UKBizDB.co.uk

SPECTRUM SIGN & DISPLAY LIMITED

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

This company is commonly known as Spectrum Sign & Display Limited. The company was founded 32 years ago and was given the registration number 02656309. The firm's registered office is in GLAZEBROOK. You can find them at 52 Bank Street, , Glazebrook, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SPECTRUM SIGN & DISPLAY LIMITED
Company Number:02656309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1991
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:52 Bank Street, Glazebrook, Cheshire, England, WA3 5BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52 Bank Street, Glazebrook, United Kingdom, WA3 5BZ

Secretary09 November 2018Active
Unit 11a, Brindley Road, Sutton, St Helens, England, WA9 4HY

Director22 October 1991Active
78 Renfrew Avenue, Blackbrook, St. Helens, WA11 9RL

Secretary14 May 2003Active
1 East Avenue, Great Sankey, Warrington, WA5 2TF

Secretary27 July 2007Active
Unit 11a, Brindley Road, Sutton, St Helens, England, WA9 4HY

Secretary04 May 2016Active
109 The Parchments, Newton Le Willows, WA12 0DX

Secretary22 October 1991Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary22 October 1991Active
2 Fernside Close, Winstanley, Wigan, WN3 6JS

Director22 October 1991Active
Unit 11a, Brindley Road, Sutton, St Helens, England, WA9 4HY

Director16 April 2012Active
Unit 11a, Brindley Road, Sutton, St Helens, England, WA9 4HY

Director16 April 2012Active
109 The Parchments, Newton Le Willows, WA12 0DX

Director22 October 1991Active

People with Significant Control

Mr David Alexander Taylor
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:52 Bank Street, Glazebrook, England, WA3 5BZ
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 (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
2023-09-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-03Address

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

Download
2021-08-03Insolvency

Liquidation voluntary statement of affairs.

Download
2021-08-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-03Resolution

Resolution.

Download
2021-06-28Accounts

Accounts with accounts type dormant.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-31Address

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

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-25Officers

Change person secretary company with change date.

Download
2020-02-25Mortgage

Mortgage satisfy charge full.

Download
2020-01-16Mortgage

Mortgage satisfy charge full.

Download
2019-11-29Accounts

Change account reference date company previous extended.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Officers

Appoint person secretary company with name date.

Download
2018-11-12Officers

Termination secretary company with name termination date.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Accounts

Accounts with accounts type total exemption full.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Accounts

Accounts with accounts type total exemption small.

Download
2016-06-02Officers

Change person secretary company.

Download

Copyright © 2024. All rights reserved.