UKBizDB.co.uk

SPECTRUM FIRE AND SECURITY GROUP LTD

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

This company is commonly known as Spectrum Fire And Security Group Ltd. The company was founded 6 years ago and was given the registration number 10957406. The firm's registered office is in CANVEY ISLAND. You can find them at Thames House, Canvey Road, Canvey Island, Essex. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:SPECTRUM FIRE AND SECURITY GROUP LTD
Company Number:10957406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Thames House, Canvey Road, Canvey Island, Essex, England, SS8 0PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Top Floor, Claridon House, London Road, Stanford Le Hope, United Kingdom, SS17 0JU

Director01 October 2023Active
Thames House, Canvey Road, Canvey Island, England, SS8 0PA

Director12 September 2017Active
Thames House, Canvey Road, Canvey Island, England, SS8 0PA

Director12 September 2017Active
23, Jasmine Close, Canvey Island, England, SS8 0HT

Secretary12 September 2017Active

People with Significant Control

Mr Sam Burgess
Notified on:01 October 2023
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:United Kingdom
Address:Top Floor, Claridon House, Stanford Le Hope, United Kingdom, SS17 0JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Richard Cook
Notified on:19 September 2020
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:United Kingdom
Address:Top Floor, Claridon House, Stanford Le Hope, United Kingdom, SS17 0JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Richard Cook
Notified on:12 September 2017
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:23, Jasmine Close, Canvey Island, England, SS8 0HT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Mark Richard Cook
Notified on:12 September 2017
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:United Kingdom
Address:Suite 306, Kemp House, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr John Cook
Notified on:12 September 2017
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:United Kingdom
Address:Top Floor, Claridon House, Stanford Le Hope, United Kingdom, SS17 0JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Persons with significant control

Change to a person with significant control.

Download
2023-10-04Persons with significant control

Change to a person with significant control.

Download
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-10-03Persons with significant control

Notification of a person with significant control.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-03Capital

Capital allotment shares.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Address

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

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Persons with significant control

Change to a person with significant control.

Download
2021-09-21Officers

Change person director company with change date.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Persons with significant control

Change to a person with significant control.

Download
2021-09-17Persons with significant control

Change to a person with significant control.

Download
2021-09-16Officers

Change person director company with change date.

Download
2021-09-16Officers

Termination secretary company with name termination date.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-14Persons with significant control

Change to a person with significant control.

Download
2020-11-27Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.