This company is commonly known as Spectrum Uk Distribution Ltd. The company was founded 4 years ago and was given the registration number 12503804. The firm's registered office is in SWINDON. You can find them at 2 Pye Lane, Broad Town, Swindon, . This company's SIC code is 52290 - Other transportation support activities.
Name | : | SPECTRUM UK DISTRIBUTION LTD |
---|---|---|
Company Number | : | 12503804 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 2020 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Pye Lane, Broad Town, Swindon, England, SN4 7RR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62, Uplands Road, Bournemouth, England, BH8 9SS | Director | 05 August 2020 | Active |
7, Berens Road, Shrivenham, Swindon, England, SN6 8EG | Director | 17 February 2021 | Active |
Towngate House, 2-8 Parkstone Road, Poole, England, BH15 2PW | Director | 09 March 2020 | Active |
Spectrum Group Holdings Ltd | ||
Notified on | : | 02 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW |
Nature of control | : |
|
Mr Christopher Boyadji | ||
Notified on | : | 23 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 7, Berens Road, Swindon, England, SN6 8EG |
Nature of control | : |
|
Mr Martin Christopher Hancox | ||
Notified on | : | 05 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 62, Uplands Road, Bournemouth, England, BH8 9SS |
Nature of control | : |
|
Mr Garry Raymond Potticary | ||
Notified on | : | 09 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Towngate House, 2-8 Parkstone Road, Poole, England, BH15 2PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-26 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-01-17 | Gazette | Gazette notice voluntary. | Download |
2023-01-08 | Dissolution | Dissolution application strike off company. | Download |
2023-01-08 | Officers | Termination director company with name termination date. | Download |
2023-01-08 | Officers | Termination director company with name termination date. | Download |
2023-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-17 | Resolution | Resolution. | Download |
2021-08-14 | Resolution | Resolution. | Download |
2021-08-13 | Capital | Capital allotment shares. | Download |
2021-07-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-09 | Officers | Change person director company with change date. | Download |
2021-07-09 | Address | Change registered office address company with date old address new address. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-17 | Address | Change registered office address company with date old address new address. | Download |
2021-02-17 | Officers | Appoint person director company with name date. | Download |
2021-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.