This company is commonly known as Spectrum Hygiene Limited. The company was founded 21 years ago and was given the registration number 04737530. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | SPECTRUM HYGIENE LIMITED |
---|---|---|
Company Number | : | 04737530 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | York House, 45 Seymour Street, London, England, W1H 7JT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
York House, 45 Seymour Street, London, England, W1H 7JT | Secretary | 30 October 2020 | Active |
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, W1H 7JT | Director | 01 January 2022 | Active |
York House, 45 Seymour Street, London, England, W1H 7JT | Director | 30 October 2020 | Active |
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, W1H 7JT | Director | 01 January 2022 | Active |
York House, 45 Seymour Street, London, England, W1H 7JT | Director | 30 October 2020 | Active |
25 Earl Road, Rackheath Industrial Estate, Norwich, England, NR13 6NT | Secretary | 05 May 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 16 April 2003 | Active |
24 F Earl Road, Rackheath Ind, Est, Norwich, Norfolk, NR13 6NT | Director | 05 May 2003 | Active |
25 Earl Road, Rackheath Industrial Estate, Norwich, England, NR13 6NT | Director | 10 June 2004 | Active |
York House, 45 Seymour Street, London, England, W1H 7JT | Director | 30 October 2020 | Active |
York House, 45 Seymour Street, London, England, W1H 7JT | Director | 30 October 2020 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 16 April 2003 | Active |
Bunzl Holding Lce Limited | ||
Notified on | : | 30 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | York House, 45 Seymour Street, London, England, W1H 7JT |
Nature of control | : |
|
Mrs Kelly Jane Potter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25 Earl Road, Rackheath Industrial Estate, Norwich, England, NR13 6NT |
Nature of control | : |
|
Mr Damian Lee Potter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25 Earl Road, Rackheath Industrial Estate, Norwich, England, NR13 6NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2022-01-17 | Officers | Appoint person director company with name date. | Download |
2022-01-14 | Officers | Appoint person director company with name date. | Download |
2022-01-14 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-07-07 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-05 | Officers | Appoint person director company with name date. | Download |
2020-11-05 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Address | Change registered office address company with date old address new address. | Download |
2020-11-02 | Officers | Termination secretary company with name termination date. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Officers | Appoint person secretary company with name date. | Download |
2020-11-02 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Officers | Appoint person director company with name date. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.