UKBizDB.co.uk

SPECTRUM GLASS SOLUTIONS LTD.

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

This company is commonly known as Spectrum Glass Solutions Ltd.. The company was founded 24 years ago and was given the registration number 03981717. The firm's registered office is in SWANSEA. You can find them at 8 Axis Court Mallard Way, Riverside Business Park, Swansea, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:SPECTRUM GLASS SOLUTIONS LTD.
Company Number:03981717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:8 Axis Court Mallard Way, Riverside Business Park, Swansea, Wales, SA7 0AJ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Axis Court, Mallard Way, Riverside Business Park, Swansea, Wales, SA7 0AJ

Director06 January 2021Active
5 Afandale, Baglan Moors, Port Talbot, SA12 7BN

Director27 April 2000Active
42 Roseland Road, Waunarlwydd, Swansea, SA5 4ST

Secretary21 June 2000Active
124 Bronallt Road, Hendy, Pontarddulais, Swansea, SA4 1UD

Secretary27 April 2000Active
42 Roseland Road, Waunarlwydd, Swansea, SA5 4ST

Director27 April 2000Active
8 Axis Court, Mallard Way, Riverside Business Park, Swansea, Wales, SA7 0AJ

Director06 April 2020Active
8 Axis Court, Mallard Way, Riverside Business Park, Swansea, Wales, SA7 0AJ

Director01 March 2016Active

People with Significant Control

Sian Eley
Notified on:24 January 2022
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:Wales
Address:8 Axis Court, Mallard Way, Swansea, Wales, SA7 0AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Sian Beetlestone
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:Wales
Address:8 Axis Court, Mallard Way, Swansea, Wales, SA7 0AJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Mortgage

Mortgage satisfy charge full.

Download
2022-02-08Mortgage

Mortgage satisfy charge full.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Persons with significant control

Notification of a person with significant control.

Download
2022-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-17Mortgage

Mortgage satisfy charge full.

Download
2021-02-17Mortgage

Mortgage satisfy charge full.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-07-28Mortgage

Mortgage satisfy charge full.

Download
2020-07-28Mortgage

Mortgage satisfy charge full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Officers

Change person director company with change date.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-04-10Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.