This company is commonly known as Spectrum Northants Limited. The company was founded 25 years ago and was given the registration number 03699609. The firm's registered office is in NORTHAMPTON. You can find them at Spectrum Northants Ltd Berrywood Road, Duston, Northampton, Northants. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | SPECTRUM NORTHANTS LIMITED |
---|---|---|
Company Number | : | 03699609 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Spectrum Northants Ltd Berrywood Road, Duston, Northampton, Northants, England, NN5 6XA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42 Woodgate Road, Wootton Fields, Northampton, NN4 6ET | Secretary | 22 January 1999 | Active |
Rippington House, Main Street, Hemington, Peterborough, PE8 5QJ | Director | 22 January 1999 | Active |
59, Colonial Drive, Northampton, England, NN4 0BL | Director | 08 November 2012 | Active |
Treetops 341c, Billing Road East, Northampton, England, NN3 3LL | Director | 01 July 2004 | Active |
16, Donovan Court, Northampton, England, NN3 3DD | Director | 08 July 1999 | Active |
4, Castle Hill, Daventry, England, NN11 4AQ | Director | 17 September 2015 | Active |
4, Chiltern Close, Duston, Northampton, England, NN5 6AX | Director | 28 June 2018 | Active |
44, Bedford Road, Little Houghton, Northampton, NN7 1AB | Director | 23 October 2008 | Active |
42 Woodgate Road, Wootton Fields, Northampton, NN4 6ET | Director | 08 July 1999 | Active |
42 Woodgate Road, Wootton Fields, Northampton, NN4 6ET | Director | 22 January 1999 | Active |
16 Lodge Close, Little Houghton, Northampton, NN7 1AF | Director | 08 July 1999 | Active |
3 Home Farm Close, Creaton, Northampton, NN6 8NE | Director | 13 May 1999 | Active |
17 Javelin Close, Duston, Northampton, NN5 6PJ | Director | 07 June 2005 | Active |
6 Teasel Close, Rugby, CV23 0TJ | Director | 01 July 2004 | Active |
Hazelwood House 10 Hawksnest, Northampton, NN4 0RH | Director | 22 January 1999 | Active |
Woodleys Farm, House, London Road Roade, Northampton, NN7 2LW | Director | 22 January 1999 | Active |
40a, Berry Lane, Wootton, Northampton, England, NN4 6JX | Director | 19 January 2012 | Active |
Woodleys Farm, House, London Road Roade, Northampton, NN7 2LW | Director | 07 June 2005 | Active |
1 Old Charity Farm, Stoughton, Leicester, LE2 2EX | Director | 08 July 1999 | Active |
8, Avignon Close, New Duston, Northampton, England, NN5 6QS | Director | 09 April 2022 | Active |
33 Windsor Drive, Thrapston, Kettering, NN14 4UT | Director | 12 July 2002 | Active |
44, Westcott Way, Northampton, England, NN3 3BE | Director | 14 November 2014 | Active |
10 Heronsford, West Hunsbury, Northampton, NN4 9XG | Director | 22 January 1999 | Active |
17 Wheatens Close, Brixworth, Northampton, NN6 9UP | Director | 13 May 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Accounts | Accounts with accounts type full. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Accounts | Accounts with accounts type full. | Download |
2022-09-08 | Officers | Change person director company with change date. | Download |
2022-05-24 | Incorporation | Memorandum articles. | Download |
2022-05-24 | Resolution | Resolution. | Download |
2022-04-21 | Officers | Appoint person director company with name date. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-09-17 | Accounts | Accounts with accounts type full. | Download |
2021-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Officers | Change person director company with change date. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-08-08 | Officers | Appoint person director company with name date. | Download |
2018-08-08 | Officers | Termination director company with name termination date. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.