UKBizDB.co.uk

SPECTRUM PRINTING SERVICES LIMITED

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

This company is commonly known as Spectrum Printing Services Limited. The company was founded 38 years ago and was given the registration number 01976196. The firm's registered office is in LEICESTER. You can find them at 11 Boston Road, , Leicester, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:SPECTRUM PRINTING SERVICES LIMITED
Company Number:01976196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1986
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:11 Boston Road, Leicester, England, LE4 1AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4b Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX

Director14 February 2020Active
4b Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX

Director14 February 2020Active
Waterside Road, Hamilton Business Park, Leicester, LE5 1TL

Secretary01 September 2014Active
Waterside Road, Hamilton Business Park, Leicester, LE5 1TL

Secretary-Active
183 Barkby Road, Syston, Leicester, LE7 2AJ

Director-Active
Waterside Road, Hamilton Business Park, Leicester, LE5 1TL

Director02 November 2006Active
Waterside Road, Hamilton Business Park, Leicester, LE5 1TL

Director13 April 2011Active
5 Maidwell Close, Wigston Meadows, LE18 3WU

Director-Active
Waterside Road, Hamilton Business Park, Leicester, LE5 1TL

Director13 April 2011Active
Waterside Road, Hamilton Business Park, Leicester, LE5 1TL

Director02 November 2006Active

People with Significant Control

Mlak Limited
Notified on:14 February 2020
Status:Active
Country of residence:England
Address:11, Boston Road, Leicester, England, LE4 1AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
No. 608 Leicester Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:101 Waterside Road, Hamilton Business Park, Leicester, United Kingdom, LE5 1TL
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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
2024-03-21Insolvency

Liquidation in administration move to dissolution.

Download
2023-11-09Insolvency

Liquidation in administration progress report.

Download
2023-08-23Insolvency

Liquidation in administration extension of period.

Download
2023-05-11Insolvency

Liquidation in administration progress report.

Download
2022-12-17Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-12-05Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-12-01Insolvency

Liquidation in administration proposals.

Download
2022-10-20Address

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

Download
2022-10-13Insolvency

Liquidation in administration appointment of administrator.

Download
2022-06-16Accounts

Change account reference date company previous extended.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type small.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Change account reference date company previous shortened.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-30Officers

Appoint person director company with name date.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Resolution

Resolution.

Download
2020-04-09Mortgage

Mortgage satisfy charge full.

Download
2020-03-26Address

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

Download
2020-03-26Accounts

Change account reference date company current extended.

Download
2020-03-26Persons with significant control

Cessation of a person with significant control.

Download
2020-03-26Persons with significant control

Notification of a person with significant control.

Download
2020-03-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.