Warning: file_put_contents(c/b9d61106b48ef51e34650a37d0ac7d36.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Spectrum Hygiene Limited, W1H 7JT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPECTRUM HYGIENE LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:York House, 45 Seymour Street, London, England, W1H 7JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, 45 Seymour Street, London, England, W1H 7JT

Secretary30 October 2020Active
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, W1H 7JT

Director01 January 2022Active
York House, 45 Seymour Street, London, England, W1H 7JT

Director30 October 2020Active
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, W1H 7JT

Director01 January 2022Active
York House, 45 Seymour Street, London, England, W1H 7JT

Director30 October 2020Active
25 Earl Road, Rackheath Industrial Estate, Norwich, England, NR13 6NT

Secretary05 May 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary16 April 2003Active
24 F Earl Road, Rackheath Ind, Est, Norwich, Norfolk, NR13 6NT

Director05 May 2003Active
25 Earl Road, Rackheath Industrial Estate, Norwich, England, NR13 6NT

Director10 June 2004Active
York House, 45 Seymour Street, London, England, W1H 7JT

Director30 October 2020Active
York House, 45 Seymour Street, London, England, W1H 7JT

Director30 October 2020Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director16 April 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type dormant.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-07-07Accounts

Change account reference date company previous shortened.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Persons with significant control

Notification of a person with significant control.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-02Address

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

Download
2020-11-02Officers

Termination secretary company with name termination date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Appoint person secretary company with name date.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.