Holmfirth
West Yorkshire
HD9 7AG
Secretary Name | Mrs Joanne Patricia Jayne Idowu |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2003(2 days after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Summervale Holmfirth West Yorkshire HD9 7AG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | spectroserv.com |
---|
Registered Address | Spectrum House 6 Howarth Ct Broadway Business Park Oldham OL9 9XB |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
2 at £1 | Spectroserv Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,021 |
Cash | £194 |
Current Liabilities | £68,060 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
15 July 2009 | Delivered on: 17 July 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
15 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
3 March 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
11 March 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
8 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
8 March 2018 | Cessation of Spectroserv Capital as a person with significant control on 26 May 2017 (1 page) |
8 March 2018 | Notification of Providion Ltd as a person with significant control on 26 May 2017 (2 pages) |
8 March 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
29 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
29 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
17 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
17 August 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
17 August 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
17 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
10 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
14 January 2016 | Statement of capital following an allotment of shares on 31 May 2010
|
14 January 2016 | Statement of capital following an allotment of shares on 31 May 2010
|
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 April 2012 | Registered office address changed from 27 Summervale Holmfirth HD9 7AG on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from 27 Summervale Holmfirth HD9 7AG on 23 April 2012 (1 page) |
16 March 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
16 March 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
2 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
10 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 March 2010 | Director's details changed for Mr Karl Michael Idowu on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Karl Michael Idowu on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Karl Michael Idowu on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
28 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
6 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
6 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
9 May 2006 | Accounting reference date extended from 28/02/06 to 31/05/06 (1 page) |
9 May 2006 | Accounting reference date extended from 28/02/06 to 31/05/06 (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Return made up to 04/02/06; full list of members (2 pages) |
22 March 2006 | Secretary's particulars changed (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Secretary's particulars changed (1 page) |
22 March 2006 | Return made up to 04/02/06; full list of members (2 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: brook house, 34 meltham mills rd meltham holmfirth HD9 4EJ (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: brook house, 34 meltham mills rd meltham holmfirth HD9 4EJ (1 page) |
1 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
1 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
28 February 2005 | Return made up to 04/02/05; full list of members (2 pages) |
28 February 2005 | Return made up to 04/02/05; full list of members (2 pages) |
6 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
6 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
23 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
23 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Ad 10/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 February 2003 | Ad 10/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
4 February 2003 | Incorporation (9 pages) |
4 February 2003 | Incorporation (9 pages) |