UKBizDB.co.uk

SPECTRUM RAIL LIMITED

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

This company is commonly known as Spectrum Rail Limited. The company was founded 7 years ago and was given the registration number 10286647. The firm's registered office is in BOLTON. You can find them at Bedford House, 60 Chorley New Road, Bolton, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SPECTRUM RAIL LIMITED
Company Number:10286647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2016
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Bedford House, 60 Chorley New Road, Bolton, United Kingdom, BL1 4DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 5, 2 City Approach, Albert Street, Eccles, England, M30 0BL

Director10 July 2023Active
Bedford House, 60 Chorley New Road, Bolton, United Kingdom, BL1 4DA

Director10 March 2020Active
1 Worsley Court, High Street, Worsley, Manchester, United Kingdom, M28 3NJ

Director19 July 2016Active
Bedford House, 60 Chorley New Road, Bolton, United Kingdom, BL1 4DA

Director19 July 2016Active

People with Significant Control

Naf Holdings Ltd
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:Bedford House, 60 Chorley New Road, Bolton, England, BL1 4DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Rebecca Jane Mason
Notified on:19 July 2016
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:United Kingdom
Address:Bedford House, 60 Chorley New Road, Bolton, United Kingdom, BL1 4DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Peter James Leighton
Notified on:19 July 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:1 Worsley Court, High Street, Manchester, United Kingdom, M28 3NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (5 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
2024-02-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-25Accounts

Change account reference date company current extended.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Mortgage

Mortgage satisfy charge full.

Download
2020-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-17Persons with significant control

Notification of a person with significant control.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Officers

Change person director company with change date.

Download
2019-04-25Persons with significant control

Change to a person with significant control.

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Address

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

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.