Venture Ltd
Notified on:06 September 2018
Status:Active
Country of residence:England
Address:130, Old Street, London, England, EC1V 9BD
Nature of control:
  • Ownership of shares 50 to 75 percent
Marketing Supplies Ltd
Notified on:08 May 2018
Status:Active
Country of residence:England
Address:2, Pye Lane, Swindon, England, SN4 7RR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Martin Christopher Hancox
Notified on:08 May 2018
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:2nd Floor, 6 Dean Park Crescent, Bournemouth, England, BH1 1HL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Garry Raymond Potticary
Notified on:24 November 2017
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:3rd Floor, Burlington House Suite A B & C, Burlington Arcade, Bournemouth, England, BH1 2HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Ideal Logistics Group Ltd
Notified on:24 October 2017
Status:Active
Country of residence:England
Address:3rd Floor, Burlington House Suite A B & C, Burlington Arcade, Bournemouth, England, BH1 2HZ
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-15Gazette

Gazette dissolved compulsory.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-14Gazette

Gazette filings brought up to date.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2019-09-24Gazette

Gazette notice compulsory.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Persons with significant control

Notification of a person with significant control.

Download
2019-01-16Persons with significant control

Cessation of a person with significant control.

Download
2018-08-31Officers

Appoint person director company with name date.

Download
2018-08-31Officers

Termination director company with name termination date.

Download
2018-08-31Persons with significant control

Notification of a person with significant control.

Download
2018-08-31Persons with significant control

Notification of a person with significant control.

Download
2018-08-31Persons with significant control

Cessation of a person with significant control.

Download
2018-08-31Capital

Capital allotment shares.

Download
2018-04-26Address

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

Download
2017-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.