UKBizDB.co.uk

SPECTRUM SAFETY LIMITED

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

This company is commonly known as Spectrum Safety Limited. The company was founded 21 years ago and was given the registration number 04606343. The firm's registered office is in HOLMWOOD. You can find them at Unit 11 Hardwick Court, Hardwick View Road, Holmwood, Chesterfield. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:SPECTRUM SAFETY LIMITED
Company Number:04606343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2002
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Unit 11 Hardwick Court, Hardwick View Road, Holmwood, Chesterfield, S42 5SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Hardwick Court, Hardwick View Road, Holmwood, Chesterfield, United Kingdom, S42 5SA

Secretary02 December 2002Active
Unit 11, Hardwick Court, Hardwick View Road, Holmwood, Chesterfield, United Kingdom, S42 5SA

Director02 December 2002Active
Unit 11, Hardwick Court, Hardwick View Road, Holmwood, Chesterfield, United Kingdom, S42 5SA

Director01 August 2007Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary02 December 2002Active
The Garth 7 Church Street, Wales, Sheffield, S26 5LQ

Director01 December 2003Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director02 December 2002Active

People with Significant Control

Mr Barry Oldacre
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:Unit 11, Hardwick Court, Hardwick View Road, Chesterfield, United Kingdom, S42 5SA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Tracy Oldacre
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit 11, Hardwick Court, Hardwick View Road, Chesterfield, United Kingdom, S42 5SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Gary Oldacre
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 11, Hardwick Court, Hardwick View Road, Chesterfield, United Kingdom, S42 5SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Persons with significant control

Change to a person with significant control.

Download
2024-01-05Persons with significant control

Change to a person with significant control.

Download
2023-12-28Resolution

Resolution.

Download
2023-12-28Incorporation

Memorandum articles.

Download
2023-12-14Capital

Capital name of class of shares.

Download
2023-12-14Capital

Capital variation of rights attached to shares.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Officers

Change person secretary company with change date.

Download
2022-05-06Officers

Change person director company with change date.

Download
2022-05-06Officers

Change person director company with change date.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Officers

Change person secretary company with change date.

Download
2019-08-21Officers

Change person director company with change date.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Persons with significant control

Cessation of a person with significant control.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.