UKBizDB.co.uk

SPECTRUM HOUSE LIMITED

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

This company is commonly known as Spectrum House Limited. The company was founded 8 years ago and was given the registration number 09699305. The firm's registered office is in BRADFORD. You can find them at 19 Peckover Street, , Bradford, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SPECTRUM HOUSE LIMITED
Company Number:09699305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:19 Peckover Street, Bradford, England, BD1 5BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dawson House, Owlcotes Lane, Pudsey, England, LS28 6PY

Director04 February 2021Active
Dawson House, Owlcotes Lane, Pudsey, England, LS28 6PY

Director09 June 2021Active
Dawson House, Owlcotes Lane, Pudsey, England, LS28 6PY

Director08 January 2021Active
140-148 Manningham Lane, Bradford, England, BD8 7JJ

Secretary23 July 2015Active
19, Peckover Street, Bradford, England, BD1 5BD

Director08 October 2019Active
140-148 Manningham Lane, Bradford, England, BD8 7JJ

Director23 July 2015Active

People with Significant Control

Mr Nirmal Singh
Notified on:01 January 2021
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:Dawson House, Owlcotes Lane, Pudsey, England, LS28 6PY
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Iqbal Singh Sekhon
Notified on:08 October 2019
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:Dawson House, Owlcotes Lane, Pudsey, England, LS28 6PY
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Nirmal Singh
Notified on:01 July 2017
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:19, Peckover Street, Bradford, England, BD1 5BD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Nirmal Sekhon
Notified on:21 July 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:United Kingdom
Address:140, Manningham Lane, Bradford, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 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
2024-04-23Accounts

Accounts with accounts type total exemption full.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-06-01Address

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

Download
2021-04-14Accounts

Accounts with accounts type dormant.

Download
2021-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2021-01-08Resolution

Resolution.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Resolution

Resolution.

Download
2019-10-09Persons with significant control

Notification of a person with significant control.

Download
2019-10-09Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-08Officers

Termination secretary company with name termination date.

Download
2019-10-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.