UKBizDB.co.uk

SPECTRUM INTERIM MANAGEMENT LIMITED

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

This company is commonly known as Spectrum Interim Management Limited. The company was founded 23 years ago and was given the registration number 04169431. The firm's registered office is in NORTHAMPTON. You can find them at 11 Cheyne Walk, , Northampton, . This company's SIC code is 70221 - Financial management.

Company Information

Name:SPECTRUM INTERIM MANAGEMENT LIMITED
Company Number:04169431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2001
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:11 Cheyne Walk, Northampton, England, NN1 5PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Wellingborough Road, Mears Ashby, Northampton, NN6 0DZ

Secretary21 March 2006Active
52, Sheep Street, Northampton, England, NN1 2LZ

Director04 September 2019Active
24 Wellingborough Road, Mears Ashby, Northampton, NN6 0DZ

Secretary28 February 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 February 2001Active
24 Wellingborough Road, Mears Ashby, Northampton, NN6 0DZ

Director28 February 2001Active
5 Bakehouse Lane, Mears Ashby, Northampton, NN6 0ED

Director28 February 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 February 2001Active

People with Significant Control

Mrs Charlotte Anne Glithero
Notified on:04 September 2019
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:52, Sheep Street, Northampton, England, NN1 2LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrp Peter Bradley Glithero
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:Pratts Orchard, 24 Wellingborough Road, Northampton, England, NN6 0DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-12Gazette

Gazette dissolved compulsory.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Address

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

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Accounts

Accounts with accounts type micro entity.

Download
2019-12-05Accounts

Change account reference date company previous extended.

Download
2019-09-11Persons with significant control

Notification of a person with significant control.

Download
2019-09-11Address

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

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-09-11Persons with significant control

Cessation of a person with significant control.

Download
2019-03-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-02Address

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

Download
2017-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-30Address

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

Download
2017-03-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-30Address

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

Download
2016-12-30Address

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

Download
2016-03-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-13Address

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

Download

Copyright © 2024. All rights reserved.