Warning: file_put_contents(c/b9800e9929ac100a0a2159119c1695c6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Spectrum South West Limited, PL12 6JL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPECTRUM SOUTH WEST LIMITED

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

This company is commonly known as Spectrum South West Limited. The company was founded 17 years ago and was given the registration number 06182928. The firm's registered office is in SALTASH. You can find them at 48 Fore Street, , Saltash, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:SPECTRUM SOUTH WEST LIMITED
Company Number:06182928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2007
End of financial year:30 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:48 Fore Street, Saltash, England, PL12 6JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Fairmead Close, Hatt, Saltash, PL12 6SB

Secretary02 April 2007Active
10 Fairmead Close, Hatt, Saltash, PL12 6SB

Director02 April 2007Active
5 York Terrace, Coach Lane, North Shields, NE29 0EF

Nominee Secretary26 March 2007Active
5 York Terrace, Coach Lane, North Shields, NE29 0EF

Nominee Director26 March 2007Active
48, Fore Street, Saltash, England, PL12 6JL

Director30 September 2019Active
10 Fairmead Close, Hatt, Saltash, PL12 6SB

Director02 April 2007Active

People with Significant Control

Mr Adam Richardson
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:Ensign House, Parkway Court, Plymouth, PL6 8LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Suzanne Richardson
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:48, Fore Street, Saltash, England, PL12 6JL
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 (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
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-09-06Gazette

Gazette notice voluntary.

Download
2022-08-26Dissolution

Dissolution application strike off company.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Gazette

Gazette filings brought up to date.

Download
2021-12-21Gazette

Gazette notice compulsory.

Download
2021-12-17Accounts

Accounts with accounts type dormant.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Gazette

Gazette filings brought up to date.

Download
2020-04-06Accounts

Accounts with accounts type micro entity.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-09-30Address

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

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Restoration

Administrative restoration company.

Download
2019-09-03Gazette

Gazette dissolved compulsory.

Download
2019-06-18Gazette

Gazette notice compulsory.

Download
2019-02-13Address

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

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-11-16Address

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

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.