UKBizDB.co.uk

SPECTRUM INSURANCE SERVICES LIMITED

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

This company is commonly known as Spectrum Insurance Services Limited. The company was founded 20 years ago and was given the registration number 05129413. The firm's registered office is in HAMPTON. You can find them at 60 Wensleydale Road, , Hampton, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:SPECTRUM INSURANCE SERVICES LIMITED
Company Number:05129413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:60 Wensleydale Road, Hampton, England, TW12 2LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Wensleydale Road, Hampton, England, TW12 2LX

Director04 August 2011Active
60, Wensleydale Road, Hampton, England, TW12 2LX

Director10 August 2018Active
Aldworth House, Slack Lane, Newmillerdam, Wakefield, England, WF2 7SW

Director08 February 2022Active
The Mount, The Cross, Kingsley, WA6 8EY

Secretary17 May 2004Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Secretary17 May 2004Active
The Mount, The Cross, Kingsley, Warrington, WA6 8EY

Director17 May 2004Active
The Mount, The Cross, Kingsley, WA6 8EY

Director17 May 2004Active
The Grange, Almington, Market Drayton, England, TF9 2PL

Director08 December 2017Active
60, Wensleydale Road, Hampton, England, TW12 2LX

Director18 December 2019Active
The Grange, Almington, Market Drayton, England, TF9 2PL

Director08 December 2017Active
The Grange, Almington, Market Drayton, England, TF9 2PL

Director10 August 2018Active
The Grange, Almington, Market Drayton, England, TF9 2PL

Director10 August 2018Active
60, Wensleydale Road, Hampton, England, TW12 2LX

Director02 November 2022Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Director17 May 2004Active

People with Significant Control

Mr Russel Kitchin
Notified on:30 June 2019
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:60, Wensleydale Road, Hampton, England, TW12 2LX
Nature of control:
  • Significant influence or control
Mr Brian John Clarke
Notified on:01 January 2017
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:60, Wensleydale Road, Hampton, England, TW12 2LX
Nature of control:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Mortgage

Mortgage create without deed with charge number charge creation date.

Download
2023-11-15Mortgage

Mortgage create without deed with charge number charge creation date.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2021-09-22Gazette

Gazette filings brought up to date.

Download
2021-09-21Gazette

Gazette notice compulsory.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-08-12Address

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

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Officers

Change person director company with change date.

Download
2020-02-13Address

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

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-09-18Accounts

Accounts with accounts type micro entity.

Download
2019-08-21Resolution

Resolution.

Download
2019-08-21Change of name

Change of name request comments.

Download
2019-08-21Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.